About

Registered Number: 02169157
Date of Incorporation: 25/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Wellington House, Church Road, Ashford, Kent, TN23 1RE

 

Recruitment Holdings Ltd was established in 1987, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of Recruitment Holdings Ltd are listed as Barrow, Roderick Guy, Billot, Hugh Edward, Dr, Evans, Robert, Housden, David, Pearson, Trevor Ian, Reader, Stuart John, Stracey, Mark Barry, Surridge, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Robert 12 April 1999 12 June 2000 1
HOUSDEN, David 01 October 2007 31 August 2016 1
PEARSON, Trevor Ian 01 October 1998 12 October 2004 1
READER, Stuart John 01 July 1992 24 December 1993 1
STRACEY, Mark Barry N/A 14 January 1994 1
SURRIDGE, Paul 13 September 2004 23 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BARROW, Roderick Guy 15 August 2014 - 1
BILLOT, Hugh Edward, Dr 26 February 2013 15 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
MR01 - N/A 26 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 August 2015
AUD - Auditor's letter of resignation 20 May 2015
AA - Annual Accounts 09 October 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
TM01 - Termination of appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
RESOLUTIONS - N/A 13 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363a - Annual Return 31 July 2007
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 July 2006
RESOLUTIONS - N/A 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 02 June 2005
RESOLUTIONS - N/A 13 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363a - Annual Return 16 August 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2003
AA - Annual Accounts 10 May 2003
363a - Annual Return 29 July 2002
AA - Annual Accounts 23 May 2002
363a - Annual Return 07 August 2001
AA - Annual Accounts 26 April 2001
363a - Annual Return 06 July 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2000
353 - Register of members 06 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
AA - Annual Accounts 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
AA - Annual Accounts 14 September 1999
395 - Particulars of a mortgage or charge 24 August 1999
287 - Change in situation or address of Registered Office 07 July 1999
363a - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
RESOLUTIONS - N/A 03 February 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
AUD - Auditor's letter of resignation 01 October 1998
RESOLUTIONS - N/A 09 September 1998
AUD - Auditor's letter of resignation 04 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 19 June 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 22 July 1996
395 - Particulars of a mortgage or charge 09 January 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
123 - Notice of increase in nominal capital 04 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1996
288 - N/A 30 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 10 July 1995
288 - N/A 07 February 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 21 December 1994
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 24 May 1994
288 - N/A 13 February 1994
288 - N/A 09 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 26 August 1993
288 - N/A 17 July 1992
288 - N/A 17 July 1992
RESOLUTIONS - N/A 20 June 1992
AA - Annual Accounts 20 June 1992
363s - Annual Return 20 June 1992
395 - Particulars of a mortgage or charge 16 April 1992
287 - Change in situation or address of Registered Office 05 January 1992
395 - Particulars of a mortgage or charge 06 December 1991
AA - Annual Accounts 03 December 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
288 - N/A 21 March 1990
288 - N/A 18 May 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
MEM/ARTS - N/A 16 February 1989
395 - Particulars of a mortgage or charge 03 October 1988
PUC 2 - N/A 15 March 1988
PUC 5 - N/A 15 March 1988
CERTNM - Change of name certificate 22 February 1988
CERTNM - Change of name certificate 22 February 1988
MEM/ARTS - N/A 27 January 1988
RESOLUTIONS - N/A 26 January 1988
288 - N/A 26 January 1988
287 - Change in situation or address of Registered Office 26 January 1988
288 - N/A 26 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
RESOLUTIONS - N/A 05 January 1988
CERTNM - Change of name certificate 04 January 1988
CERTNM - Change of name certificate 04 January 1988
NEWINC - New incorporation documents 25 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

Guarantee & debenture 27 November 2006 Outstanding

N/A

Mortgage debenture 13 August 1999 Outstanding

N/A

Debenture 02 January 1996 Fully Satisfied

N/A

Fixed charge supplemental to a debenture 06 April 1992 Fully Satisfied

N/A

Debenture deed 02 December 1991 Fully Satisfied

N/A

Debenture 22 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.