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

HR GO (GREAT YARMOUTH) LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
03862071
Private Limited Company
Active

Company Overview

About Hr Go (great Yarmouth) Ltd
HR GO (GREAT YARMOUTH) LIMITED was founded on 1999-10-20 and has its registered office in Ashford. The organisation's status is listed as "Active". Hr Go (great Yarmouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HR GO (GREAT YARMOUTH) LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
STAFFSIGN (NORFOLK) LIMITED04/01/2005
Filing Information
Company Number 03862071
Company ID Number 03862071
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 DORMANT
VAT Number /Sales tax ID GB765710027  
Last Datalog update: 2023-12-07 00:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR GO (GREAT YARMOUTH) 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 (GREAT YARMOUTH) 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 2014-07-15 2015-12-31
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
HUGH EDWARD BILLOT
Director 2011-11-07 2014-08-15
MATTHEW WILLIAM BANYARD
Director 2001-01-31 2013-06-28
KIM PEARL RUSSELL SMITH
Director 2001-01-31 2013-02-28
MARK ANDREW KINGSTON
Company Secretary 2009-01-07 2013-02-26
MARK ANDREW KINGSTON
Director 2011-11-07 2013-02-26
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
MARK JONATHAN STEVENSON
Director 2006-11-29 2007-07-05
DAVID JAMES HURREN
Director 2001-01-31 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 (NEWCASTLE) LIMITED Director 2015-12-31 CURRENT 1999-10-20 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 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
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31Termination of appointment of Leanne Wall on 2023-08-21
2023-01-03Director's details changed for Mr John Matthew Parkinson on 2022-09-17
2023-01-03CH01Director's details changed for Mr John Matthew Parkinson on 2022-09-17
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-04-26AP03Appointment of Mrs Leanne Wall as company secretary on 2022-04-21
2022-04-26TM02Termination of appointment of John Matthew Parkinson on 2022-04-21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-30AP03Appointment of Mr John Matthew Parkinson as company secretary on 2020-11-09
2020-11-27AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2020-11-27TM02Termination of appointment of Roderick Guy Barrow on 2020-11-09
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-27AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-05-20AUDAUDITOR'S RESIGNATION
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
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
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT
2014-09-15TM02Termination of appointment of Hugh Edward Billot on 2014-08-15
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BANYARD
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM RUSSELL SMITH
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON
2013-03-27AP03Appointment of Dr Hugh Edward Billot as company secretary
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON
2013-01-09AR0120/10/12 FULL LIST
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED DR HUGH EDWARD BILLOT
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-05AP01DIRECTOR APPOINTED MR MARK ANDREW KINGSTON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2011-10-27AR0120/10/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-21AR0120/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04RES01ADOPT ARTICLES 03/12/2009
2010-06-04SH02SUB-DIVISION 03/12/09
2010-03-23AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2009-12-21AR0120/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM PEARL RUSSELL SMITH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM BANYARD / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288aSECRETARY APPOINTED MR MARK ANDREW KINGSTON
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR
2008-12-18363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
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
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
2005-01-04CERTNMCOMPANY NAME CHANGED STAFFSIGN (NORFOLK) LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-12-10363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
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
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
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 (GREAT YARMOUTH) 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 (GREAT YARMOUTH) 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
TENANCY AGREEMENT 2012-02-11 Outstanding BRECKLAND DISTRICT COUNCIL
RENT DEPOSIT DEED 2011-03-03 Outstanding MRS AUDREY JOAN FISCHL
GUARANTEE & DEBENTURE 2006-12-05 Outstanding RBS INVOICE FINANCE LIMITED (THE FINANCIER)
DEBENTURE 2003-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HR GO (GREAT YARMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR GO (GREAT YARMOUTH) LIMITED
Trademarks
We have not found any records of HR GO (GREAT YARMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HR GO (GREAT YARMOUTH) 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 (74990 - Non-trading company) as HR GO (GREAT YARMOUTH) 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 HR GO (GREAT YARMOUTH) 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 (GREAT YARMOUTH) 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 (GREAT YARMOUTH) 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.