Background WavePink WaveYellow Wave

BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED (09133353)

BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED (09133353) is an active UK company. incorporated on 16 July 2014. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED has been registered for 11 years. Current directors include BARTLE, Dean Jay, GIBSON, Andrew, STEPHENS, Simon Paul.

Company Number
09133353
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTLE, Dean Jay, 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 ENGINEERING & MANUFACTURING RECRUITMENT LIMITED

BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED is an active company incorporated on 16 July 2014 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 ENGINEERING & MANUFACTURING RECRUITMENT LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09133353

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 18
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTLE, Dean Jay

Active
Cardale Park, HarrogateHG3 1GY
Born June 1972
Director
Appointed 16 Jul 2014

GIBSON, Andrew

Active
Cardale Park, HarrogateHG3 1GY
Born March 1972
Director
Appointed 16 Jul 2014

STEPHENS, Simon Paul

Active
Cardale Park, HarrogateHG3 1GY
Born July 1972
Director
Appointed 16 Jul 2014

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

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
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
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
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
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
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 Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Incorporation Company
16 July 2014
NEWINCIncorporation