THE RECRUITMENT SHED LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 6PS

Company number 07508893
Status Active
Incorporation Date 28 January 2011
Company Type Private Limited Company
Address 1 SMITHY COURT, WIGAN, ENGLAND, WN3 6PS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from 3 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR to 1 Smithy Court Wigan WN3 6PS on 13 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE RECRUITMENT SHED LIMITED are www.therecruitmentshed.co.uk, and www.the-recruitment-shed.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The Recruitment Shed Limited is a Private Limited Company. The company registration number is 07508893. The Recruitment Shed Limited has been working since 28 January 2011. The present status of the company is Active. The registered address of The Recruitment Shed Limited is 1 Smithy Court Wigan England Wn3 6ps. . COTTOM, Gary is a Director of the company. CROPPER, Richard William is a Director of the company. CROPPER, Thomas Edward is a Director of the company. FOREMAN, David Christopher is a Director of the company. O'REILLY, Paedar James is a Director of the company. Director CROPPER, Richard William has been resigned. Director MITCHELL, Hannah-Marie Marie has been resigned. Director TAYLOR, John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
COTTOM, Gary
Appointed Date: 25 January 2016
58 years old

Director
CROPPER, Richard William
Appointed Date: 30 June 2011
42 years old

Director
CROPPER, Thomas Edward
Appointed Date: 28 January 2011
46 years old

Director
FOREMAN, David Christopher
Appointed Date: 14 September 2016
44 years old

Director
O'REILLY, Paedar James
Appointed Date: 14 September 2016
48 years old

Resigned Directors

Director
CROPPER, Richard William
Resigned: 30 June 2011
Appointed Date: 28 January 2011
42 years old

Director
MITCHELL, Hannah-Marie Marie
Resigned: 14 July 2014
Appointed Date: 30 June 2011
48 years old

Director
TAYLOR, John
Resigned: 30 September 2015
Appointed Date: 28 March 2014
54 years old

Persons With Significant Control

Challenge Recruitment Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

THE RECRUITMENT SHED LIMITED Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Feb 2017
Registered office address changed from 3 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR to 1 Smithy Court Wigan WN3 6PS on 13 February 2017
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Nov 2016
Appointment of David Christopher Foreman as a director on 14 September 2016
14 Nov 2016
Appointment of Paedar James O'reilly as a director on 14 September 2016
...
... and 30 more events
26 Nov 2011
Particulars of a mortgage or charge / charge no: 1
30 Jun 2011
Appointment of Mr Richard William Cropper as a director
30 Jun 2011
Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100

30 Jun 2011
Appointment of Mrs Hannah Marie Mitchell as a director
28 Jan 2011
Incorporation

THE RECRUITMENT SHED LIMITED Charges

14 September 2016
Charge code 0750 8893 0008
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
22 October 2013
Charge code 0750 8893 0007
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
1 October 2013
Charge code 0750 8893 0006
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0750 8893 0005
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0750 8893 0004
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 July 2012
Debenture
Delivered: 17 July 2012
Status: Satisfied on 22 August 2016
Persons entitled: Alistair Scott and Hilary Scott
Description: Fixed and floating charge over the undertaking and all…
1 June 2012
Fixed and floating charge
Delivered: 13 June 2012
Status: Satisfied on 7 March 2014
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 26 November 2011
Status: Satisfied on 20 June 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…