Background WavePink WaveYellow Wave

SPECTRE RECRUITMENT GROUP LIMITED (13591904)

SPECTRE RECRUITMENT GROUP LIMITED (13591904) is an active UK company. incorporated on 30 August 2021. 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. SPECTRE RECRUITMENT GROUP LIMITED has been registered for 4 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
13591904
Status
active
Type
ltd
Incorporated
30 August 2021
Age
4 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, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRE RECRUITMENT GROUP LIMITED

SPECTRE RECRUITMENT GROUP LIMITED is an active company incorporated on 30 August 2021 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. SPECTRE RECRUITMENT GROUP LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13591904

LTD Company

Age

4 Years

Incorporated 30 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

18 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

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

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

Previous Addresses

Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 30 August 2021To: 27 February 2024
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
New Owner
Oct 22
Funding Round
Oct 22
Loan Secured
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Sept 25
Loan Cleared
Oct 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 Feb 2024

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 Feb 2024

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 Feb 2024

CULLEN, Matthew

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born June 1974
Director
Appointed 14 Sept 2022
Resigned 23 Feb 2024

HALL, Nick

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born December 1972
Director
Appointed 30 Aug 2021
Resigned 23 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Woodlands Park, 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 23 Feb 2024

Matthew Cullen

Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2022
Ceased 23 Feb 2024

Nick Hall

Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2021
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

35

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
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Memorandum Articles
28 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Resolution
14 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2021
NEWINCIncorporation