About

Registered Number: 04080096
Date of Incorporation: 28/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL,

 

Founded in 2000, Highams Recruitment Ltd have registered office in Whyteleafe, it's status is listed as "Active". There are 10 directors listed for Highams Recruitment Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THESIGER, Robert 25 September 2019 - 1
ANDREWS, Edward Ian 28 September 2000 30 September 2008 1
BURBIDGE, Glenville David 30 March 2005 31 March 2007 1
DELACY, Mark 29 September 2008 25 September 2019 1
PYE, Dave 25 March 2008 30 September 2008 1
RADLETT, Michael John 30 March 2005 08 September 2009 1
SAYERS, Kerri Anne 29 September 2008 29 February 2016 1
WATSON, Angus 30 November 2015 09 April 2018 1
WILLIAMS, Clive 28 September 2000 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Angus 30 November 2015 13 July 2018 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 25 September 2019
CS01 - N/A 06 September 2019
PSC08 - N/A 01 May 2019
AD01 - Change of registered office address 25 April 2019
PSC07 - N/A 24 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 October 2018
PSC01 - N/A 26 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
PSC07 - N/A 13 July 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 14 June 2016
MR04 - N/A 15 March 2016
MR01 - N/A 01 February 2016
MR01 - N/A 07 January 2016
AP01 - Appointment of director 01 December 2015
AP03 - Appointment of secretary 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
CH03 - Change of particulars for secretary 30 September 2011
AR01 - Annual Return 30 September 2011
CH03 - Change of particulars for secretary 30 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 16 August 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 14 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2004
AUD - Auditor's letter of resignation 13 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 October 2002
RESOLUTIONS - N/A 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
123 - Notice of increase in nominal capital 09 March 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 11 September 2001
395 - Particulars of a mortgage or charge 20 April 2001
CERTNM - Change of name certificate 05 April 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
225 - Change of Accounting Reference Date 19 February 2001
287 - Change in situation or address of Registered Office 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

A registered charge 07 January 2016 Outstanding

N/A

All assets debenture 27 March 2008 Fully Satisfied

N/A

Fixed and floating charge 27 August 2004 Fully Satisfied

N/A

Guarantee & debenture 11 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.