Company NameHenlow Recruitment Group Limited
DirectorsAdam Herron and Andrew Jeremy Burchall
Company StatusActive
Company Number10193200
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months ago)
Previous NameHenlow Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed27 November 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Andrew Clarke
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Calder Court
253 Rotherhithe Street
London
SE16 5FX
Director NameMr Matthew Clarke
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Stanton House
620 Rotherhithe Street
London
SE16 5DJ

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
17 January 2019Delivered on: 30 January 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
17 January 2019Delivered on: 30 January 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
17 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
7 September 2016Delivered on: 16 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 November 2022Satisfaction of charge 101932000002 in full (1 page)
21 November 2022Satisfaction of charge 101932000003 in full (1 page)
21 November 2022Satisfaction of charge 101932000007 in full (1 page)
21 November 2022Satisfaction of charge 101932000006 in full (1 page)
21 November 2022Satisfaction of charge 101932000005 in full (1 page)
21 November 2022Satisfaction of charge 101932000004 in full (1 page)
15 October 2022Registration of charge 101932000008, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (31 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 2 April 2021 (31 pages)
26 May 2021Director's details changed for Mr Adam Herron on 1 January 2021 (2 pages)
26 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 February 2021Termination of appointment of Matthew Clarke as a director on 31 January 2021 (1 page)
23 February 2021Termination of appointment of Andrew Clarke as a director on 31 January 2021 (1 page)
18 November 2020Full accounts made up to 3 April 2020 (33 pages)
8 July 2020Change of details for Henlow Bidco Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 May 2020Director's details changed for Mr Andrew Jeremy Burchall on 27 November 2019 (2 pages)
31 January 2020Change of details for Henlow Bidco Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
3 January 2020Full accounts made up to 29 March 2019 (27 pages)
30 September 2019Registration of charge 101932000006, created on 19 September 2019 (86 pages)
30 September 2019Registration of charge 101932000007, created on 19 September 2019 (86 pages)
14 June 2019Confirmation statement made on 22 May 2019 with updates (6 pages)
28 March 2019Registered office address changed from 6-8 Bonhill Street London EC2A 4BX to 222 Bishopsgate London EC2M 4QD on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Graham John Anthony Dolan as a secretary on 27 November 2018 (2 pages)
13 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 January 2019Registration of charge 101932000005, created on 17 January 2019 (15 pages)
30 January 2019Registration of charge 101932000004, created on 17 January 2019 (15 pages)
21 January 2019Registration of charge 101932000003, created on 17 January 2019 (14 pages)
21 January 2019Registration of charge 101932000002, created on 17 January 2019 (14 pages)
15 January 2019Appointment of Mr Adam Herron as a director on 27 November 2018 (2 pages)
15 January 2019Appointment of Mr Andrew Jeremy Burchall as a director on 27 November 2018 (2 pages)
13 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
11 December 2018Cessation of Andrew Clarke as a person with significant control on 27 November 2018 (3 pages)
11 December 2018Cessation of Matthew Clarke as a person with significant control on 27 November 2018 (3 pages)
11 December 2018Notification of Henlow Bidco Limited as a person with significant control on 27 November 2018 (4 pages)
10 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 154.85
(4 pages)
4 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 December 2018Change of share class name or designation (2 pages)
20 November 2018Satisfaction of charge 101932000001 in full (4 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
11 April 2017Sub-division of shares on 6 July 2016 (4 pages)
11 April 2017Sub-division of shares on 6 July 2016 (4 pages)
27 March 2017Statement of capital following an allotment of shares on 6 July 2016
  • GBP 150.00
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 6 July 2016
  • GBP 150.00
(4 pages)
16 March 2017Resolutions
  • RES13 ‐ That, the 10,000 ordinary shares of £0.01 each in the issued share capital of the company be sub-divided into 100,000 ordinary shares of £0.001 each 06/07/2016
(2 pages)
16 March 2017Resolutions
  • RES13 ‐ That, the 10,000 ordinary shares of £0.01 each in the issued share capital of the company be sub-divided into 100,000 ordinary shares of £0.001 each 06/07/2016
(2 pages)
3 November 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
3 November 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
16 September 2016Registration of charge 101932000001, created on 7 September 2016 (22 pages)
16 September 2016Registration of charge 101932000001, created on 7 September 2016 (22 pages)
23 August 2016Company name changed henlow recruitment LIMITED\certificate issued on 23/08/16
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
23 August 2016Company name changed henlow recruitment LIMITED\certificate issued on 23/08/16
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Change of name notice (2 pages)
15 August 2016Registered office address changed from 6-8 Bonhill Street London London EC2A 2BX England to 6-8 Bonhill Street London EC2A 4BX on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 6-8 Bonhill Street London London EC2A 2BX England to 6-8 Bonhill Street London EC2A 4BX on 15 August 2016 (2 pages)
29 June 2016Resolutions
  • RES13 ‐ Subdiv 23/06/2016
(2 pages)
29 June 2016Resolutions
  • RES13 ‐ Subdiv 23/06/2016
(2 pages)
28 June 2016Sub-division of shares on 23 June 2016 (5 pages)
28 June 2016Sub-division of shares on 23 June 2016 (5 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 100
(23 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 100
(23 pages)