Company NameIndustry Resource Services Ltd
DirectorChristopher Richard Blyth
Company StatusActive
Company Number02147717
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Richard Blyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(5 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 New Market
Beccles
Suffolk
NR34 9HE
Secretary NameMrs Nicola Tracy Campling
NationalityBritish
StatusCurrent
Appointed08 October 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleAdmnistrator
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameDiane June Blyth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressLeaside Low Road
Thurlton
Norwich
Norfolk
NR14 6RL
Secretary NameDiane June Blyth
NationalityBritish
StatusResigned
Appointed08 March 1993(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressLeaside Low Road
Thurlton
Norwich
Norfolk
NR14 6RL

Contact

Websiteirs-recruitment.com
Email address[email protected]
Telephone023 90969980
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBegbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

800 at £1Christopher Richard Blyth
80.00%
Ordinary
200 at £1Executors Of Diane June Blyth
20.00%
Ordinary

Financials

Year2014
Turnover£20,003,970
Gross Profit£1,796,279
Net Worth£5,081,531
Cash£4,755,737
Current Liabilities£1,749,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

27 October 1992Delivered on: 30 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
14 February 2022Group of companies' accounts made up to 31 March 2021 (16 pages)
23 February 2021Group of companies' accounts made up to 31 March 2020 (16 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (16 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 December 2018Group of companies' accounts made up to 31 March 2018 (16 pages)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (15 pages)
30 December 2016Full accounts made up to 31 March 2016 (15 pages)
7 April 2016Register inspection address has been changed from C/O Industry Resource Services Gazette House 6B the Walk Beccles Suffolk NR34 9AJ United Kingdom to 31 New Market Beccles Suffolk NR34 9HE (1 page)
7 April 2016Register inspection address has been changed from C/O Industry Resource Services Gazette House 6B the Walk Beccles Suffolk NR34 9AJ United Kingdom to 31 New Market Beccles Suffolk NR34 9HE (1 page)
7 April 2016Director's details changed for Mr Christopher Richard Blyth on 1 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Christopher Richard Blyth on 1 March 2016 (2 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (12 pages)
9 January 2016Full accounts made up to 31 March 2015 (12 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
4 March 2014Director's details changed for Mr Christopher Richard Blyth on 20 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Christopher Richard Blyth on 20 February 2014 (2 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
27 March 2012Secretary's details changed for Mrs Nicola Tracy Campling on 3 January 2012 (1 page)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 March 2012Secretary's details changed for Mrs Nicola Tracy Campling on 3 January 2012 (1 page)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 March 2012Secretary's details changed for Mrs Nicola Tracy Campling on 3 January 2012 (1 page)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
24 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 March 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 March 2011Register inspection address has been changed (1 page)
24 March 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Register inspection address has been changed (1 page)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
12 May 2008Return made up to 20/02/08; full list of members (3 pages)
12 May 2008Return made up to 20/02/08; full list of members (3 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
21 January 2007Full accounts made up to 31 March 2006 (13 pages)
21 January 2007Full accounts made up to 31 March 2006 (13 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (11 pages)
19 December 2005Full accounts made up to 31 March 2005 (11 pages)
4 March 2005Return made up to 20/02/05; full list of members (6 pages)
4 March 2005Return made up to 20/02/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 March 2004 (11 pages)
24 September 2004Full accounts made up to 31 March 2004 (11 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 February 2003Return made up to 20/02/03; full list of members (6 pages)
28 February 2003Return made up to 20/02/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 March 2002 (12 pages)
31 October 2002Full accounts made up to 31 March 2002 (12 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (12 pages)
8 November 2001Full accounts made up to 31 March 2001 (12 pages)
1 March 2001Return made up to 20/02/01; full list of members (6 pages)
1 March 2001Return made up to 20/02/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 March 2000Return made up to 20/02/00; full list of members (6 pages)
17 March 2000Return made up to 20/02/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (12 pages)
25 October 1999Full accounts made up to 31 March 1999 (12 pages)
19 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Full accounts made up to 31 March 1998 (15 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (15 pages)
3 March 1998Return made up to 20/02/98; no change of members (4 pages)
3 March 1998Return made up to 20/02/98; no change of members (4 pages)
31 January 1998Registered office changed on 31/01/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
31 January 1998Registered office changed on 31/01/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
24 March 1997Return made up to 20/02/97; full list of members (6 pages)
24 March 1997Return made up to 20/02/97; full list of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (11 pages)
14 November 1996Full accounts made up to 31 March 1996 (11 pages)
12 March 1996Return made up to 20/02/96; full list of members (7 pages)
12 March 1996Return made up to 20/02/96; full list of members (7 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 July 1987Incorporation (13 pages)
15 July 1987Incorporation (13 pages)