CHASE TAYLOR RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CHASE TAYLOR RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08048628

Incorporation date

27/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pendragon House Ridings Park, Eastern Way, Cannock, Staffordshire WS11 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Termination of appointment of Graham John Collins as a director on 2025-07-31
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon09/04/2025
Director's details changed for Mr Graham John Collins on 2025-04-09
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon13/04/2023
Change of details for Mr Mathew Charles Gibson as a person with significant control on 2017-04-30
dot icon13/04/2023
Change of details for Mr Mathew Charles Gibson as a person with significant control on 2016-04-06
dot icon12/04/2023
Notification of Elkie Gibson as a person with significant control on 2017-04-30
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Second filing of Confirmation Statement dated 2022-04-22
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/03/2021
Director's details changed for Mr Mathew Charles Gibson on 2021-03-29
dot icon30/03/2021
Director's details changed for Mrs Elkie Gibson on 2021-03-29
dot icon29/03/2021
Change of details for Mr Mathew Charles Gibson as a person with significant control on 2021-03-29
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Termination of appointment of Alison Margaret Fagan as a director on 2020-09-01
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon10/05/2018
Appointment of Mr Graham John Collins as a director on 2018-03-01
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon04/01/2017
Resolutions
dot icon29/12/2016
Change of share class name or designation
dot icon29/12/2016
Particulars of variation of rights attached to shares
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of John Paul Lindsay as a director on 2016-10-31
dot icon06/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon21/04/2015
Appointment of Mrs Alison Margaret Fagan as a director on 2015-04-21
dot icon21/04/2015
Appointment of Mr John Paul Lindsay as a director on 2015-04-21
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Registered office address changed from C/O Chase Taylor Recruitment Regus Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL to Pendragon House Ridings Park Eastern Way Cannock Staffordshire WS11 7FD on 2014-09-29
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/01/2014
Appointment of Mrs Elkie Gibson as a director
dot icon07/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/10/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon20/09/2013
Director's details changed for Mr Matthew Charles Gibson on 2013-09-20
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/04/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
8
83.43K
-
0.00
143.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Gibson, Mathew Charles
Director
27/04/2012 - Present
7
Collins, Graham John
Director
01/03/2018 - 31/07/2025
1
Gibson, Elkie
Director
01/01/2014 - Present
-

Persons with Significant Control

2
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 CHASE TAYLOR RECRUITMENT LIMITED

CHASE TAYLOR RECRUITMENT LIMITED is an(a) Active company incorporated on 27/04/2012 with the registered office located at Pendragon House Ridings Park, Eastern Way, Cannock, Staffordshire WS11 7FD. 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 CHASE TAYLOR RECRUITMENT LIMITED?

toggle

CHASE TAYLOR RECRUITMENT LIMITED is currently Active. It was registered on 27/04/2012 .

Where is CHASE TAYLOR RECRUITMENT LIMITED located?

toggle

CHASE TAYLOR RECRUITMENT LIMITED is registered at Pendragon House Ridings Park, Eastern Way, Cannock, Staffordshire WS11 7FD.

What does CHASE TAYLOR RECRUITMENT LIMITED do?

toggle

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

What is the latest filing for CHASE TAYLOR RECRUITMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.