Get an alert when PRIVATE EQUITY RECRUITMENT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-04 (in 1mo)

Last made up 2025-05-21

Watchouts

1 item

Cash

£4M

-17.6% vs 2023

Net assets

£4M

+4.7% highest in 6 filed years

Employees

53

-8.6% vs 2023

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. PRIVATE EQUITY RECRUITMENT LTD 1998-02-20 → present
  2. P F RESOURCES LIMITED 1996-07-17 → 1998-02-20
  3. PLAIN FOOD LIMITED 1986-05-23 → 1996-07-17

Accounts

10-year trend · latest reflected 2024-12-31

Metric Trend 2019-01-012019-12-312020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £1,328,650£2,470,552£647,397£174,907
Cash £2,214,537£2,406,935£2,802,874£4,629,454£4,665,515£3,843,000
Total assets less current liabilities £3,071,051£3,058,055£3,042,232£3,813,346£3,880,119£4,084,354
Net assets £2,992,454£2,961,023£2,928,173£3,662,725£3,694,122£3,869,029
Equity £2,992,454£2,961,023£2,961,023£2,928,173£2,928,173£3,662,725£3,662,725£3,694,122£3,869,029
Average employees 434444535853
Wages £20,400

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 4 resigned

Name Role Appointed Born Nationality
MCMANUS, Gail Secretary 1996-05-25 British
BELL, Rupert Thomas Ingress Director 2024-09-13 Nov 1968 British
MCMANUS, Gail Director 1996-05-25 Oct 1957 British
WOLFF-JONES, Richard Director 2025-12-17 Aug 1988 British
Show 4 resigned officers
Name Role Appointed Resigned
CROSTON, Alan Secretary 1996-05-25
CROSTON, Dorothy Margaret Director 1996-05-25
MCMANUS, Christopher Charles Director 2024-01-02
MCMANUS, Dale Patrick Director 1996-05-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Per Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-06-27 Active
Mr Rupert Thomas Ingress Bell Individual Significant influence 2024-09-13 Ceased 2026-04-01
Mrs Gail Mcmanus Individual Shares 75–100%, Voting 75–100%, Appoints directors 2024-01-02 Ceased 2025-06-27
Mr Christopher Charles Mcmanus Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2024-01-02
Mrs Gail Mcmanus Individual Shares 25–50% 2016-04-06 Ceased 2023-09-28

Filing timeline

Last 20 of 132 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-07 MA Memorandum articles
  • 2025-07-07 RESOLUTIONS Resolution
Date Type Category Description
2026-04-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-17 AP01 officers Appoint person director company with name date PDF
2025-09-26 AA accounts Accounts with accounts type group PDF
2025-07-07 MA incorporation Memorandum articles
2025-07-07 RESOLUTIONS resolution Resolution
2025-07-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-30 SH01 capital Capital allotment shares PDF
2025-05-30 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-22 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-05-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 AA accounts Accounts with accounts type group PDF
2024-09-13 AP01 officers Appoint person director company with name date PDF
2024-02-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-19 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-02-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-12 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page