Company NameInside Out Recruitment Limited
DirectorSamuel Ian Hopkins
Company StatusActive
Company Number04312291
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Samuel Ian Hopkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressJubilee House, 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Robert John Curley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith Cooper Nottingham
Haydn House
309-329 Haydn Road, Sherwood
Nottingham
NG5 1HG
Director NameMr Anthony Tadeauzs Hoffman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address2a Woodthorpe Avenue
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FD
Secretary NameRobert John Curley
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address32a Stoney Street
Nottingham
NG1 1LL
Director NameMr Robert John Curley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 May 2014)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address32a Stoney Street
Nottingham
NG1 1LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.purchasingandsupplyjobs.co.uk/
Telephone0115 9886941
Telephone regionNottingham

Location

Registered AddressJubilee House, 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

180 at £1Samuel Ian Hopkins
60.00%
Ordinary B
120 at £1Samuel Ian Hopkins
40.00%
Ordinary A

Financials

Year2014
Net Worth£81,099
Cash£50,385
Current Liabilities£56,229

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

4 November 2009Delivered on: 6 November 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 March 2021Satisfaction of charge 1 in full (1 page)
9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 January 2018Director's details changed for Mr Samuel Ian Hopkins on 15 January 2018 (2 pages)
17 January 2018Change of details for Mr Samuel Ian Hopkins as a person with significant control on 15 January 2018 (2 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 September 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 January 2017Registered office address changed from 54-56 High Pavement Nottingham NG1 1HW to Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 54-56 High Pavement Nottingham NG1 1HW to Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR on 24 January 2017 (1 page)
14 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(4 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(4 pages)
22 April 2015Registered office address changed from C/O Broadway Business Centre 32a Stoney Street Nottingham NG1 1LL to 54-56 High Pavement Nottingham NG1 1HW on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Broadway Business Centre 32a Stoney Street Nottingham NG1 1LL to 54-56 High Pavement Nottingham NG1 1HW on 22 April 2015 (1 page)
1 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 300
(4 pages)
1 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 300
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2014Termination of appointment of Robert Curley as a director (1 page)
8 May 2014Termination of appointment of Robert Curley as a secretary (1 page)
8 May 2014Termination of appointment of Robert Curley as a director (1 page)
8 May 2014Termination of appointment of Robert Curley as a secretary (1 page)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(5 pages)
18 June 2013Director's details changed for Mr Robert John Curley on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Robert John Curley on 18 June 2013 (2 pages)
11 December 2012Director's details changed for Mr Robert John Curley on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Robert John Curley on 11 December 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road, Sherwood Nottingham NG5 1HG on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road, Sherwood Nottingham NG5 1HG on 14 April 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Robert Curley as a director (1 page)
8 September 2010Appointment of Mr Robert John Curley as a director (2 pages)
8 September 2010Appointment of Mr Robert John Curley as a director (2 pages)
8 September 2010Termination of appointment of Robert Curley as a director (1 page)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Secretary's details changed for Robert John Curley on 29 October 2009 (1 page)
18 January 2010Director's details changed for Samuel Ian Hopkins on 29 October 2009 (2 pages)
18 January 2010Director's details changed for Samuel Ian Hopkins on 29 October 2009 (2 pages)
18 January 2010Director's details changed for Robert John Curley on 29 October 2009 (2 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Robert John Curley on 29 October 2009 (1 page)
18 January 2010Director's details changed for Robert John Curley on 29 October 2009 (2 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 November 2008Director and secretary's change of particulars / robert curley / 24/11/2008 (1 page)
26 November 2008Return made up to 29/10/08; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / robert curley / 24/11/2008 (1 page)
26 November 2008Return made up to 29/10/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 November 2007Location of debenture register (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Registered office changed on 22/11/07 from: c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
22 November 2007Return made up to 29/10/07; full list of members (3 pages)
22 November 2007Location of debenture register (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Registered office changed on 22/11/07 from: c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
22 November 2007Return made up to 29/10/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 November 2006Return made up to 29/10/06; full list of members (7 pages)
15 November 2006Return made up to 29/10/06; full list of members (7 pages)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 29/10/05; full list of members (5 pages)
30 March 2006Return made up to 29/10/05; full list of members (5 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 July 2005£ ic 301/300 13/06/05 £ sr 1@1=1 (1 page)
4 July 2005£ ic 301/300 13/06/05 £ sr 1@1=1 (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Ad 14/06/05--------- £ si 20@1=20 £ ic 2/22 (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Ad 13/06/05--------- £ si 279@1=279 £ ic 22/301 (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Ad 13/06/05--------- £ si 279@1=279 £ ic 22/301 (2 pages)
29 June 2005Ad 14/06/05--------- £ si 20@1=20 £ ic 2/22 (2 pages)
5 January 2005Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
31 December 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
29 October 2001Incorporation (20 pages)
29 October 2001Incorporation (20 pages)