Background WavePink WaveYellow Wave

H & G RECRUITMENT SOLUTIONS LTD (04754825)

H & G RECRUITMENT SOLUTIONS LTD (04754825) is an active UK company. incorporated on 6 May 2003. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. H & G RECRUITMENT SOLUTIONS LTD has been registered for 22 years. Current directors include MATHEWS, Sara Joanne, MITCHELL, Mark Victor, NOLAN, Adele Elizabeth and 1 others.

Company Number
04754825
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Unit E2 The Courtyard, St Albans, AL4 0LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MATHEWS, Sara Joanne, MITCHELL, Mark Victor, NOLAN, Adele Elizabeth, RADLEY, Gail Lesley
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & G RECRUITMENT SOLUTIONS LTD

H & G RECRUITMENT SOLUTIONS LTD is an active company incorporated on 6 May 2003 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. H & G RECRUITMENT SOLUTIONS LTD was registered 22 years ago.(SIC: 78109, 78200)

Status

active

Active since 22 years ago

Company No

04754825

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

HARPER & GUY CONSULTING LTD
From: 3 June 2003To: 13 October 2022
H & G CONSULTING LTD
From: 6 May 2003To: 3 June 2003
Contact
Address

Unit E2 The Courtyard Albans Park Hatfield Road St Albans, AL4 0LA,

Previous Addresses

3 the Beacons Beaconsfield Road Hatfield AL10 8RS United Kingdom
From: 13 September 2010To: 4 December 2013
3 the Beacons Beaconsfield Road Hatfield AL10 8BB
From: 6 May 2003To: 13 September 2010
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Share Buyback
Dec 12
Capital Reduction
Dec 12
Loan Secured
Jul 13
Loan Secured
Dec 13
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Cleared
Jul 18
Director Left
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Owner Exit
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Jan 24
Share Issue
Apr 24
Funding Round
Apr 24
Loan Cleared
Jan 26
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MATHEWS, Sara Joanne

Active
The Courtyard, St AlbansAL4 0LA
Born April 1969
Director
Appointed 01 Dec 2023

MITCHELL, Mark Victor

Active
The Courtyard, St AlbansAL4 0LA
Born December 1963
Director
Appointed 01 Dec 2023

NOLAN, Adele Elizabeth

Active
The Courtyard, St AlbansAL4 0LA
Born October 1986
Director
Appointed 01 Dec 2023

RADLEY, Gail Lesley

Active
The Courtyard, St AlbansAL4 0LA
Born April 1970
Director
Appointed 16 May 2003

RADLEY, Gail Lesley

Resigned
The Courtyard, St AlbansAL4 0LA
Secretary
Appointed 16 May 2003
Resigned 20 Nov 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 May 2003
Resigned 09 May 2003

HARPER, Charlotte Rachel

Resigned
The Courtyard, St AlbansAL4 0LA
Born January 1971
Director
Appointed 17 May 2003
Resigned 20 Dec 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 May 2003
Resigned 09 May 2003

Persons with significant control

3

2 Active
1 Ceased
Brayford Square, LondonE1 0SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2025

Ms Charlotte Rachel Harper

Ceased
The Courtyard, St AlbansAL4 0LA
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2022

Miss Gail Lesley Radley

Active
The Courtyard, St AlbansAL4 0LA
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Resolution
17 April 2024
RESOLUTIONSResolutions
Memorandum Articles
17 April 2024
MAMA
Capital Alter Shares Consolidation
17 April 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
8 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2023
SH03Return of Purchase of Own Shares
Resolution
12 January 2023
RESOLUTIONSResolutions
Resolution
12 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Certificate Change Of Name Company
13 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Medium
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Medium
11 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Resolution
5 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 December 2012
AAAnnual Accounts
Capital Cancellation Shares
10 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Medium
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Auditors Resignation Company
12 April 2011
AUDAUD
Accounts With Accounts Type Medium
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Medium
18 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
123Notice of Increase in Nominal Capital
Resolution
4 August 2009
RESOLUTIONSResolutions
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
6 September 2006
AAMDAAMD
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation