Background WavePink WaveYellow Wave

CASTLEFIELD RECRUITMENT LIMITED (07279669)

CASTLEFIELD RECRUITMENT LIMITED (07279669) is an active UK company. incorporated on 10 June 2010. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CASTLEFIELD RECRUITMENT LIMITED has been registered for 15 years. Current directors include OGDEN, Nicholas James, OLDFIELD, Christopher Philip.

Company Number
07279669
Status
active
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
14 King Street, Leeds, LS1 2HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
OGDEN, Nicholas James, OLDFIELD, Christopher Philip
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFIELD RECRUITMENT LIMITED

CASTLEFIELD RECRUITMENT LIMITED is an active company incorporated on 10 June 2010 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CASTLEFIELD RECRUITMENT LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07279669

LTD Company

Age

15 Years

Incorporated 10 June 2010

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

RTP ASSOCIATES LIMITED
From: 10 June 2010To: 22 July 2011
Contact
Address

14 King Street Leeds, LS1 2HL,

Previous Addresses

100 Wellington Street Leeds West Yorkshire LS1 4LT United Kingdom
From: 10 July 2018To: 20 May 2022
West One 114 Wellington Street Leeds LS1 1BA England
From: 4 August 2015To: 10 July 2018
8 Marsden Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX
From: 10 June 2010To: 4 August 2015
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Jan 13
Funding Round
Mar 13
Loan Secured
Jun 16
Loan Secured
Jan 17
Funding Round
Sept 18
Share Issue
Sept 18
Director Left
Aug 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
New Owner
Jun 20
New Owner
Jun 20
Funding Round
Jun 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Feb 24
Loan Cleared
Feb 26
7
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OGDEN, Nicholas James

Active
King Street, LeedsLS1 2HL
Born April 1977
Director
Appointed 10 Jun 2010

OLDFIELD, Christopher Philip

Active
King Street, LeedsLS1 2HL
Born September 1983
Director
Appointed 01 Jan 2013

DAVISON, Andrew James

Resigned
Walton Road, ManchesterM33 4DS
Born November 1977
Director
Appointed 10 Jun 2010
Resigned 24 Jul 2019

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 10 Jun 2010
Resigned 10 Jun 2010

Persons with significant control

3

1 Active
2 Ceased
Wellington Street, LeedsLS1 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021

Mr Nicholas James Ogden

Ceased
Wellington Street, LeedsLS1 4LT
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Ceased 20 Aug 2021

Mr Christopher Philip Oldfield

Ceased
Wellington Street, LeedsLS1 4LT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 September 2021
AAAnnual Accounts
Memorandum Articles
21 July 2021
MAMA
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Resolution
28 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Capital Cancellation Shares
7 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 September 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
26 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Resolution
26 March 2013
RESOLUTIONSResolutions
Legacy
23 February 2013
MG01MG01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Incorporation Company
10 June 2010
NEWINCIncorporation