Background WavePink WaveYellow Wave

NORRIE JOHNSTON RECRUITMENT LTD (08418172)

NORRIE JOHNSTON RECRUITMENT LTD (08418172) is an active UK company. incorporated on 25 February 2013. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NORRIE JOHNSTON RECRUITMENT LTD has been registered for 13 years. Current directors include JOHNSTON, Alexander Norman.

Company Number
08418172
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
C/O Azets Holdings Limited Oxford House, Newbury, RG14 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JOHNSTON, Alexander Norman
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORRIE JOHNSTON RECRUITMENT LTD

NORRIE JOHNSTON RECRUITMENT LTD is an active company incorporated on 25 February 2013 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NORRIE JOHNSTON RECRUITMENT LTD was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08418172

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury, RG14 1JB,

Previous Addresses

Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 30 April 2021To: 6 March 2026
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 15 April 2020To: 30 April 2021
Southgate Chambers 37 - 37 Southgate Street Winchester Hampshire SO23 9EH
From: 2 April 2014To: 15 April 2020
, Lane End Lynch Hill Park, Whitchurch, Hants, RG28 7NF
From: 25 February 2013To: 2 April 2014
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Aug 13
Director Joined
Sept 13
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Loan Cleared
Feb 15
Director Joined
Mar 15
Funding Round
May 15
Funding Round
May 15
Share Issue
Sept 16
Director Joined
Jul 17
Director Left
Feb 19
Director Left
Aug 21
New Owner
May 24
Director Left
Feb 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Aug 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JOHNSTON, Alexander Norman

Active
Lynch Hill Park, WhitchurchRG28 7NF
Born December 1946
Director
Appointed 25 Feb 2013

CRIDLAND, Rex Colenzo

Resigned
13-19 London Road, NewburyRG14 1JL
Born May 1972
Director
Appointed 17 Aug 2016
Resigned 19 Aug 2025

EDWARDS, Jacqueline Marie

Resigned
Southgate Chambers, WinchesterSO23 9EH
Born June 1957
Director
Appointed 05 Jan 2015
Resigned 28 Feb 2019

HAGEN, Philip

Resigned
Southgate Street, WinchesterSO23 9EH
Born December 1956
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2021

JOHNSTON, Mary Lambie

Resigned
Lynch Hill Park, WhitchurchRG28 7NF
Born November 1946
Director
Appointed 25 Feb 2013
Resigned 22 Jun 2025

OATES, Maurice Graham

Resigned
13-19 London Road, NewburyRG14 1JL
Born October 1950
Director
Appointed 01 Aug 2014
Resigned 17 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Norman Johnston

Active
Lynch Hill Park, WhitchurchRG28 7NF
Born December 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2025

Mrs Mary Lambie Johnston

Ceased
Lynch Hill Park, WhitchurchRG28 7NF
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2025

Mr Maurice Graham Oates

Active
Oxford House, NewburyRG14 1JB
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 September 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 June 2015
RP04RP04
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Incorporation Company
25 February 2013
NEWINCIncorporation