CONTRACT UK STAFFING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONTRACT UK STAFFING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09420481

Incorporation date

03/02/2015

Size

Small

Contacts

Registered address

Registered address

Hermes House Manor Road, Horsforth, Leeds LS18 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon05/06/2025
Current accounting period extended from 2025-06-29 to 2025-06-30
dot icon01/04/2025
Accounts for a small company made up to 2024-06-29
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-29
dot icon26/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon13/03/2023
Accounts for a small company made up to 2022-06-29
dot icon13/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon29/03/2022
Accounts for a small company made up to 2021-06-29
dot icon13/09/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/07/2021
Accounts for a small company made up to 2020-06-29
dot icon25/09/2020
Accounts for a small company made up to 2019-06-29
dot icon13/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon13/07/2020
Termination of appointment of John Myatt as a director on 2020-03-31
dot icon13/07/2020
Termination of appointment of Matthew Sharpe as a director on 2020-03-31
dot icon06/01/2020
Registered office address changed from Springwood House Low Lane Horsforth Leeds LS18 5NU England to Hermes House Manor Road Horsforth Leeds LS18 4DX on 2020-01-06
dot icon05/11/2019
Satisfaction of charge 094204810001 in full
dot icon27/09/2019
Registration of charge 094204810003, created on 2019-09-26
dot icon24/09/2019
Satisfaction of charge 094204810002 in full
dot icon28/06/2019
Accounts for a small company made up to 2018-06-29
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon21/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon14/02/2019
Termination of appointment of William George Hamish Barrington-Binns as a director on 2019-02-12
dot icon14/02/2019
Cessation of Pantha Barrington-Binns as a person with significant control on 2019-02-12
dot icon25/10/2018
Appointment of Mr Matthew Sharpe as a director on 2018-09-25
dot icon25/10/2018
Appointment of Mr Jamie Charles Thatcher as a director on 2018-09-25
dot icon25/10/2018
Appointment of Mr John Myatt as a director on 2018-09-25
dot icon25/10/2018
Appointment of Mr Wayne Underwood as a director on 2018-09-25
dot icon20/08/2018
Change of details for Mr William George Hamish Barrington-Binns as a person with significant control on 2018-03-14
dot icon26/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/03/2018
Change of details for Mr William George Hamish Barrington-Binns as a person with significant control on 2017-10-30
dot icon13/03/2018
Confirmation statement made on 2018-02-03 with updates
dot icon13/03/2018
Change of details for Mr William George Hamish Barrington-Binns as a person with significant control on 2017-10-30
dot icon13/03/2018
Notification of Combined Selection Group Ltd as a person with significant control on 2017-10-30
dot icon02/01/2018
Registered office address changed from Farm Cottage 37 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NP United Kingdom to Springwood House Low Lane Horsforth Leeds LS18 5NU on 2018-01-02
dot icon05/04/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/09/2016
Previous accounting period extended from 2016-02-28 to 2016-06-30
dot icon17/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon06/11/2015
Registration of charge 094204810002, created on 2015-11-05
dot icon27/03/2015
Registration of charge 094204810001, created on 2015-03-25
dot icon03/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underwood, Wayne
Director
25/09/2018 - Present
27
Thatcher, Jamie Charles
Director
25/09/2018 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONTRACT UK STAFFING SOLUTIONS LTD

CONTRACT UK STAFFING SOLUTIONS LTD is an(a) Active company incorporated on 03/02/2015 with the registered office located at Hermes House Manor Road, Horsforth, Leeds LS18 4DX. 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 CONTRACT UK STAFFING SOLUTIONS LTD?

toggle

CONTRACT UK STAFFING SOLUTIONS LTD is currently Active. It was registered on 03/02/2015 .

Where is CONTRACT UK STAFFING SOLUTIONS LTD located?

toggle

CONTRACT UK STAFFING SOLUTIONS LTD is registered at Hermes House Manor Road, Horsforth, Leeds LS18 4DX.

What does CONTRACT UK STAFFING SOLUTIONS LTD do?

toggle

CONTRACT UK STAFFING SOLUTIONS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONTRACT UK STAFFING SOLUTIONS LTD?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.