You are here: bizstats.co.uk > a-z index > C list > C list

C & H Agency Limited SWINDON


C & H Agency started in year 2005 as Private Limited Company with registration number 05656620. The C & H Agency company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Swindon at Unit 4 Lancaster Place. Postal code: SN3 4UQ. Since Tue, 7th Feb 2006 C & H Agency Limited is no longer carrying the name Wild Glamour.

The firm has 3 directors, namely Samantha R., Julian D. and Helen G.. Of them, Julian D., Helen G. have been with the company the longest, being appointed on 1 February 2023 and Samantha R. has been with the company for the least time - from 15 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C & H Agency Limited Address / Contact

Office Address Unit 4 Lancaster Place
Office Address2 South Marston Industrial Estate
Town Swindon
Post code SN3 4UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05656620
Date of Incorporation Fri, 16th Dec 2005
Industry Temporary employment agency activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Samantha R.

Position: Director

Appointed: 15 May 2023

Julian D.

Position: Director

Appointed: 01 February 2023

Helen G.

Position: Director

Appointed: 01 February 2023

Christopher M.

Position: Director

Appointed: 04 November 2021

Resigned: 02 May 2023

Clare O.

Position: Director

Appointed: 04 November 2021

Resigned: 30 November 2022

Clare O.

Position: Secretary

Appointed: 04 November 2021

Resigned: 30 November 2022

Julie R.

Position: Director

Appointed: 22 August 2007

Resigned: 28 September 2016

Stewart C.

Position: Director

Appointed: 09 November 2006

Resigned: 07 December 2011

Christine G.

Position: Director

Appointed: 03 February 2006

Resigned: 04 November 2021

Michael H.

Position: Secretary

Appointed: 03 February 2006

Resigned: 31 December 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2005

Resigned: 03 February 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2005

Resigned: 03 February 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Recruitment Acquisitions Group Ltd from Swindon, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christine G. This PSC owns 75,01-100% shares.

Recruitment Acquisitions Group Ltd

Units 2 & 3 Lancaster Place, South Marston Industrial Estate, Swindon, SN3 4UQ, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11722532
Notified on 5 November 2021
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Christine G.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 75,01-100% shares

Company previous names

Wild Glamour February 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302022-05-312023-05-27
Balance Sheet
Cash Bank On Hand92 9015 732103 299379 094146 62770 112
Current Assets1 175 094833 637982 5871 422 9901 654 1962 252 816
Debtors1 077 103827 905879 2881 043 8961 507 5692 182 704
Net Assets Liabilities40 871103 010179 370366 665402 709659 203
Other Debtors6 1344 2297 747159 72812 64910 374
Property Plant Equipment17 60811 0248 88526 50111 7926 260
Total Inventories5 090     
Other
Accrued Liabilities Deferred Income8 12024 2208 571   
Accumulated Depreciation Impairment Property Plant Equipment117 28968 86075 07269 16573 91879 450
Amounts Owed By Associates Joint Ventures Participating Interests23 103498    
Average Number Employees During Period 3663232611712
Bank Borrowings Overdrafts1 75051 88547 889284 301594 040528 837
Corporation Tax Payable11 25831 01826 53769 318  
Creditors1 75051 88547 889284 3011 263 0461 599 873
Deferred Tax Asset Debtors  216   
Fixed Assets17 608100 04398 742116 358  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 88627 86011 60025 20233 434
Increase From Depreciation Charge For Year Property Plant Equipment 7 8466 2129 229 5 532
Investment Property 89 01989 85789 857  
Investment Property Fair Value Model 89 01989 857   
Net Current Assets Liabilities27 05355 373128 517535 927391 150652 943
Number Shares Issued Fully Paid 100   100
Other Creditors707 610388 735476 136198 140207 728392 142
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 275 15 136  
Other Disposals Property Plant Equipment 56 813 15 136  
Other Taxation Social Security Payable279 667290 950333 339601 391353 206657 290
Par Value Share 1   1
Prepayments Accrued Income8 7307 3457 716   
Property Plant Equipment Gross Cost134 89779 88483 95795 66685 710 
Provisions For Liabilities Balance Sheet Subtotal2 040521 1 319233 
Total Additions Including From Business Combinations Property Plant Equipment 1 8004 07326 845  
Total Assets Less Current Liabilities44 661155 416227 259652 285402 942659 203
Trade Creditors Trade Payables130 88634 72012 44411 22714 4301 846
Trade Debtors Trade Receivables1 039 136815 833871 325884 168875 1811 106 629
Amounts Owed By Group Undertakings    619 7391 065 701
Amounts Owed To Group Undertakings    93 64219 758

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Tue, 31st May 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search