Company NamePriory Personnel Limited
DirectorBrian McKerrow
Company StatusActive
Company Number04740600
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Brian McKerrow
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMit Barn Writtle Road
Margaretting
Ingatestone
CM4 0EL
Secretary NameMrs Clare Oakford
StatusCurrent
Appointed17 July 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressUnits 2 & 3 Lancaster Place
South Marston Industrial Estate
Swindon
SN3 4UQ
Director NameAnthony William Cronin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleFinancial Controller
Correspondence Address10 Bentley Close
Banbury
Oxon
OX16 1PB
Director NameMrs Joanne Elizabeth McGuinness
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge Main Road
Romford
RM1 3DA
Secretary NameAnthony William Cronin
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Bentley Close
Banbury
Oxon
OX16 1PB
Secretary NameDaniel McGuinness
NationalityBritish
StatusResigned
Appointed01 August 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleRegional Load Planning Manager
Correspondence Address3 St Marys Lane
Upminster
Essex
RM14 3PA
Secretary NameSairides Accountancy Services (Corporation)
StatusResigned
Appointed01 December 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2011)
Correspondence AddressSuite 1011 Northway House
1379 High Road Whetstone
London
N20 9LP

Contact

Websitepriorypersonnel.co.uk
Telephone01708 742003
Telephone regionRomford

Location

Registered AddressMit Barn Writtle Road
Margaretting
Ingatestone
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£2,422
Cash£439
Current Liabilities£243,620

Accounts

Latest Accounts27 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

5 February 2020Delivered on: 7 February 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
7 February 2011Delivered on: 25 February 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Outstanding
12 January 2006Delivered on: 19 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding

Filing History

22 August 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 August 2023Termination of appointment of Clare Oakford as a secretary on 1 January 2023 (1 page)
31 May 2023Accounts for a small company made up to 31 May 2022 (9 pages)
7 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 May 2022Current accounting period extended from 30 April 2022 to 31 May 2022 (1 page)
25 May 2022Accounts for a small company made up to 30 April 2021 (10 pages)
8 April 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2021Total exemption full accounts made up to 30 April 2019 (7 pages)
7 September 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
5 July 2021Notice of completion of voluntary arrangement (23 pages)
17 June 2021Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2021 (22 pages)
28 July 2020Termination of appointment of Joanne Elizabeth Mcguinness as a director on 28 July 2020 (1 page)
17 July 2020Registered office address changed from 226B South Street Romford RM1 2AD England to Mit Barn Writtle Road Margaretting Ingatestone CM4 0EL on 17 July 2020 (1 page)
17 July 2020Appointment of Mr Brian Mckerrow as a director on 17 July 2020 (2 pages)
17 July 2020Appointment of Mrs Clare Oakford as a secretary on 17 July 2020 (2 pages)
15 July 2020Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2020 (21 pages)
18 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
8 February 2020Satisfaction of charge 2 in full (1 page)
7 February 2020Registration of charge 047406000003, created on 5 February 2020 (17 pages)
12 December 2019Satisfaction of charge 1 in full (1 page)
19 July 2019Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2019 (19 pages)
18 June 2019Cessation of Joanne Elizabeth Mcguinness as a person with significant control on 17 June 2019 (1 page)
18 June 2019Notification of Recruitment Acquisitions Group Limited as a person with significant control on 17 June 2019 (2 pages)
18 June 2019Cessation of Sue Jones as a person with significant control on 17 June 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
11 June 2019Change of share class name or designation (2 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
21 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2018 (21 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
7 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2017 (17 pages)
7 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2017 (17 pages)
4 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 July 2017Notification of Sue Jones as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 July 2017Notification of Sue Jones as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Joanne Elizabeth Mcguinness as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Sue Jones as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Joanne Elizabeth Mcguinness as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Joanne Elizabeth Mcguinness as a person with significant control on 4 July 2017 (2 pages)
14 June 2017Registered office address changed from 1st Floor 134 South Street Romford Essex RM1 1TE to 226B South Street Romford RM1 2AD on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 1st Floor 134 South Street Romford Essex RM1 1TE to 226B South Street Romford RM1 2AD on 14 June 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 October 2016Director's details changed for Joanne Elizabeth Mcguinness on 1 January 2016 (2 pages)
6 October 2016Director's details changed for Joanne Elizabeth Mcguinness on 1 January 2016 (2 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
23 May 2016Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
23 May 2016Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(4 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 September 2011Change of share class name or designation (2 pages)
22 September 2011Change of share class name or designation (2 pages)
22 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
(4 pages)
19 July 2011Director's details changed for Joanne Elizabeth Mcguinness on 13 June 2011 (2 pages)
19 July 2011Director's details changed for Joanne Elizabeth Mcguinness on 13 June 2011 (2 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
15 June 2011Termination of appointment of Sairides Accountancy Services as a secretary (2 pages)
15 June 2011Termination of appointment of Sairides Accountancy Services as a secretary (2 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (10 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (10 pages)
22 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
22 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
10 July 2009Return made up to 13/06/09; full list of members (5 pages)
10 July 2009Return made up to 13/06/09; full list of members (5 pages)
15 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
26 June 2008Return made up to 13/06/08; full list of members (6 pages)
26 June 2008Return made up to 13/06/08; full list of members (6 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
4 July 2007Return made up to 16/04/07; no change of members (6 pages)
4 July 2007Return made up to 16/04/07; no change of members (6 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
4 July 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 273 london road romford essex RM7 9NJ (1 page)
31 May 2005Registered office changed on 31/05/05 from: 273 london road romford essex RM7 9NJ (1 page)
10 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
27 April 2005Return made up to 16/04/05; full list of members (6 pages)
27 April 2005Return made up to 16/04/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Secretary's particulars changed (1 page)
3 February 2005Secretary's particulars changed (1 page)
27 September 2004Registered office changed on 27/09/04 from: 3 holgate court 4-10 western road romford essex RM1 3JS (1 page)
27 September 2004Registered office changed on 27/09/04 from: 3 holgate court 4-10 western road romford essex RM1 3JS (1 page)
22 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
22 April 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
7 September 2003Registered office changed on 07/09/03 from: 204 orchard court, wood lane hornchurch essex RM12 5NH (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: 204 orchard court, wood lane hornchurch essex RM12 5NH (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
22 April 2003Incorporation (19 pages)
22 April 2003Incorporation (19 pages)