Company NameHexagon Recruitment Services Limited
DirectorGraham Harold Steele
Company StatusActive
Company Number02817473
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Graham Harold Steele
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street
Knighton
Powys
LD7 1AT
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJuliet Mather
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Teg
1 Oak Street
Pontrhydfendigaid
Ceredigion
SY25 6EW
Wales
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Iain David Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2008)
RoleManager
Correspondence Address1 Weston Court
Weston Road
Runcorn
Cheshire
WA7 4LB
Director NameMrs Julia Elizabeth Steele
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2008)
RoleRecruitment Consultant
Correspondence AddressCedar Mount
Marford Hill, Marford
Wrexham
Clwyd
LL12 8TA
Wales
Secretary NameLiam Francis Xavier Greenhalgh
NationalityBritish
StatusResigned
Appointed23 January 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address28 Dam Lane
Warrington
Cheshire
WA1 4ET
Secretary NameMr Ian John Swaine
NationalityBritish
StatusResigned
Appointed15 July 2009(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 July 2011)
RoleCompany Director
Correspondence Address20 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Secretary NameMrs Janet Boardman
StatusResigned
Appointed27 July 2011(18 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2019)
RoleCompany Director
Correspondence AddressRegional Operations Centre
58 Devonshire Place
Runcorn
Cheshire
WA7 1JG

Contact

Websitehexagonrecruitment.co.uk

Location

Registered AddressRegional Operations Centre
58 Devonshire Place
Runcorn
Cheshire
WA7 1JG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

100 at £1Graham Harold Steele
100.00%
Ordinary

Financials

Year2014
Net Worth£58,104
Cash£45,493
Current Liabilities£637,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

20 December 2021Delivered on: 20 December 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
17 July 2009Delivered on: 24 July 2009
Persons entitled: Venture Finance PLC

Classification: Fixed charge on debts and related rights incorporating 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: By way of fixed charge all factored debts, the other debts, all related rights, by way of floating charge the undertaking and all property and assets present and future. See image for full details.
Outstanding
5 December 1997Delivered on: 22 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
12 July 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
8 June 2022Director's details changed for Mr Graham Harold Steele on 1 June 2022 (2 pages)
8 June 2022Change of details for Mr Graham Harold Steele as a person with significant control on 1 June 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 December 2021Registration of charge 028174730003, created on 20 December 2021 (29 pages)
7 July 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 July 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 December 2019Termination of appointment of Janet Boardman as a secretary on 30 November 2019 (1 page)
12 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
12 June 2012Annual return made up to 8 June 2012 (4 pages)
12 June 2012Annual return made up to 8 June 2012 (4 pages)
12 June 2012Annual return made up to 8 June 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Appointment of Mrs Janet Boardman as a secretary (1 page)
5 August 2011Appointment of Mrs Janet Boardman as a secretary (1 page)
4 August 2011Termination of appointment of Ian Swaine as a secretary (1 page)
4 August 2011Termination of appointment of Ian Swaine as a secretary (1 page)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Director's details changed for Graham Harold Steele on 13 May 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Secretary's details changed for Ian John Swaine on 13 May 2010 (1 page)
5 July 2010Director's details changed for Graham Harold Steele on 13 May 2010 (2 pages)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Ian John Swaine on 13 May 2010 (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 13/05/09; full list of members (3 pages)
18 September 2009Return made up to 13/05/09; full list of members (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 July 2009Secretary appointed ian john swaine (2 pages)
17 July 2009Appointment terminated secretary liam greenhalgh (1 page)
17 July 2009Appointment terminated secretary liam greenhalgh (1 page)
17 July 2009Secretary appointed ian john swaine (2 pages)
21 April 2009Return made up to 13/05/07; full list of members (8 pages)
21 April 2009Return made up to 13/05/07; full list of members (8 pages)
6 April 2009Director appointed julia elizabeth steele (2 pages)
6 April 2009Director appointed julia elizabeth steele (2 pages)
6 April 2009Appointment terminated director julia steele (1 page)
6 April 2009Appointment terminated director julia steele (1 page)
3 April 2009Return made up to 10/06/08; full list of members (8 pages)
3 April 2009Return made up to 10/06/08; full list of members (8 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Appointment terminated director iain williams (1 page)
10 December 2008Appointment terminated secretary juliet mather (1 page)
10 December 2008Appointment terminated secretary juliet mather (1 page)
10 December 2008Appointment terminated director iain williams (1 page)
17 September 2008Appointment terminated director julia steele (1 page)
17 September 2008Appointment terminated director julia steele (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Return made up to 13/05/06; full list of members (7 pages)
10 February 2007Return made up to 13/05/06; full list of members (7 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2005Return made up to 13/05/05; full list of members (7 pages)
26 August 2005Return made up to 13/05/05; full list of members (7 pages)
14 December 2004Return made up to 13/05/04; full list of members (6 pages)
14 December 2004Return made up to 13/05/04; full list of members (6 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
1 March 2004Return made up to 13/05/03; full list of members (6 pages)
1 March 2004Return made up to 13/05/03; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 March 2003Registered office changed on 18/03/03 from: 62A high street, runcorn, cheshire, WA7 1AW (1 page)
18 March 2003Registered office changed on 18/03/03 from: 62A high street, runcorn, cheshire, WA7 1AW (1 page)
7 August 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 May 2001Return made up to 13/05/01; full list of members (6 pages)
31 May 2001Return made up to 13/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 May 1999Return made up to 13/05/99; no change of members (4 pages)
14 May 1999Return made up to 13/05/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
18 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 July 1997Return made up to 13/05/97; full list of members (6 pages)
6 July 1997Return made up to 13/05/97; full list of members (6 pages)
10 June 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
10 June 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 May 1993Incorporation (12 pages)
13 May 1993Incorporation (12 pages)