Background WavePink WaveYellow Wave

KINGDOM RECRUITMENT LIMITED (04225673)

KINGDOM RECRUITMENT LIMITED (04225673) is an active UK company. incorporated on 31 May 2001. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. KINGDOM RECRUITMENT LIMITED has been registered for 24 years. Current directors include BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John.

Company Number
04225673
Status
active
Type
ltd
Incorporated
31 May 2001
Age
24 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM RECRUITMENT LIMITED

KINGDOM RECRUITMENT LIMITED is an active company incorporated on 31 May 2001 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. KINGDOM RECRUITMENT LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04225673

LTD Company

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

CONTACT INDUSTRIAL RECRUITMENT LIMITED
From: 31 May 2001To: 7 November 2019
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Britannic House 657 Liverpool Road Irlam Manchester M44 5XD
From: 31 May 2001To: 5 September 2019
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Dec 13
New Owner
Jul 17
Loan Cleared
Aug 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Nov 20
Loan Secured
May 22
Loan Secured
Feb 23
Director Joined
May 23
Director Joined
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Secretary
Appointed 02 Sept 2019

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 02 Sept 2019

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

MCINTYRE, Michael

Resigned
3 St James Court, WakefieldWF2 8DN
Secretary
Appointed 31 May 2001
Resigned 02 Sept 2019

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 31 May 2001
Resigned 31 May 2001

GLYNN, Stephen John

Resigned
15 Bevill Square, SalfordM3 6BB
Born April 1963
Director
Appointed 31 May 2001
Resigned 31 Oct 2007

MCINTYRE, Michael

Resigned
3 St James Court, WakefieldWF2 8DN
Born August 1963
Director
Appointed 31 May 2001
Resigned 02 Sept 2019

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 31 May 2001
Resigned 31 May 2001

Persons with significant control

2

1 Active
1 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019

Mr Michael Mcintyre

Ceased
Monton, ManchesterM30 9AG
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

99

Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Resolution
7 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 November 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
13 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
3 June 2011
MG01MG01
Legacy
25 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
88(2)R88(2)R
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Incorporation Company
31 May 2001
NEWINCIncorporation