BARKER ROSS RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BARKER ROSS RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03158011

Incorporation date

13/02/1996

Size

Full

Contacts

Registered address

Registered address

Mercury Place, 11 St. George Street, Leicester LE1 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1996)
dot icon27/08/2025
Full accounts made up to 2024-11-30
dot icon21/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/04/2025
Termination of appointment of Emma Caroline Tillotson as a director on 2024-07-12
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Change of share class name or designation
dot icon19/07/2024
Particulars of variation of rights attached to shares
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon29/06/2024
Full accounts made up to 2023-11-30
dot icon04/03/2024
Director's details changed for Mr Paul Alexander Ross on 2023-03-01
dot icon04/03/2024
Confirmation statement made on 2024-02-09 with updates
dot icon21/06/2023
Full accounts made up to 2022-11-30
dot icon21/06/2023
Appointment of Mr Tim Sutcliffe as a director on 2023-06-21
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon31/08/2022
Full accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon18/11/2021
Director's details changed for Paul Alexander Ross on 2021-10-01
dot icon29/04/2021
Full accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon06/11/2020
Full accounts made up to 2019-11-30
dot icon16/03/2020
Secretary's details changed for Mr Sade Rahman on 2020-03-16
dot icon28/11/2019
Appointment of Mr Sade Rahman as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of Caroline Anne Bagguley as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Caroline Anne Bagguley as a secretary on 2019-11-28
dot icon28/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon18/03/2019
Full accounts made up to 2018-11-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon22/08/2018
Full accounts made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/11/2017
Resignation of an auditor
dot icon18/09/2017
Termination of appointment of Eliot Davies as a director on 2017-09-18
dot icon05/09/2017
Full accounts made up to 2016-11-30
dot icon13/03/2017
Change of share class name or designation
dot icon09/03/2017
Resolutions
dot icon20/02/2017
Appointment of Mr Eliot Davies as a director on 2017-02-17
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Director's details changed for Emma Caroline Tillotson on 2016-12-20
dot icon20/12/2016
Director's details changed for Paul Alexander Ross on 2016-12-20
dot icon09/06/2016
Current accounting period extended from 2016-06-30 to 2016-11-30
dot icon14/01/2016
Termination of appointment of Antony John Rowe as a director on 2016-01-08
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/12/2015
Registered office address changed from 24 De Montfort Street Leicester LE1 7GB to Mercury Place 11 st. George Street Leicester LE1 1QG on 2015-12-03
dot icon15/10/2015
Full accounts made up to 2015-06-30
dot icon29/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/11/2014
Full accounts made up to 2014-06-30
dot icon11/11/2014
Auditor's resignation
dot icon17/07/2014
Resignation of an auditor
dot icon06/05/2014
Appointment of Miss Caroline Anne Bagguley as a director
dot icon06/05/2014
Appointment of Miss Caroline Anne Bagguley as a secretary
dot icon15/04/2014
Termination of appointment of Martin Abbott as a secretary
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Particulars of variation of rights attached to shares
dot icon13/12/2012
Change of share class name or designation
dot icon13/12/2012
Resolutions
dot icon04/07/2012
Appointment of Mr Antony John Rowe as a director
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Paul Ross as a secretary
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2011
Appointment of Mr Martin Glen Abbott as a secretary
dot icon06/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon10/02/2011
Resolutions
dot icon10/02/2011
Change of share class name or designation
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Termination of appointment of a secretary
dot icon31/01/2011
Termination of appointment of Paul Brundell as a director
dot icon31/01/2011
Secretary's details changed for Paul James Brundell on 2010-12-16
dot icon13/12/2010
Director's details changed for Emma Caroline Tillotson on 2010-07-29
dot icon13/12/2010
Director's details changed for Paul Alexander Ross on 2010-07-29
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2010
Certificate of change of name
dot icon10/06/2010
Change of name notice
dot icon12/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Emma Caroline Tillotson on 2010-01-25
dot icon25/01/2010
Director's details changed for Paul Alexander Ross on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Paul James Brundell on 2010-01-25
dot icon25/01/2010
