ANTONY GEORGE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ANTONY GEORGE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10103387

Incorporation date

05/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Holly House Mill Street, Uppermill, Oldham OL3 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2016)
dot icon07/04/2026
Notification of Jane James Holdings Ltd as a person with significant control on 2026-03-17
dot icon07/04/2026
Cessation of Lewis George Byford as a person with significant control on 2026-03-17
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon03/12/2025
Change of details for Mr Lewis George Byford as a person with significant control on 2024-11-15
dot icon02/12/2025
Director's details changed for Mr Lee Antony Old on 2024-11-15
dot icon02/12/2025
Change of details for Mr Lee Antony Old as a person with significant control on 2024-11-15
dot icon03/03/2025
Change of details for Mr Lewis George Byford as a person with significant control on 2024-11-08
dot icon28/02/2025
Director's details changed for Mr Lee Antony Old on 2024-11-08
dot icon28/02/2025
Director's details changed for Mr Lewis George Byford on 2024-11-08
dot icon28/02/2025
Change of details for Mr Lee Antony Old as a person with significant control on 2024-11-08
dot icon26/11/2024
Director's details changed for Mr Lewis George Byford on 2024-11-25
dot icon26/11/2024
Change of details for Mr Lewis George Byford as a person with significant control on 2024-11-25
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon08/11/2024
Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 2024-11-08
dot icon06/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon29/10/2023
Director's details changed for Mr Lewis George Byford on 2023-10-29
dot icon29/10/2023
Director's details changed for Mr Lee Antony Old on 2023-10-29
dot icon29/10/2023
Change of details for Mr Lewis George Byford as a person with significant control on 2023-10-29
dot icon29/10/2023
Change of details for Mr Lee Antony Old as a person with significant control on 2023-10-29
dot icon22/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/11/2022
Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-11-25
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon15/04/2021
Notification of Lewis Byford as a person with significant control on 2016-04-06
dot icon15/04/2021
Notification of Lee Old as a person with significant control on 2016-04-06
dot icon15/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon07/04/2021
Cessation of Jonathan Stephen Hales as a person with significant control on 2020-04-27
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-04-27
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/08/2020
Termination of appointment of Jonathan Stephen Hales as a director on 2020-04-29
dot icon22/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon16/04/2019
Registered office address changed from Suite 12 Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2019-04-16
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon05/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
313.00
-
0.00
71.77K
-
2023
7
417.00
-
0.00
46.43K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Stephen Hales
Director
05/04/2016 - 29/04/2020
2
Old, Lee Antony
Director
05/04/2016 - Present
8
Mr Lewis George Byford
Director
05/04/2016 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTONY GEORGE RECRUITMENT LIMITED

ANTONY GEORGE RECRUITMENT LIMITED is an(a) Active company incorporated on 05/04/2016 with the registered office located at 1 Holly House Mill Street, Uppermill, Oldham OL3 6LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTONY GEORGE RECRUITMENT LIMITED?

toggle

ANTONY GEORGE RECRUITMENT LIMITED is currently Active. It was registered on 05/04/2016 .

Where is ANTONY GEORGE RECRUITMENT LIMITED located?

toggle

ANTONY GEORGE RECRUITMENT LIMITED is registered at 1 Holly House Mill Street, Uppermill, Oldham OL3 6LZ.

What does ANTONY GEORGE RECRUITMENT LIMITED do?

toggle

ANTONY GEORGE RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ANTONY GEORGE RECRUITMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Notification of Jane James Holdings Ltd as a person with significant control on 2026-03-17.