Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & H AGENCY LIMITED
Company Information for

C & H AGENCY LIMITED

UNIT 4 LANCASTER PLACE, SOUTH MARSTON INDUSTRIAL ESTATE, SWINDON, SN3 4UQ,
Company Registration Number
05656620
Private Limited Company
Active

Company Overview

About C & H Agency Ltd
C & H AGENCY LIMITED was founded on 2005-12-16 and has its registered office in Swindon. The organisation's status is listed as "Active". C & H Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C & H AGENCY LIMITED
 
Legal Registered Office
UNIT 4 LANCASTER PLACE
SOUTH MARSTON INDUSTRIAL ESTATE
SWINDON
SN3 4UQ
Other companies in BL1
 
Previous Names
WILD GLAMOUR LIMITED07/02/2006
Filing Information
Company Number 05656620
Company ID Number 05656620
Date formed 2005-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/05/2023
Account next due 28/02/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB884517195  
Last Datalog update: 2024-03-06 17:53:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & H AGENCY 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.
Companies with same name C & H AGENCY LIMITED
The following companies were found which have the same name as C & H AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & H AGENCY OF FLORIDA, INC. SUITE 408, 1666 KENNEDY CAUSEWAY NO BAY VILLAGE FL Inactive Company formed on the 1974-02-18
C & H AGENCY, INC. 7288 HANOVER GREEN DR MECHANICSVILLE VA 23111 ACTIVE Company formed on the 2010-11-16

Company Officers of C & H AGENCY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE GREEN
Director 2006-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE RAMSDEN
Director 2007-08-22 2016-09-28
MICHAEL HOLMES
Company Secretary 2006-02-03 2012-12-31
STEWART JOHN COLE
Director 2006-11-09 2011-12-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-12-16 2006-02-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-12-16 2006-02-03

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR HELEN JOAN GARRETT
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056566200006
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOORE
2023-05-15DIRECTOR APPOINTED MRS SAMANTHA ALICE ROSE
2023-02-06DIRECTOR APPOINTED MR JULIAN RICHARD CHARLES DRAKE
2023-02-06DIRECTOR APPOINTED MRS HELEN JOAN GARRETT
2023-01-30Termination of appointment of Clare Oakford on 2022-11-30
2023-01-30APPOINTMENT TERMINATED, DIRECTOR CLARE OAKFORD
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England
2023-01-30CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-04-26AA01Current accounting period extended from 30/11/21 TO 31/05/22
2022-01-19CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 056566200006
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056566200006
2021-12-03PSC02Notification of Recruitment Acquisitions Group Ltd as a person with significant control on 2021-11-05
2021-11-12RES01ADOPT ARTICLES 12/11/21
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AP01DIRECTOR APPOINTED MR CHRIS MOORE
2021-11-10AP03Appointment of Mrs Clare Oakford as company secretary on 2021-11-04
2021-11-10AP01DIRECTOR APPOINTED MRS CLARE OAKFORD
2021-11-10PSC07CESSATION OF CHRISTINE GREEN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GREEN
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Mawdsley Terrace 17 Mawdsley Street Bolton BL1 1JZ England
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056566200005
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056566200004
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-07-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056566200004
2018-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-11-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AA01Previous accounting period shortened from 31/12/16 TO 30/11/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RAMSDEN
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GREEN / 14/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE RAMSDEN / 14/01/2015
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HOLMES
2013-01-08AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEWART COLE
2012-01-09AR0116/12/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07SH0108/12/10 STATEMENT OF CAPITAL GBP 2800
2011-01-27AR0116/12/10 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0116/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAIRNS / 16/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GREEN / 16/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN COLE / 16/12/2009
2009-04-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-20363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-22363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW DIRECTOR APPOINTED
2007-05-0888(2)RAD 03/01/07--------- £ SI 94@1=94 £ IC 1/95
2007-01-11363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bSECRETARY RESIGNED
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07CERTNMCOMPANY NAME CHANGED WILD GLAMOUR LIMITED CERTIFICATE ISSUED ON 07/02/06
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to C & H AGENCY 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 C & H AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-02-11 Outstanding EURO SALES FINANCE PLC
Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 C & H AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of C & H AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & H AGENCY LIMITED
Trademarks
We have not found any records of C & H AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & H AGENCY 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 (78200 - Temporary employment agency activities) as C & H AGENCY LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where C & H AGENCY 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 C & H AGENCY 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 C & H AGENCY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3