Company NameHark Recruitment Limited
Company StatusActive
Company Number06484690
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Previous NamesTotal Labour Solutions (UK) Limited and Temporary Labour Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Finney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleRecruitment Specialist
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NamePeter Needham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameMr Paul Finney
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Charles Justin Pascall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Michelle Finney
5.00%
Ordinary D
5 at £1S.e. Gaskell
5.00%
Ordinary C
45 at £1Paul Finney
45.00%
Ordinary B
45 at £1Peter Needham
45.00%
Ordinary A

Financials

Year2014
Net Worth£118,265
Cash£94,118
Current Liabilities£66,586

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

2 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
14 April 2008Delivered on: 16 April 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
25 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
4 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 October 2018Secretary's details changed for Mr Paul Finney on 25 October 2018 (1 page)
25 October 2018Director's details changed for Mr Paul Finney on 25 October 2018 (2 pages)
25 October 2018Director's details changed for Peter Needham on 25 October 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 July 2017Notification of Paul Finney as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Peter Needham as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Peter Needham as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of Peter Needham as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Paul Finney as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of Paul Finney as a person with significant control on 30 June 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
3 March 2016Registration of charge 064846900002, created on 2 March 2016 (22 pages)
3 March 2016Registration of charge 064846900002, created on 2 March 2016 (22 pages)
23 February 2016Satisfaction of charge 1 in full (4 pages)
23 February 2016Satisfaction of charge 1 in full (4 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (6 pages)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (6 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 April 2013Statement of capital on 16 April 2013
  • GBP 100
(4 pages)
16 April 2013Statement of capital on 16 April 2013
  • GBP 100
(4 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Change of share class name or designation (2 pages)
9 April 2013Statement by directors (1 page)
9 April 2013Solvency statement dated 03/01/13 (1 page)
9 April 2013Statement by directors (1 page)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2013Solvency statement dated 03/01/13 (1 page)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 February 2010Director's details changed for Paul Finney on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Peter Needham on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Needham on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Needham on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Finney on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Paul Finney on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
11 August 2009Memorandum and Articles of Association (10 pages)
11 August 2009Memorandum and Articles of Association (10 pages)
27 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2009Ad 16/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
27 July 2009Ad 16/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 March 2009Return made up to 25/01/09; full list of members (4 pages)
6 March 2009Return made up to 25/01/09; full list of members (4 pages)
18 February 2009Ad 25/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 February 2009Ad 25/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 April 2008Memorandum and Articles of Association (9 pages)
28 April 2008Memorandum and Articles of Association (9 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Company name changed total labour solutions (uk) LIMITED\certificate issued on 19/03/08 (2 pages)
19 March 2008Company name changed total labour solutions (uk) LIMITED\certificate issued on 19/03/08 (2 pages)
25 January 2008Incorporation (16 pages)
25 January 2008Incorporation (16 pages)