Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETTER PLACED RECRUITMENT GROUP LIMITED
Company Information for

BETTER PLACED RECRUITMENT GROUP LIMITED

3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
05090880
Private Limited Company
Active

Company Overview

About Better Placed Recruitment Group Ltd
BETTER PLACED RECRUITMENT GROUP LIMITED was founded on 2004-04-01 and has its registered office in Harrogate. The organisation's status is listed as "Active". Better Placed Recruitment Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BETTER PLACED RECRUITMENT GROUP LIMITED
 
Legal Registered Office
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in HG3
 
Filing Information
Company Number 05090880
Company ID Number 05090880
Date formed 2004-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTER PLACED RECRUITMENT GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GROSVENOR CORPORATE SERVICES LIMITED   TLP CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BETTER PLACED RECRUITMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEAN JAY BARTLE
Company Secretary 2004-04-20
DEAN JAY BARTLE
Director 2004-04-20
PAUL JONATHAN BENDELOW
Director 2014-12-11
ANDREW GIBSON
Director 2004-04-20
ROBERT WILLIAM HILL
Director 2014-12-11
SIMON PAUL STEPHENS
Director 2004-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-04-01 2004-04-05
BRIGHTON DIRECTOR LTD
Nominated Director 2004-04-01 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN JAY BARTLE BSGT PROPERTIES LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-20 Active
DEAN JAY BARTLE BETTER PLACED LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-31 Active
DEAN JAY BARTLE BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-31 Active
DEAN JAY BARTLE SIMANNKA LIMITED Company Secretary 2001-10-29 CURRENT 2001-09-11 Liquidation
DEAN JAY BARTLE BETTER PLACED LONDON LIMITED Director 2017-05-02 CURRENT 2014-02-12 Active
DEAN JAY BARTLE BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
DEAN JAY BARTLE BSGT PROPERTIES LIMITED Director 2007-11-23 CURRENT 2007-11-20 Active
DEAN JAY BARTLE BGS PROPERTY LIMITED Director 2004-05-28 CURRENT 2004-05-27 Active
DEAN JAY BARTLE BETTER PLACED LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
DEAN JAY BARTLE BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
DEAN JAY BARTLE SIMANNKA LIMITED Director 2001-10-29 CURRENT 2001-09-11 Liquidation
PAUL JONATHAN BENDELOW BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2008-05-21 CURRENT 2004-03-31 Active
ANDREW GIBSON BETTER PLACED LONDON LIMITED Director 2017-05-02 CURRENT 2014-02-12 Active
ANDREW GIBSON BETTER PLACED HR LIMITED Director 2017-04-10 CURRENT 2016-10-12 Active
ANDREW GIBSON BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
ANDREW GIBSON BSGT PROPERTIES LIMITED Director 2007-11-23 CURRENT 2007-11-20 Active
ANDREW GIBSON BGS PROPERTY LIMITED Director 2004-05-28 CURRENT 2004-05-27 Active
ANDREW GIBSON BETTER PLACED LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
ANDREW GIBSON BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
ANDREW GIBSON SIMANNKA LIMITED Director 2001-10-29 CURRENT 2001-09-11 Liquidation
ROBERT WILLIAM HILL BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2012-03-12 CURRENT 2004-03-31 Active
SIMON PAUL STEPHENS BETTER PLACED HR LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
SIMON PAUL STEPHENS BETTER PLACED LONDON LIMITED Director 2016-07-05 CURRENT 2014-02-12 Active
SIMON PAUL STEPHENS BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
SIMON PAUL STEPHENS BSGT PROPERTIES LIMITED Director 2007-11-23 CURRENT 2007-11-20 Active
SIMON PAUL STEPHENS BGS PROPERTY LIMITED Director 2004-05-28 CURRENT 2004-05-27 Active
SIMON PAUL STEPHENS BETTER PLACED LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
SIMON PAUL STEPHENS BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
SIMON PAUL STEPHENS SIMANNKA LIMITED Director 2001-10-29 CURRENT 2001-09-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-19Memorandum articles filed
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16SH08Change of share class name or designation
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16RES12Resolution of varying share rights or name
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06PSC02Notification of Better Placed Trustees Limited as a person with significant control on 2021-07-17
2021-08-06PSC07CESSATION OF DEAN JAY BARTLE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06SH0117/07/21 STATEMENT OF CAPITAL GBP 510.521
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-22SH0124/02/21 STATEMENT OF CAPITAL GBP 507.521
2021-02-09SH0131/12/20 STATEMENT OF CAPITAL GBP 459.521
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-05SH02Sub-division of shares on 2020-12-31
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CH01Director's details changed for Mr Simon Paul Stephens on 2020-07-06
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050908800002
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050908800001
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 432
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 432
2016-04-25AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN JAY BARTLE on 2016-04-01
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAY BARTLE / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENS / 01/04/2016
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 432
2015-07-14AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-30RES13TRANSFER OF A NUMBER OF ORDINARY SHARES 08/01/2015
2015-01-30RES01ADOPT ARTICLES 08/01/2015
2015-01-30RES12Resolution of varying share rights or name
2014-12-16AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HILL
2014-12-16AP01DIRECTOR APPOINTED MR PAUL JONATHAN BENDELOW
2014-11-05SH08Change of share class name or designation
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 432
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0101/04/13 ANNUAL RETURN FULL LIST
2013-01-10RES01ALTER MEMORANDUM 28/08/2012
2013-01-10RES12Resolution of varying share rights or name
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0101/04/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0101/04/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENS / 07/09/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 07/09/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL STEPHENS / 02/07/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010
2010-06-21AR0101/04/10 FULL LIST
2009-06-23363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363sRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN BARTLE / 01/04/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STEPHENS / 01/04/2008
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-0788(2)RAD 09/05/07--------- £ SI 102@1=102 £ IC 330/432
2007-04-27363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD
2004-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-05-1888(2)RAD 20/04/04--------- £ SI 329@1=329 £ IC 1/330
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288bSECRETARY RESIGNED
2004-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BETTER PLACED RECRUITMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETTER PLACED RECRUITMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BETTER PLACED RECRUITMENT GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETTER PLACED RECRUITMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BETTER PLACED RECRUITMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTER PLACED RECRUITMENT GROUP LIMITED
Trademarks
We have not found any records of BETTER PLACED RECRUITMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTER PLACED RECRUITMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BETTER PLACED RECRUITMENT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BETTER PLACED RECRUITMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTER PLACED RECRUITMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETTER PLACED RECRUITMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.