Greenfield Recruitment Limited SHREWSBURY


Greenfield Recruitment started in year 2009 as Private Limited Company with registration number 06952692. The Greenfield Recruitment company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Shrewsbury at 4 Sweetlake Court. Postal code: SY3 9GE.

Currently there are 3 directors in the the company, namely Victoria H., Stephen M. and Lucy M.. In addition one secretary - Stephen M. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Greenfield Recruitment Limited Address / Contact

Office Address 4 Sweetlake Court
Office Address2 Mercian Close
Town Shrewsbury
Post code SY3 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06952692
Date of Incorporation Mon, 6th Jul 2009
Industry Other activities of employment placement agencies
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Victoria H.

Position: Director

Appointed: 10 August 2023

Stephen M.

Position: Director

Appointed: 06 July 2009

Stephen M.

Position: Secretary

Appointed: 06 July 2009

Lucy M.

Position: Director

Appointed: 06 July 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Stephen M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Lucy M. This PSC owns 25-50% shares.

Stephen M.

Notified on 6 July 2016
Nature of control: 25-50% shares

Lucy M.

Notified on 6 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth48 34715 76328 752       
Balance Sheet
Cash Bank On Hand        53 05346 807
Current Assets118 76794 59487 275119 948129 396180 995206 552159 956237 398234 060
Debtors75 43981 04182 545     184 345187 253
Net Assets Liabilities     69 04361 36615 51817 6453 702
Other Debtors        95 31798 487
Cash Bank In Hand43 32813 5534 730       
Net Assets Liabilities Including Pension Asset Liability48 34715 76328 752       
Tangible Fixed Assets 1 1035 397       
Reserves/Capital
Called Up Share Capital 22       
Profit Loss Account Reserve 15 76128 750       
Shareholder Funds48 34715 76328 752       
Other
Accumulated Depreciation Impairment Property Plant Equipment        91 58871 267
Average Number Employees During Period    121312121113
Creditors  63 920112 16495 889132 60350 00047 62837 60727 535
Disposals Decrease In Depreciation Impairment Property Plant Equipment         28 584
Disposals Property Plant Equipment         28 584
Fixed Assets5 9031 1035 39731 22622 71620 65117 58712 86615 784 
Increase From Depreciation Charge For Year Property Plant Equipment         8 263
Net Current Assets Liabilities118 76714 66023 3557 78433 50748 39293 77950 28039 46822 026
Other Creditors        92 05727 535
Other Taxation Social Security Payable        89 77394 108
Property Plant Equipment Gross Cost        107 37280 478
Total Additions Including From Business Combinations Property Plant Equipment         1 690
Total Assets Less Current Liabilities124 67015 76328 75239 01056 22369 043111 36663 14655 25231 237
Trade Creditors Trade Payables        16 10015 883
Trade Debtors Trade Receivables        89 02888 766
Creditors Due After One Year76 32379 934        
Creditors Due Within One Year 79 93463 920       
Number Shares Allotted  2       
Par Value Share  1       
Share Capital Allotted Called Up Paid 22       
Tangible Fixed Assets Additions  6 697       
Tangible Fixed Assets Cost Or Valuation 33 48740 184       
Tangible Fixed Assets Depreciation 32 38434 787       
Tangible Fixed Assets Depreciation Charged In Period  2 403       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 7th, March 2024
Free Download (8 pages)

Company search

Advertisements