Groomfield Recruitment Limited SUTTON COLDFIELD


Founded in 2007, Groomfield Recruitment, classified under reg no. 06244651 is an active company. Currently registered at The Barn B75 7AJ, Sutton Coldfield the company has been in the business for seventeen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Jane G., Warren G.. Of them, Warren G. has been with the company the longest, being appointed on 1 July 2007 and Jane G. has been with the company for the least time - from 6 April 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison L. who worked with the the company until 28 November 2012.

Groomfield Recruitment Limited Address / Contact

Office Address The Barn
Office Address2 5 Rectory Road
Town Sutton Coldfield
Post code B75 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06244651
Date of Incorporation Fri, 11th May 2007
Industry Other activities of employment placement agencies
End of financial Year 31st May
Company age 17 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, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jane G.

Position: Director

Appointed: 06 April 2018

Warren G.

Position: Director

Appointed: 01 July 2007

Alison L.

Position: Director

Appointed: 23 October 2008

Resigned: 28 November 2012

Dawn F.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2008

Keith L.

Position: Director

Appointed: 11 May 2007

Resigned: 31 January 2008

Alison L.

Position: Director

Appointed: 11 May 2007

Resigned: 01 July 2007

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 11 May 2007

Resigned: 11 May 2007

Alison L.

Position: Secretary

Appointed: 11 May 2007

Resigned: 28 November 2012

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 May 2007

Resigned: 11 May 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Groomfield Recruitment Holdings Limited from Sutton Coldfield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Groomfield Recruitment Holdings Limited

The Barn Rectory Road, Sutton Coldfield, West Midlands, B75 7AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth250 163133 61851 829       
Balance Sheet
Cash Bank On Hand  9 25467 612132 639113 429187 450166 807182 91224 000
Current Assets884 246957 4231 161 5291 222 1741 008 129791 900675 2781 043 3391 088 364904 830
Debtors808 214944 3711 152 2751 154 562875 490678 471487 828876 532905 452880 830
Net Assets Liabilities  51 82968 409 167 259148 692181 584231 392208 822
Other Debtors  160 07567 289100 610119 045199 223297 594253 252224 616
Property Plant Equipment  22 49118 56826 15926 28826 46324 760239 605334 003
Cash Bank In Hand76 03213 0529 254       
Net Assets Liabilities Including Pension Asset Liability 133 61851 829       
Tangible Fixed Assets32 78921 25922 491       
Reserves/Capital
Called Up Share Capital50 00350 00350 003       
Profit Loss Account Reserve200 16083 6151 826       
Shareholder Funds250 163133 61851 829       
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 89232 08238 99746 21552 17058 46568 888115 962
Amounts Owed By Related Parties        49 08249 082
Average Number Employees During Period   7121112111212
Bank Borrowings Overdrafts  23 452   90 90984 848204 167182 607
Creditors  23 4521 172 333864 421650 92990 90984 848249 982313 834
Increase From Depreciation Charge For Year Property Plant Equipment   6 1906 9157 2185 9556 29510 42347 075
Net Current Assets Liabilities217 374112 35952 79049 841143 708140 971213 138241 672241 769188 653
Other Creditors  828 433797 305671 511521 494361 871658 967648 842131 227
Other Taxation Social Security Payable  56 251102 86799 84378 60485 125121 917111 89955 840
Property Plant Equipment Gross Cost  48 38350 65065 15672 50378 63383 225308 493449 965
Total Additions Including From Business Combinations Property Plant Equipment   2 26714 5067 3476 1304 592225 268141 472
Total Assets Less Current Liabilities250 163133 61875 28168 409169 867167 259239 601266 432481 374522 656
Trade Creditors Trade Payables  188 295272 16193 06750 8316 0535 63119 71213 264
Trade Debtors Trade Receivables  992 2001 087 273774 880559 426288 605578 938652 200607 132
Amount Specific Advance Or Credit Directors  14 5546 70038 95036 10778 159130 986129 837 
Amount Specific Advance Or Credit Made In Period Directors  14 554 87 300174 564251 002301 854167 261 
Amount Specific Advance Or Credit Repaid In Period Directors   7 85455 050177 407208 950249 027168 410 
Bank Borrowings  59 212       
Creditors Due After One Year  23 452       
Creditors Due Within One Year666 872845 0641 108 739       
Number Shares Allotted 11       
Number Shares Issued Fully Paid   1111150 000 
Par Value Share 11111111 
Secured Debts444 630594 630804 322       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 13 4177 324       
Tangible Fixed Assets Cost Or Valuation57 51741 05948 383       
Tangible Fixed Assets Depreciation24 72819 80025 892       
Tangible Fixed Assets Depreciation Charged In Period 7 9386 092       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 866        
Tangible Fixed Assets Disposals 29 875        
Total Borrowings  804 322706 887   511 158559 242 
Advances Credits Directors  14 554       
Finance Lease Liabilities Present Value Total        45 815 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements