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

TASKMASTER RESOURCES LIMITED

8 LEODIS COURT, DAVID STREET, LEEDS 8 LEODIS COURT, DAVID STREET, LEEDS, LS11 5JJ,
Company Registration Number
03289148
Private Limited Company
Active

Company Overview

About Taskmaster Resources Ltd
TASKMASTER RESOURCES LIMITED was founded on 1996-12-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Taskmaster Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TASKMASTER RESOURCES LIMITED
 
Legal Registered Office
8 LEODIS COURT, DAVID STREET, LEEDS 8 LEODIS COURT
DAVID STREET
LEEDS
LS11 5JJ
Other companies in LS11
 
Filing Information
Company Number 03289148
Company ID Number 03289148
Date formed 1996-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB684384301  
Last Datalog update: 2024-03-05 22:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASKMASTER RESOURCES 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 TASKMASTER RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE SKORUPKA
Company Secretary 2002-12-16
ANDREW GODFREY
Director 2003-12-19
MICHAEL MAYS
Director 2016-11-07
ANDREW GEORGE SKORUPKA
Director 2002-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE WILSON
Director 2016-11-28 2017-08-28
COLIN O'NEILL
Director 2002-05-06 2011-01-31
ROBERT HERD HAMILTON
Company Secretary 1999-05-17 2002-12-16
ROBERT HERD HAMILTON
Director 1999-05-24 2002-12-16
WILLIAM LINDSAY PROSSER
Director 1999-05-17 2002-12-16
JOHN ALAN MURPHY
Director 1999-05-17 2001-12-13
WILLIAM DOLBY ANTILL
Director 1999-05-24 2001-05-23
DEBORAH FRANCES NELSON
Company Secretary 1997-01-21 1999-05-17
WILLIAM DOLBY ANTILL
Director 1997-01-21 1999-05-17
TREVOR DALE
Director 1997-01-21 1999-05-17
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1996-12-09 1996-12-09
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1996-12-09 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE SKORUPKA RECRUITMASTER LIMITED Company Secretary 2002-12-10 CURRENT 2002-11-08 Active
ANDREW GODFREY RECRUITMASTER LIMITED Director 2011-01-31 CURRENT 2002-11-08 Active
ANDREW GODFREY RECRUITEX LIMITED Director 2011-01-31 CURRENT 2010-07-29 Active
ANDREW GEORGE SKORUPKA RECRUITEX LIMITED Director 2011-01-31 CURRENT 2010-07-29 Active
ANDREW GEORGE SKORUPKA RECRUITMASTER LIMITED Director 2002-12-10 CURRENT 2002-11-08 Active

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
2023-02-24DIRECTOR APPOINTED MRS MIRANDA ATKINSON
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Floor 2, 22 Gilbert Street London W1K 5HD England
2023-01-27DIRECTOR APPOINTED MR MARK ANTHONY KEEGAN
2023-01-27Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-27Change of details for Recruitmaster Ltd as a person with significant control on 2022-12-09
2022-12-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-30Memorandum articles filed
2022-12-30MEM/ARTSARTICLES OF ASSOCIATION
2022-12-30RES01ADOPT ARTICLES 30/12/22
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 032891480007
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032891480007
2022-12-19DIRECTOR APPOINTED MR ADAM JUSTIN DENIS FLETCHER
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYS
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 8 Leodis Court David Street Leeds LS11 5JJ
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 8 Leodis Court David Street Leeds LS11 5JJ
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY
2022-12-19AP01DIRECTOR APPOINTED MR ADAM JUSTIN DENIS FLETCHER
2022-12-09REGISTRATION OF A CHARGE / CHARGE CODE 032891480006
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032891480006
2022-11-08Director's details changed for Mr Andrew Godfrey on 2022-11-08
2022-11-08Director's details changed for Andrew George Skorupka on 2022-11-08
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CH01Director's details changed for Mr Andrew Godfrey on 2022-11-08
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-21PSC07CESSATION OF ANDREW GEORGE SKORUPKA AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WILSON
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-09AP01DIRECTOR APPOINTED MRS LOUISE WILSON
2016-12-09AP01DIRECTOR APPOINTED MR MICHAEL MAYS
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2601729
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2601729
2015-11-18AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2601729
2014-11-27AR0108/11/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2601729
2014-01-06AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-02-06MG01Particulars of a mortgage or charge / charge no: 5
2012-12-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-11-08AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-08CH01Director's details changed for Andrew George Skorupka on 2012-11-08
2012-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE SKORUPKA / 08/11/2012
2012-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-12-20AR0109/12/11 FULL LIST
2011-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN O'NEILL
2010-12-30AR0109/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GODFREY / 28/06/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GODFREY / 28/06/2010
2010-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-04AR0109/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GODFREY / 09/12/2009
2009-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22AUDAUDITOR'S RESIGNATION
2004-12-16363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-23363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-24288bDIRECTOR RESIGNED
2002-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-24RES13ACQUISITION 17/12/02
2002-12-23AUDAUDITOR'S RESIGNATION
2002-12-23123NC INC ALREADY ADJUSTED 16/12/02
2002-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-23RES04£ NC 2000/2602000 16/1
2002-12-2388(2)RAD 16/12/02--------- £ SI 2600000@1=2600000 £ IC 1729/2601729
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2001-12-28363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-12-18288bDIRECTOR RESIGNED
2001-07-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-21363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
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 TASKMASTER RESOURCES 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 TASKMASTER RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2013-02-06 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-12-17 Satisfied G E CAPITAL COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2002-12-17 Satisfied MOTHERWELL BRIDGE CONSTRUCTION LIMITED (THE SECURITY HOLDER)
GUARANTEE & DEBENTURE 1998-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-05 Satisfied KELLOCK LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

