Company NameFoundation Resourcing Limited
DirectorsStephen Charles Hagues and Kimberley Hagues
Company StatusActive
Company Number05442911
CategoryPrivate Limited Company
Incorporation Date4 May 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Charles Hagues
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Highfield Business Park Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameMiss Kimberley Hagues
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Highfield Business Park Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameEmma Hagues
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleFinancial Recruitment
Correspondence AddressNorton Hall
1 Norton Close, Wath
Ripon
North Yorkshire
HG4 5NZ
Secretary NameEmma Hagues
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSnape Castle Barn Snape
Bedale
North Yorkshire
DL8 2TJ
Director NameMrs Emma Hagues
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnape Castle Barn Snape
Bedale
North Yorkshire
DL8 2TJ

Contact

Websitefoundationresourcing.co.uk
Telephone01765 698699
Telephone regionRipon

Location

Registered AddressUnit 6 Highfield Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon
Address Matches4 other UK companies use this postal address

Shareholders

790 at £1Stephen Hagues
79.00%
Ordinary A
50 at £1Emma Hagues
5.00%
Ordinary B
50 at £1Manorpark Designs LTD
5.00%
Ordinary H
50 at £1Stephen Hagues
5.00%
Ordinary G
20 at £1David Hagues
2.00%
Ordinary C
20 at £1David Hagues
2.00%
Ordinary D
20 at £1David Hagues
2.00%
Ordinary E

Financials

Year2014
Net Worth£161,184
Cash£46,390
Current Liabilities£145,084

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months, 2 weeks ago)
Next Return Due12 October 2024 (5 months from now)

Charges

2 February 2011Delivered on: 4 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2008Delivered on: 11 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property known as unit 6 highfield business park kearsley road ripon fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 June 2008Delivered on: 24 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 May 2020Confirmation statement made on 4 May 2020 with updates (6 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 June 2019Appointment of Miss Kimberley Hagues as a director on 17 June 2019 (2 pages)
9 May 2019Confirmation statement made on 4 May 2019 with updates (6 pages)
28 June 2018Second filing of Confirmation Statement dated 04/05/2018 (12 pages)
15 May 201804/05/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 28/06/2018.
(7 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 December 2017Termination of appointment of Emma Hagues as a director on 5 May 2017 (1 page)
7 December 2017Termination of appointment of Emma Hagues as a director on 5 May 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
1 June 2016Director's details changed for Mr Stephen Charles Hagues on 4 May 2016 (2 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(7 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(7 pages)
1 June 2016Director's details changed for Mr Stephen Charles Hagues on 4 May 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(6 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(6 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
24 May 2013Director's details changed for Mr Stephen Charles Hagues on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Mrs Emma Hagues on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Stephen Charles Hagues on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mrs Emma Hagues on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mrs Emma Hagues on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Mr Stephen Charles Hagues on 1 May 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 January 2013Memorandum and Articles of Association (15 pages)
10 January 2013Memorandum and Articles of Association (15 pages)
8 January 2013Change of share class name or designation (2 pages)
8 January 2013Change of share class name or designation (2 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2012Particulars of variation of rights attached to shares (3 pages)
25 September 2012Particulars of variation of rights attached to shares (3 pages)
11 June 2012Memorandum and Articles of Association (11 pages)
11 June 2012Memorandum and Articles of Association (11 pages)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2012Termination of appointment of Emma Hagues as a secretary (1 page)
16 May 2012Termination of appointment of Emma Hagues as a secretary (1 page)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
2 March 2012Appointment of Mrs Emma Hagues as a director (2 pages)
2 March 2012Appointment of Mrs Emma Hagues as a director (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Emma Hagues on 1 May 2011 (2 pages)
11 May 2011Secretary's details changed for Emma Hagues on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Stephen Charles Hagues on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Stephen Charles Hagues on 1 May 2011 (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Emma Hagues on 1 May 2011 (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Stephen Charles Hagues on 1 May 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Statement of company's objects (2 pages)
7 December 2010Memorandum and Articles of Association (12 pages)
7 December 2010Memorandum and Articles of Association (12 pages)
30 November 2010Statement of company's objects (2 pages)
30 November 2010Statement of company's objects (2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
17 November 2010Change of share class name or designation (2 pages)
17 November 2010Change of share class name or designation (2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stephen Charles Hagues on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Charles Hagues on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Charles Hagues on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Emma Hagues as a director (1 page)
26 April 2010Termination of appointment of Emma Hagues as a director (1 page)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from unit 2 canalside, dallamires lane, ripon north yorkshire HG4 1TT (1 page)
4 August 2009Registered office changed on 04/08/2009 from unit 2 canalside, dallamires lane, ripon north yorkshire HG4 1TT (1 page)
20 July 2009Return made up to 04/05/09; full list of members (4 pages)
20 July 2009Return made up to 04/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 June 2008Return made up to 04/05/08; full list of members (4 pages)
5 June 2008Return made up to 04/05/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: unit 2 18 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page)
30 May 2007Registered office changed on 30/05/07 from: unit 2 18 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page)
30 May 2007Return made up to 04/05/07; full list of members (3 pages)
30 May 2007Return made up to 04/05/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
17 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
4 May 2005Incorporation (14 pages)
4 May 2005Incorporation (14 pages)