Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASSEY'S AGENCY (UK) LIMITED
Company Information for

MASSEY'S AGENCY (UK) LIMITED

WOODWATER HOUSE, PYNES HILL, EXETER, EX2 5WR,
Company Registration Number
02396739
Private Limited Company
Active

Company Overview

About Massey's Agency (uk) Ltd
MASSEY'S AGENCY (UK) LIMITED was founded on 1989-06-20 and has its registered office in Exeter. The organisation's status is listed as "Active". Massey's Agency (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MASSEY'S AGENCY (UK) LIMITED
 
Legal Registered Office
WOODWATER HOUSE
PYNES HILL
EXETER
EX2 5WR
Other companies in NN8
 
Filing Information
Company Number 02396739
Company ID Number 02396739
Date formed 1989-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASSEY'S AGENCY (UK) LIMITED
The accountancy firm based at this address is LEADENHALL CONTRACTS 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 MASSEY'S AGENCY (UK) LIMITED

Current Directors
Officer Role Date Appointed
LISA CLAIRE CAMPBELL
Director 1997-04-14
FATIMA DA ASCENSAO PEREIRA
Director 1997-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL HEWITT
Company Secretary 1997-04-14 2016-11-23
RICHARD PAUL HEWITT
Director 1991-06-20 2016-11-23
NORAH ANN HEWITT
Company Secretary 1991-06-20 1997-02-25
NORAH ANN HEWITT
Director 1991-06-20 1997-02-25

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
2023-08-3130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-08-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-22PSC05Change of details for The Otter Valley Organic Food Co Limited as a person with significant control on 2020-11-05
2021-08-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 34 South Molton Street London W1K 5RG United Kingdom
2021-03-04AP04Appointment of Michelmores Secretaries Limited as company secretary on 2021-02-18
2021-02-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-14PSC02Notification of The Otter Valley Organic Food Co Limited as a person with significant control on 2020-04-06
2020-04-14PSC07CESSATION OF LISA CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLAIRE CAMPBELL
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT PAUL CATTELL
2020-04-14AP01DIRECTOR APPOINTED MR RUPERT PAUL CATTELL
2019-08-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Brook House 6 Edmonds Close Wellingborough Northamptonshire NN8 2QY
2018-09-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HEWITT
2017-06-29TM02Termination of appointment of Richard Paul Hewitt on 2016-11-23
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATIMA DA ASCENSAO PEREIRA
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CAMPBELL
2016-09-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-25AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-28AR0120/06/15 ANNUAL RETURN FULL LIST
2014-10-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-06AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-06CH01Director's details changed for Mr Richard Paul Hewitt on 2013-12-31
2013-09-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-22AR0120/06/13 ANNUAL RETURN FULL LIST
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-30AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-30CH01Director's details changed for Lisa Claire Campbell on 2012-04-01
2011-10-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-25AR0120/06/11 FULL LIST
2011-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE HEWITT / 25/02/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 50 FITZROY STREET LONDON W1T 5BT
2011-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL HEWITT / 12/03/2011
2011-02-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-23AR0120/06/10 FULL LIST
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL HEWITT / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FATIMA DA ASCENSAO PEREIRA / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HEWITT / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE HEWITT / 13/10/2009
2009-07-12363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-11363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-28353LOCATION OF REGISTER OF MEMBERS
2006-06-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 17 NOTTINGHAM STREET LONDON W1U 5EW
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-18363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 28 THE AVENUE BLETSOE BEDFORD MK44 1QF
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-12363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-09287REGISTERED OFFICE CHANGED ON 09/09/98 FROM: MASSEYS AGENCY PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB
1998-06-25363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-1288(2)RAD 07/01/98--------- £ SI 98@1=98 £ IC 2/100
1997-11-13288aNEW DIRECTOR APPOINTED
1997-06-27363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW SECRETARY APPOINTED
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-26363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-06363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1995-03-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/94
1994-07-04Return made up to 20/06/94; no change of members
1994-05-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/93
1993-06-27Return made up to 20/06/93; full list of members
1993-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92
1992-07-23Return made up to 20/06/92; no change of members
1992-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1991-09-05Return made up to 20/06/91; no change of members
1991-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/90
1991-02-13Return made up to 02/01/91; full list of members
1989-09-28Company name changed\certificate issued on 28/09/89
1989-09-28Secretary resigned;director resigned
1989-09-28Registered office changed on 28/09/89 from:\premier house, 10,greycoat place, london, SW1P 1SB
1989-09-25Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-09-25Registered office changed on 25/09/89 from:\372 old st london EC1V 9LT
1989-07-10Accounting reference date notified as 30/06
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MASSEY'S AGENCY (UK) 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 MASSEY'S AGENCY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-06 Satisfied THE ROYAL ANTHROPOLOGICAL INSTITUTE OF GREAT BRITAIN & IRELAND
RENT DEPOSIT DEED 2006-03-15 Satisfied THE ROYAL ANTHROPOLOGICAL INSTITUTE OF GREAT BRITAIN AND IRELAND
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 84,152
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 MASSEY'S AGENCY (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 62,360
Current Assets 2012-07-01 £ 73,874
Debtors 2012-07-01 £ 11,514
Fixed Assets 2012-07-01 £ 11,732
Shareholder Funds 2012-07-01 £ 1,454
Tangible Fixed Assets 2012-07-01 £ 1,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASSEY'S AGENCY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASSEY'S AGENCY (UK) LIMITED
Trademarks
We have not found any records of MASSEY'S AGENCY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASSEY'S AGENCY (UK) 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 (78109 - Other activities of employment placement agencies) as MASSEY'S AGENCY (UK) LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where MASSEY'S AGENCY (UK) 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 MASSEY'S AGENCY (UK) 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 MASSEY'S AGENCY (UK) 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1