Background WavePink WaveYellow Wave

MASTERSTAFF LIMITED (02777593)

MASTERSTAFF LIMITED (02777593) is an active UK company. incorporated on 6 January 1993. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MASTERSTAFF LIMITED has been registered for 33 years. Current directors include HARGREAVES, Carol Margaret Ann, JACKSON, Genna Alicia, MARSHALL, Susan Anne.

Company Number
02777593
Status
active
Type
ltd
Incorporated
6 January 1993
Age
33 years
Address
Abacus House Rope Walk, Preston, PR3 1NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HARGREAVES, Carol Margaret Ann, JACKSON, Genna Alicia, MARSHALL, Susan Anne
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERSTAFF LIMITED

MASTERSTAFF LIMITED is an active company incorporated on 6 January 1993 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MASTERSTAFF LIMITED was registered 33 years ago.(SIC: 78200)

Status

active

Active since 33 years ago

Company No

02777593

LTD Company

Age

33 Years

Incorporated 6 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

MASTERSTAFF (NORTHERN) LIMITED
From: 6 January 1993To: 15 March 1995
Contact
Address

Abacus House Rope Walk Garstang Preston, PR3 1NS,

Previous Addresses

99 King Street Lancaster LA1 1RH England
From: 16 February 2018To: 13 March 2023
100 - 102 Penny Street Lancaster LA1 1XN
From: 11 September 2014To: 16 February 2018
34 King Street Lancaster Lancashire LA1 1RE
From: 6 January 1993To: 11 September 2014
Timeline

17 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Aug 14
Director Joined
Oct 14
Loan Secured
May 15
Funding Round
Sept 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Oct 16
Loan Secured
Sept 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Oct 23
Loan Secured
May 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CHADWICK, Sandra Louise

Active
Rope Walk, PrestonPR3 1NS
Secretary
Appointed 01 Feb 2021

HARGREAVES, Carol Margaret Ann

Active
Rope Walk, PrestonPR3 1NS
Born December 1970
Director
Appointed 01 Nov 2016

JACKSON, Genna Alicia

Active
Rope Walk, PrestonPR3 1NS
Born August 1984
Director
Appointed 16 Oct 2023

MARSHALL, Susan Anne

Active
Rope Walk, PrestonPR3 1NS
Born November 1952
Director
Appointed 04 Jul 2001

BRADLEY, Julia

Resigned
34 King Street, LancashireLA1 1RE
Secretary
Appointed 01 Jul 2005
Resigned 23 Sept 2012

DUTTON, Judith Jean

Resigned
Foxfields, PrestonPR4 0RD
Secretary
Appointed 11 Jan 1993
Resigned 04 Jul 2001

GORNALL, Stephen William

Resigned
Clifton Hill, PrestonPR3 0AR
Secretary
Appointed 01 Jan 2004
Resigned 30 Jun 2005

MARSHALL, Susan Anne

Resigned
25 Whernside Road, LancasterLA1 2TA
Secretary
Appointed 04 Jul 2001
Resigned 01 Jan 2004

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 06 Jan 1993
Resigned 11 Jan 1993

BISGROVE, Phillip John

Resigned
1 Roeburn Drive, MorecambeLA3 3RY
Born October 1952
Director
Appointed 10 Jul 1996
Resigned 22 Nov 2002

DAVISON, Matthew James

Resigned
34 King Street, LancashireLA1 1RE
Born May 1973
Director
Appointed 04 Jul 2001
Resigned 25 Jun 2014

DUTTON, Judith Jean

Resigned
Foxfields, PrestonPR4 0RD
Born November 1950
Director
Appointed 10 Jul 1996
Resigned 04 Jul 2001

DUTTON, Reuben Henry

Resigned
Foxfields, PrestonPR4 0RD
Born August 1947
Director
Appointed 11 Jan 1993
Resigned 04 Jul 2001

HOWARD, Jonathan David

Resigned
Rope Walk, PrestonPR3 1NS
Born March 1961
Director
Appointed 31 Oct 2014
Resigned 13 Mar 2023

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 06 Jan 1993
Resigned 11 Jan 1993

Persons with significant control

1

Mrs Susan Anne Marshall

Active
Rope Walk, PrestonPR3 1NS
Born November 1952

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
9 June 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 August 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
5 April 2007
287Change of Registered Office
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
225Change of Accounting Reference Date
Legacy
4 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
88(2)R88(2)R
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Accounts With Accounts Type Dormant
19 August 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 March 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Resolution
10 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
88(2)R88(2)R
Legacy
19 July 1993
224224
Legacy
19 July 1993
287Change of Registered Office
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Incorporation Company
6 January 1993
NEWINCIncorporation