Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HR GO (NEWCASTLE) LIMITED
Company Information for

HR GO (NEWCASTLE) LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
03862064
Private Limited Company
Active

Company Overview

About Hr Go (newcastle) Ltd
HR GO (NEWCASTLE) LIMITED was founded on 1999-10-20 and has its registered office in Ashford. The organisation's status is listed as "Active". Hr Go (newcastle) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HR GO (NEWCASTLE) LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
STAFFSIGN (NORTH EAST) LIMITED04/01/2005
Filing Information
Company Number 03862064
Company ID Number 03862064
Date formed 1999-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB765710125  
Last Datalog update: 2023-11-06 12:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR GO (NEWCASTLE) 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 HR GO (NEWCASTLE) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GUY BARROW
Company Secretary 2014-08-15
JOHN CHARLES PARKINSON
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GORDON VIDLER
Director 2014-08-15 2015-12-31
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
HUGH EDWARD BILLOT
Director 2011-11-07 2014-08-15
MARK ANDREW KINGSTON
Company Secretary 2009-01-07 2013-02-26
ALAN RIDDELL
Director 2001-01-08 2011-12-01
CHRISTOPHER ROBERT HARVEY
Director 2010-02-18 2011-11-07
JOHN CHARLES PARKINSON
Director 1999-10-20 2010-02-18
ANTHONY EDWARD PRIOR
Nominated Secretary 1999-10-20 2009-01-07
IAN DAVIES
Director 2001-01-08 2007-07-24
MARK JONATHAN STEVENSON
Director 2006-11-29 2007-07-05
DAVID JAMES HURREN
Director 2001-01-08 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES PARKINSON DISCOVERABLE LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (LUTON) LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT EDUCATION (SE) LIMITED Director 2017-06-23 CURRENT 2005-07-29 Active
JOHN CHARLES PARKINSON THE RECRUITING AGENCY LIMITED Director 2017-04-24 CURRENT 2004-09-16 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO (DRIVING FENLANDS) LIMITED Director 2017-03-14 CURRENT 1997-04-17 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED Director 2016-09-13 CURRENT 2009-11-13 Active
JOHN CHARLES PARKINSON MYOSOTIS LIMITED Director 2016-03-31 CURRENT 1986-11-05 Active - Proposal to Strike off
JOHN CHARLES PARKINSON SPACE BETWEEN GROUP LIMITED Director 2016-01-01 CURRENT 2006-04-27 Active
JOHN CHARLES PARKINSON HR GO (SOMERSET) LIMITED Director 2015-12-31 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON HR GO (NOTTINGHAM) LIMITED Director 2015-12-31 CURRENT 1997-04-17 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO CITY LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON HR GO (NORWICH) LIMITED Director 2015-12-31 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON SMS SPECIALIST RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON GO RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON RHL (BRISTOL) LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON ECLIPSE GROUP SOLUTIONS LTD Director 2015-12-31 CURRENT 1995-11-23 Active
JOHN CHARLES PARKINSON HR GO (HUNTINGDON) LIMITED Director 2015-12-31 CURRENT 1996-10-22 Active
JOHN CHARLES PARKINSON HR GO (DOVER) LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON ECLIPSE BUSINESS SERVICES LIMITED Director 2015-12-31 CURRENT 1998-08-19 Active
JOHN CHARLES PARKINSON ECLIPSE PERSONNEL LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO (GREAT YARMOUTH) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON RECRUITMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 1987-09-25 Active
JOHN CHARLES PARKINSON HR GO (DONCASTER) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON HR GO CALL RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2005-07-29 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO RECRUITMENT (SW) LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON GO PROPERTY MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON RYANHAM INVESTMENTS LIMITED Director 2015-10-07 CURRENT 2006-07-24 Active
JOHN CHARLES PARKINSON HARDY HOUSE LIMITED Director 2015-10-07 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON BAREHAM INVESTMENTS (UK) LIMITED Director 2015-10-07 CURRENT 1986-11-18 Active
JOHN CHARLES PARKINSON HR GO (DRIVING SOUTH) LIMITED Director 2015-07-27 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON HR GO (DRIVING NORTH) LIMITED Director 2015-07-27 CURRENT 1987-04-24 Active
JOHN CHARLES PARKINSON HR GO (KENT) LIMITED Director 2015-07-23 CURRENT 1990-11-12 Active
JOHN CHARLES PARKINSON HR GO (NORTHAMPTON) LIMITED Director 2015-07-21 CURRENT 2002-07-02 Active
JOHN CHARLES PARKINSON HR GO (DRIVING) LIMITED Director 2015-07-21 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON HR GO (LIVERPOOL) LIMITED Director 2015-05-28 CURRENT 1998-08-20 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
