Company NamePaul Charles Recruitment Limited
DirectorSpencer Lawrence Hilsum
Company StatusActive
Company Number04153466
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Spencer Lawrence Hilsum
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleManaging Dir Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameMargaret Hilsum
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleNon Executive Director
Correspondence AddressThe Lodge
The Street Great Waldingfield
Sudbury
Suffolk
CO10 8JP
Secretary NameSpencer Lawrence Hilsum
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleManaging Dir And Company Sec
Correspondence Address5 Eglantine Way
Leavenheath
Colchester
Essex
CO6 4NW
Director NameGrace Elizabeth Hilsum
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleAdministrator
Correspondence Address5 Eglantine Way
Leavenheath
Colchester
Essex
CO6 4NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMoore Green Limited (Corporation)
StatusResigned
Appointed08 July 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 February 2011)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMoore Green Ltd (Corporation)
StatusResigned
Appointed21 February 2011(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2014)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Websitepaulcharlesrecruitment.com
Email address[email protected]
Telephone01206 265100
Telephone regionColchester

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Spencer Lawrence Hilsum
100.00%
Ordinary

Financials

Year2014
Net Worth£2,934
Current Liabilities£32,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

13 March 2001Delivered on: 21 March 2001
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

24 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Moore Green Ltd as a secretary (1 page)
7 May 2014Termination of appointment of Moore Green Ltd as a secretary (1 page)
7 May 2014Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA on 7 May 2014 (1 page)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Secretary's details changed for Passmore Weeks Management Services Ltd on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Passmore Weeks Management Services Ltd on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 35 Friars Street Sudbury Suffolk CO10 2AG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 35 Friars Street Sudbury Suffolk CO10 2AG on 4 May 2012 (1 page)
4 May 2012Secretary's details changed for Passmore Weeks Management Services Ltd on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 35 Friars Street Sudbury Suffolk CO10 2AG on 4 May 2012 (1 page)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Termination of appointment of Moore Green Limited as a secretary (1 page)
2 March 2011Termination of appointment of Moore Green Limited as a secretary (1 page)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 25 January 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Moore Green Limited on 5 February 2010 (1 page)
19 April 2010Director's details changed for Spencer Lawrence Hilsum on 5 February 2010 (2 pages)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Moore Green Limited on 5 February 2010 (1 page)
19 April 2010Secretary's details changed for Moore Green Limited on 5 February 2010 (1 page)
19 April 2010Director's details changed for Spencer Lawrence Hilsum on 5 February 2010 (2 pages)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Spencer Lawrence Hilsum on 5 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 05/02/09; full list of members (3 pages)
22 April 2009Return made up to 05/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 05/02/08; full list of members (3 pages)
5 June 2008Return made up to 05/02/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 05/02/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 05/02/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 05/02/06; full list of members (3 pages)
30 March 2006Return made up to 05/02/06; full list of members (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
15 March 2005Return made up to 05/02/05; full list of members (3 pages)
15 March 2005Return made up to 05/02/05; full list of members (3 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
27 April 2004Return made up to 05/02/04; full list of members (7 pages)
27 April 2004Return made up to 05/02/04; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
7 February 2002Return made up to 05/02/02; full list of members (6 pages)
7 February 2002Return made up to 05/02/02; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: 1 park place canary wharf london E14 4HJ (1 page)
17 October 2001Ad 25/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 1 park place canary wharf london E14 4HJ (1 page)
17 October 2001Ad 25/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
5 February 2001Incorporation (18 pages)
5 February 2001Incorporation (18 pages)