Company NameFawkes & Reece (South) Limited
DirectorsRaymond Gregory Connolly and John Morgan
Company StatusActive
Company Number04347959
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Previous NamesAlltrade Contracts Limited and Alltek Limited

Business Activity

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

Directors

Director NameMr Raymond Gregory Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr John Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NamePaul Bebbington
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wellstead Way
Hedge End
Southampton
Hampshire
SO30 2LE
Secretary NameJon Vivian Goldstone
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleStockbroker
Correspondence AddressMoss Lodge
Moss Lane
Mere
Cheshire
WA16 0TA
Director NameMr Bruce Tyrrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Lodge
Shamblehurst Lane North
Botley
Hampshire
SO32 2BY
Secretary NameRussell William Moulton
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2005)
RoleAccountant
Correspondence Address15 Moorgreen Road
West End
Southampton
Hampshire
SO30 3EA
Secretary NameMr Bruce Tyrrell
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Lodge
Shamblehurst Lane North
Botley
Hampshire
SO32 2BY
Secretary NamePaul Bebbington
NationalityBritish
StatusResigned
Appointed05 September 2005(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 November 2019)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wellstead Way
Hedge End
Southampton
Hampshire
SO30 2LE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.alltekrecruit.com

Location

Registered Address68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1B Tyrrell Corporation LTD
80.00%
Ordinary A
20 at £1Paul Timothy Bebbington
20.00%
Ordinary B

Financials

Year2014
Net Worth£766,599
Cash£51,740
Current Liabilities£442,904

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 November 2019Delivered on: 13 November 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
27 May 2011Delivered on: 1 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
31 October 2008Delivered on: 6 November 2008
Persons entitled: Inchgate Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of 12,396.25 and any other sums from time to time held on deposit see image for full details.
Outstanding
9 December 2003Delivered on: 10 December 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 June 2002Delivered on: 12 June 2002
Satisfied on: 15 July 2004
Persons entitled: Potential Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 2002Delivered on: 28 May 2002
Satisfied on: 23 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 August 2023Accounts for a small company made up to 31 March 2023 (11 pages)
24 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 August 2022Accounts for a small company made up to 31 March 2022 (11 pages)
24 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
7 June 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
8 July 2020Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 April 2020Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 November 2019Notification of Fawkes and Reece Group Limited as a person with significant control on 8 November 2019 (2 pages)
15 November 2019Satisfaction of charge 5 in full (1 page)
15 November 2019Satisfaction of charge 3 in full (2 pages)
13 November 2019Termination of appointment of Bruce Tyrrell as a director on 8 November 2019 (1 page)
13 November 2019Appointment of Mr Raymond Gregory Connolly as a director on 8 November 2019 (2 pages)
13 November 2019Appointment of Mr John Morgan as a director on 8 November 2019 (2 pages)
13 November 2019Cessation of B. Tyrrell Corporation Limited as a person with significant control on 8 November 2019 (1 page)
13 November 2019Termination of appointment of Paul Bebbington as a secretary on 8 November 2019 (1 page)
13 November 2019Registration of charge 043479590006, created on 8 November 2019 (39 pages)
13 November 2019Termination of appointment of Paul Bebbington as a director on 8 November 2019 (1 page)
12 November 2019Registered office address changed from Sixth Floor Dean Park House Dean Park Cresent Bournemouth Dorset BH1 1HP to 68 Cornhill London EC3V 3QX on 12 November 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 August 2018Satisfaction of charge 4 in full (1 page)
23 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
23 May 2013Satisfaction of charge 1 in full (5 pages)
23 May 2013Satisfaction of charge 1 in full (5 pages)
23 April 2013Change of share class name or designation (2 pages)
23 April 2013Change of share class name or designation (2 pages)
12 April 2013Particulars of variation of rights attached to shares (2 pages)
12 April 2013Resolutions
  • RES13 ‐ Sub div 14/03/2013
(2 pages)
12 April 2013Resolutions
  • RES13 ‐ Sub div 14/03/2013
(2 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2013Particulars of variation of rights attached to shares (2 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 May 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
30 May 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2012
(6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2012
(6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Paul Bebbington on 30 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Paul Bebbington on 30 December 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Registered office changed on 09/10/2008 from, no 1 brunswick place, southampton, hampshire, SO15 2AN (1 page)
9 October 2008Registered office changed on 09/10/2008 from, no 1 brunswick place, southampton, hampshire, SO15 2AN (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
26 November 2007Company name changed alltrade contracts LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed alltrade contracts LIMITED\certificate issued on 26/11/07 (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Registered office changed on 20/10/05 from: regency house, 3 grosvenor square, southampton, hampshire SO15 2BE (1 page)
20 October 2005Registered office changed on 20/10/05 from: regency house, 3 grosvenor square, southampton, hampshire SO15 2BE (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Auditor's resignation (1 page)
11 April 2005Auditor's resignation (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
30 January 2002Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 January 2002Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 January 2002Incorporation (18 pages)
7 January 2002Incorporation (18 pages)