2023-10-17Termination of appointment of Leanne Wall on 2023-10-16
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-11-10Director's details changed for Mr John Matthew Parkinson on 2022-09-17
2022-11-10Director's details changed for Miss Sydney Jane Parkinson on 2022-09-17
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-21AP03Appointment of Mrs Leanne Wall as company secretary on 2022-04-21
2022-04-21TM02Termination of appointment of Roderick Guy Barrow on 2022-04-21
2022-04-21AP01DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 038620640007
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038620640007
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038620640006
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038620640006
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-12Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-11-04CH01Director's details changed for Mr John Charles Parkinson on 2017-08-02
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-06AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2021-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038620640006
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER
2016-01-14AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-30AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-05-20AUDAUDITOR'S RESIGNATION
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-14AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-09-15AP03Appointment of Mr Roderick Guy Barrow as company secretary on 2014-08-15
2014-09-15AP01DIRECTOR APPOINTED MR CRAIG GORDON VIDLER
2014-09-15TM02Termination of appointment of Hugh Edward Billot on 2014-08-15
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-20AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP03Appointment of Dr Hugh Edward Billot as company secretary
2013-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK KINGSTON
2013-01-09AR0120/10/12 ANNUAL RETURN FULL LIST
2013-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW KINGSTON on 2011-10-01
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RIDDELL
2012-02-17AP01DIRECTOR APPOINTED DR HUGH EDWARD BILLOT
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2011-10-27AR0120/10/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03SH02SUB-DIVISION 04/01/10
2011-05-26RES12VARYING SHARE RIGHTS AND NAMES
2011-05-26RES01ADOPT ARTICLES 04/01/2010
2010-12-21AR0120/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT HARVEY
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2009-12-22AR0120/10/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDDELL / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288aSECRETARY APPOINTED MR MARK ANDREW KINGSTON
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR
2008-12-18363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-12288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27RES04£ NC 100/200
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2788(2)RAD 03/01/06--------- £ SI 100@1=100 £ IC 100/200
2005-12-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13RES13APPAUD 24/12/04
2005-01-04CERTNMCOMPANY NAME CHANGED STAFFSIGN (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-13363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-15363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HR GO (NEWCASTLE) 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 HR GO (NEWCASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-12-05 Outstanding RBS INVOICE FINANCE LIMITED (THE FINANCIER)
DEBENTURE 2003-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-01-08 Satisfied ALAN RIDDELL
DEBENTURE 2001-01-08 Satisfied HUMAN RESOURCES GROUP PLC
DEBENTURE 2001-01-08 Satisfied IAN DAVIES
Intangible Assets
Patents
We have not found any records of HR GO (NEWCASTLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR GO (NEWCASTLE) LIMITED
Trademarks
We have not found any records of HR GO (NEWCASTLE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HR GO (NEWCASTLE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2010-11-10 GBP £964
Durham County Council 2010-11-10 GBP £1,175
Durham County Council 2010-10-19 GBP £758
Durham County Council 2010-10-19 GBP £809
Durham County Council 2010-10-19 GBP £935
Durham County Council 2010-10-19 GBP £935
Durham County Council 2010-10-18 GBP £917
Durham County Council 2010-10-18 GBP £729
Durham County Council 2010-10-15 GBP £935
Durham County Council 2010-10-15 GBP £935

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 HR GO (NEWCASTLE) 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 HR GO (NEWCASTLE) 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 HR GO (NEWCASTLE) 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.