Director's details changed for Paul James Brundell on 2010-01-25
dot icon25/01/2010
Registered office address changed from , 7 Faraday Court, 36 Conduit Street, Leicester, LE2 0JN on 2010-01-25
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Full accounts made up to 2008-06-30
dot icon10/04/2008
Full accounts made up to 2007-06-30
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon12/09/2007
Secretary's particulars changed;director's particulars changed
dot icon12/09/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2007
Return made up to 31/12/06; full list of members
dot icon22/02/2007
Full accounts made up to 2006-06-30
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 31/12/05; full list of members
dot icon08/03/2006
Full accounts made up to 2005-06-30
dot icon11/02/2005
Accounts for a small company made up to 2004-06-30
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon22/11/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
S-div 17/06/04
dot icon20/07/2004
£ nc 10000/100000 17/06/04
dot icon20/07/2004
Resolutions
dot icon19/02/2004
Accounts for a small company made up to 2003-06-30
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon11/02/2003
Secretary's particulars changed
dot icon11/02/2003
Return made up to 13/12/02; full list of members
dot icon12/08/2002
Director resigned
dot icon28/05/2002
New secretary appointed
dot icon10/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon20/03/2002
Auditor's resignation
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
Return made up to 13/12/01; full list of members
dot icon15/01/2002
Resolutions
dot icon10/07/2001
Memorandum and Articles of Association
dot icon09/02/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Return made up to 13/12/00; full list of members
dot icon23/01/2000
Return made up to 13/12/99; full list of members
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon21/05/1999
Ad 29/03/99--------- £ si 9400@1=9400 £ ic 600/10000
dot icon21/05/1999
Ad 29/03/99--------- £ si 500@1=500 £ ic 100/600
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
£ nc 100/10000 29/03/99
dot icon02/03/1999
Full accounts made up to 1998-06-30
dot icon11/01/1999
Return made up to 13/12/98; full list of members
dot icon30/11/1998
Director's particulars changed
dot icon03/03/1998
Registered office changed on 03/03/98 from: 805 salisbury house, 31 finsbury circus, london, EC2M 5SQ
dot icon13/02/1998
Return made up to 13/02/98; no change of members
dot icon22/10/1997
Full accounts made up to 1997-06-30
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
Secretary resigned
dot icon11/03/1997
Return made up to 13/02/97; full list of members
dot icon11/10/1996
Resolutions
dot icon17/05/1996
Accounting reference date notified as 30/06
dot icon17/05/1996
Registered office changed on 17/05/96 from: 23 friar lane leicester LE1 5QQ
dot icon13/05/1996
Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/1996
Certificate of change of name
dot icon01/04/1996
New secretary appointed
dot icon01/04/1996
Secretary resigned
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Secretary resigned
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New secretary appointed
dot icon12/03/1996
Secretary resigned;director resigned
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New secretary appointed
dot icon12/03/1996
Registered office changed on 12/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon13/02/1996
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
30/11/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
293
483.12K
-
0.00
8.27K
-
2022
412
680.18K
-
19.03M
9.63K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cussens, Bridgette Margaret
Secretary
27/03/1996 - 24/09/1997
-
Ross, Paul Alexander
Secretary
27/03/2002 - 07/05/2002
3
Whitworth, Steven
Director
28/03/1999 - 21/12/2000
-
Heseltine, Phillip John
Secretary
03/03/1996 - 05/03/1996
-
Bagguley, Caroline Anne
Secretary
21/04/2014 - 27/11/2019
-

Persons with Significant Control

1
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 BARKER ROSS RECRUITMENT LIMITED

BARKER ROSS RECRUITMENT LIMITED is an(a) Active company incorporated on 13/02/1996 with the registered office located at Mercury Place, 11 St. George Street, Leicester LE1 1QG. There are currently 3 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 BARKER ROSS RECRUITMENT LIMITED?

toggle

BARKER ROSS RECRUITMENT LIMITED is currently Active. It was registered on 13/02/1996 .

Where is BARKER ROSS RECRUITMENT LIMITED located?

toggle

BARKER ROSS RECRUITMENT LIMITED is registered at Mercury Place, 11 St. George Street, Leicester LE1 1QG.

What does BARKER ROSS RECRUITMENT LIMITED do?

toggle

BARKER ROSS RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BARKER ROSS RECRUITMENT LIMITED?

toggle

The latest filing was on 27/08/2025: Full accounts made up to 2024-11-30.