Background WavePink WaveYellow Wave

BETTER PLACED EXECUTIVE RECRUITMENT LIMITED (05090378)

BETTER PLACED EXECUTIVE RECRUITMENT LIMITED (05090378) is an active UK company. incorporated on 31 March 2004. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BETTER PLACED EXECUTIVE RECRUITMENT LIMITED has been registered for 22 years. Current directors include BARTLE, Dean Jay, BENDELOW, Paul Jonathan, GIBSON, Andrew and 1 others.

Company Number
05090378
Status
active
Type
ltd
Incorporated
31 March 2004
Age
22 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTLE, Dean Jay, BENDELOW, Paul Jonathan, GIBSON, Andrew, STEPHENS, Simon Paul
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER PLACED EXECUTIVE RECRUITMENT LIMITED

BETTER PLACED EXECUTIVE RECRUITMENT LIMITED is an active company incorporated on 31 March 2004 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BETTER PLACED EXECUTIVE RECRUITMENT LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

05090378

LTD Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

BETTER PLACED SALES LIMITED
From: 31 March 2004To: 27 November 2007
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 12
Loan Secured
Aug 17
Director Joined
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Aug 19
Share Issue
Dec 20
Funding Round
Jan 21
Director Left
Jan 25
Director Left
Jan 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARTLE, Dean Jay

Active
3 Greengate, HarrogateHG3 1GY
Secretary
Appointed 20 Apr 2004

BARTLE, Dean Jay

Active
3 Greengate, HarrogateHG3 1GY
Born June 1972
Director
Appointed 20 Apr 2004

BENDELOW, Paul Jonathan

Active
3 Greengate, HarrogateHG3 1GY
Born October 1972
Director
Appointed 21 May 2008

GIBSON, Andrew

Active
3 Greengate, HarrogateHG3 1GY
Born March 1972
Director
Appointed 20 Apr 2004

STEPHENS, Simon Paul

Active
3 Greengate, HarrogateHG3 1GY
Born July 1972
Director
Appointed 20 Apr 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 31 Mar 2004
Resigned 05 Apr 2004

HILL, Robert William

Resigned
3 Greengate, HarrogateHG3 1GY
Born June 1976
Director
Appointed 12 Mar 2012
Resigned 06 Jan 2025

YOUNG, Andrew

Resigned
3 Greengate, HarrogateHG3 1GY
Born July 1965
Director
Appointed 14 Dec 2018
Resigned 23 Jan 2026

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 31 Mar 2004
Resigned 05 Apr 2004

Persons with significant control

1

Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288cChange of Particulars
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
287Change of Registered Office
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
31 March 2004
NEWINCIncorporation