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 TASKMASTER RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of TASKMASTER RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASKMASTER RESOURCES LIMITED
Trademarks
We have not found any records of TASKMASTER RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TASKMASTER RESOURCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-8 GBP £722
Manchester City Council 2014-6 GBP £540
Manchester City Council 2014-5 GBP £1,193
Manchester City Council 2014-1 GBP £626
Manchester City Council 2013-10 GBP £607
Peterborough City Council 2013-10 GBP £1,844
Peterborough City Council 2013-9 GBP £1,157
West Lancashire Borough Council 2013-8 GBP £948 Employee Related Expenses
Peterborough City Council 2013-8 GBP £532
Peterborough City Council 2013-7 GBP £566
West Lancashire Borough Council 2013-6 GBP £2,609 Employee Related Expenses
Manchester City Council 2013-6 GBP £1,907
Peterborough City Council 2013-6 GBP £2,045
Peterborough City Council 2013-5 GBP £1,588
Peterborough City Council 2013-4 GBP £511
Peterborough City Council 2013-3 GBP £1,851
Peterborough City Council 2013-2 GBP £1,571
Manchester City Council 2013-2 GBP £3,897
Manchester City Council 2013-1 GBP £1,211
Peterborough City Council 2013-1 GBP £666
Manchester City Council 2012-12 GBP £1,011
Manchester City Council 2012-11 GBP £3,965
Peterborough City Council 2012-11 GBP £591
Manchester City Council 2012-10 GBP £9,042
Peterborough City Council 2012-8 GBP £621
Peterborough City Council 2012-7 GBP £529
Manchester City Council 2012-7 GBP £1,045
Manchester City Council 2012-6 GBP £2,711
Manchester City Council 2012-5 GBP £3,494
Peterborough City Council 2012-5 GBP £512
Manchester City Council 2012-4 GBP £3,776
Manchester City Council 2012-3 GBP £10,476
Manchester City Council 2012-2 GBP £1,436
Manchester City Council 2012-1 GBP £9,019
Manchester City Council 2011-12 GBP £3,662 Agency staff provision
Manchester City Council 2011-11 GBP £6,230 Agency staff provision
Manchester City Council 2011-10 GBP £2,587 Agency staff provision
Manchester City Council 2011-9 GBP £8,914 Agency staff provision
East - North East 2011-9 GBP £2,523 Temporary Staff-Basic
Manchester City Council 2011-8 GBP £1,166 Agency staff provision
East - North East 2011-8 GBP £4,864 Temporary Staff-Basic
Manchester City Council 2011-7 GBP £11,596 Agency staff provision
East - North East 2011-7 GBP £6,601 Temporary Staff-Basic
East - North East 2011-6 GBP £13,418 Temporary Staff-Basic
Manchester City Council 2011-6 GBP £2,467 Agency staff provision
East - North East 2011-5 GBP £10,233 Temporary Staff-Basic
Manchester City Council 2011-5 GBP £2,829 Agency staff provision
East - North East Homes Leeds 2011-4 GBP £7,584 Temporary Staff-Basic
Manchester City Council 2011-3 GBP £5,421 Agency staff provision
East - North East Homes Leeds 2011-3 GBP £8,931 Temporary Staff-Basic
East - North East Homes Leeds 2011-2 GBP £4,154 Temporary Staff-Basic
Manchester City Council 2011-2 GBP £5,628 Agency staff provision
Manchester City Council 2011-1 GBP £4,725 Agency staff provision
Manchester City Council 2010-12 GBP £6,714 Agency staff provision

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TASKMASTER RESOURCES 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.
Legal Notices/Action
Initiating party TASKMASTER RESOURCES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPROACTIVE ESTATE AGENTS LIMITEDEvent Date2013-06-05
SolicitorIrwin Mitchell LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 786 A Petition to wind up the above-named Company of 101 Newland Avenue, Hull, East Yorkshire HU5 2AA, United Kingdom , presented on 5 June 2013 by TASKMASTER RESOURCES LIMITED , Leodis Court, David Street, Leeds LS11 5JJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 13 August 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 12 August 2013 .
 
Initiating party TASKMASTER RESOURCES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALPHA-ICS LIMITEDEvent Date2013-03-04
SolicitorIrwin Mitchell LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 332 A Petition to wind up the above-named Company of LN4 Armstrong House, Hayfield Lane, Finningley, Doncaster, South Yorkshire DN9 3GA , presented on 4 March 2013 by TASKMASTER RESOURCES LIMITED , of Leodis Court, David Street, Leeds LS11 5JJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on Tuesday 14 May 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 13 May 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TASKMASTER RESOURCES 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 TASKMASTER RESOURCES 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.