Company NameLarson Resource Group Limited
DirectorPeter Nigel Robinson
Company StatusActive
Company Number06110626
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Previous NamesLimco 139 Limited and Equality People Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Peter Nigel Robinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Director NameMr Michael James Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Briardene
Durham
County Durham
DH1 4QU
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS
Secretary NamePhilip Robinson
NationalityBritish
StatusResigned
Appointed16 July 2007(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address54 Lidgett Park Court
Roundhay
Leeds
West Yorkshire
LS8 1ED
Director NameMr Martin Pollard
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Howard Paul Greenwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Business Centre, 2 The Calls, Calls Wharf
Calls Wharf
Leeds
LS2 7JU
Director NameMr Philip Butler
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Business Centre, 2 The Calls, Calls Wharf
Calls Wharf
Leeds
LS2 7JU

Contact

Websitelarsongroup.co.uk
Email address[email protected]
Telephone0113 4682500
Telephone regionLeeds

Location

Registered AddressAvenue Hq
10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

320k at £1Peter Robinson
99.97%
Preference
49 at £1Martin Pollard
0.02%
Ordinary
51 at £1Peter Nigel Robinson
0.02%
Ordinary

Financials

Year2014
Net Worth£320,522
Cash£20,873
Current Liabilities£1,425,861

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

18 December 2015Delivered on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 November 2012Delivered on: 7 November 2012
Persons entitled: Hsbc 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
5 November 2012Delivered on: 6 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
18 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
18 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 July 2011Delivered on: 5 August 2011
Satisfied on: 12 February 2013
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 19 July 2012
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
5 August 2017Appointment of Mr Philip Butler as a director on 26 June 2017 (2 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
9 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 100
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 100
(3 pages)
22 June 2016Solvency Statement dated 30/03/16 (1 page)
22 June 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 51
(4 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 30/03/2016
(1 page)
22 June 2016Statement of capital on 22 June 2016
  • GBP 51
(4 pages)
17 June 2016Satisfaction of charge 5 in full (4 pages)
17 June 2016Satisfaction of charge 4 in full (4 pages)
17 June 2016Satisfaction of charge 6 in full (4 pages)
17 June 2016Satisfaction of charge 3 in full (4 pages)
27 May 2016Appointment of Mr Howard Paul Greenwood as a director on 4 April 2016 (2 pages)
26 May 2016Termination of appointment of Martin Pollard as a director on 1 April 2016 (1 page)
14 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
24 March 2016Statement of capital on 29 March 2015
  • GBP 100
(5 pages)
5 January 2016Registration of charge 061106260007, created on 18 December 2015 (13 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
5 January 2016Memorandum and Articles of Association (19 pages)
5 January 2016Particulars of variation of rights attached to shares (2 pages)
5 January 2016Change of share class name or designation (2 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 320,100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 320,100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
22 February 2013Register(s) moved to registered office address (1 page)
19 February 2013Registered office address changed from Suites 6 & 7 Claremont House Victoria Avenue Harrogate North Yorkshire HG1 5QQ United Kingdom on 19 February 2013 (1 page)
19 February 2013Director's details changed for Martin Pollard on 19 February 2013 (2 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2012Director's details changed for Peter Nigel Robinson on 7 June 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Director's details changed for Peter Nigel Robinson on 7 June 2012 (2 pages)
12 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 320,100
(4 pages)
12 April 2012Change of share class name or designation (2 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yokshire LS28 6DF on 28 June 2011 (1 page)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Philip Robinson as a secretary (1 page)
21 October 2010Register inspection address has been changed (2 pages)
21 October 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Appointment of Martin Pollard as a director (3 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(4 pages)
21 June 2010Company name changed equality people LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(3 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 March 2010Director's details changed for Peter Nigel Robinson on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Philip Robinson on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Philip Robinson on 3 March 2010 (1 page)
3 March 2010Director's details changed for Peter Nigel Robinson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
27 November 2009Registered office address changed from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 27 November 2009 (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 July 2009Registered office changed on 13/07/2009 from mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
30 April 2009Return made up to 16/02/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
29 October 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
26 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Ad 16/02/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 September 2007Director resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
19 April 2007Company name changed limco 139 LIMITED\certificate issued on 19/04/07 (2 pages)
16 February 2007Incorporation (13 pages)