Background WavePink WaveYellow Wave

H M RECRUITMENT LIMITED (05638906)

H M RECRUITMENT LIMITED (05638906) is an active UK company. incorporated on 29 November 2005. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. H M RECRUITMENT LIMITED has been registered for 20 years. Current directors include MELLOR, Jack Nicolas Gordon, MELLOR, Paula Michelle, MELLOR, Richard John and 1 others.

Company Number
05638906
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
One Cathedral Square, Blackburn, BB1 1FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MELLOR, Jack Nicolas Gordon, MELLOR, Paula Michelle, MELLOR, Richard John, MELLOR SNAITH, Katie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H M RECRUITMENT LIMITED

H M RECRUITMENT LIMITED is an active company incorporated on 29 November 2005 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. H M RECRUITMENT LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05638906

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

One Cathedral Square Cathedral Quarter Blackburn, BB1 1FB,

Previous Addresses

One Catherdral Square Cathedral Quarter Blackburn Lancashire BB1 1FB United Kingdom
From: 24 October 2017To: 4 December 2017
Milnshaw House 161 Whalley Road Accrington Lancashire BB5 1BX
From: 29 November 2005To: 24 October 2017
Timeline

16 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Capital Reduction
Nov 09
Capital Reduction
Jan 10
Capital Reduction
Apr 10
Director Left
May 10
Share Issue
Jul 10
Share Issue
Oct 10
Share Issue
Jan 11
Share Issue
Apr 11
Share Issue
Apr 11
Director Joined
Nov 14
Director Joined
Nov 14
Capital Update
May 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Capital Update
Mar 20
10
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MELLOR, Paula Michelle

Active
Cathedral Quarter, BlackburnBB1 1FB
Secretary
Appointed 29 Nov 2005

MELLOR, Jack Nicolas Gordon

Active
Cathedral Quarter, BlackburnBB1 1FB
Born October 1990
Director
Appointed 01 Oct 2014

MELLOR, Paula Michelle

Active
Cathedral Quarter, BlackburnBB1 1FB
Born October 1966
Director
Appointed 29 Nov 2005

MELLOR, Richard John

Active
Cathedral Quarter, BlackburnBB1 1FB
Born March 1957
Director
Appointed 29 Nov 2005

MELLOR SNAITH, Katie

Active
Cathedral Quarter, BlackburnBB1 1FB
Born May 1989
Director
Appointed 01 Oct 2014

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 29 Nov 2005
Resigned 29 Nov 2005

HINDLE, Taryn

Resigned
638 Bolton Road, BlackburnBB2 4LA
Born January 1969
Director
Appointed 29 Nov 2005
Resigned 01 Apr 2010

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 29 Nov 2005
Resigned 29 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
Cathedral Quarter, BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2018

Mrs Paula Michelle Mellor

Ceased
Cathedral Quarter, BlackburnBB1 1FB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mr Richard John Mellor

Ceased
Cathedral Quarter, BlackburnBB1 1FB
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Legacy
30 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2020
SH19Statement of Capital
Legacy
30 March 2020
CAP-SSCAP-SS
Resolution
30 March 2020
RESOLUTIONSResolutions
Legacy
13 January 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Legacy
2 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2018
SH19Statement of Capital
Legacy
2 May 2018
CAP-SSCAP-SS
Resolution
2 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
11 December 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 April 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
6 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 July 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Capital Cancellation Shares
23 April 2010
SH06Cancellation of Shares
Capital Cancellation Shares
9 January 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Move Registers To Sail Company
6 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2009
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
13 November 2009
SH06Cancellation of Shares
Legacy
28 April 2009
122122
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
7 February 2009
287Change of Registered Office
Legacy
12 January 2009
122122
Legacy
6 January 2009
122122
Legacy
28 December 2008
363aAnnual Return
Legacy
8 October 2008
122122
Legacy
30 July 2008
122122
Legacy
23 April 2008
122122
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
18 February 2008
122122
Legacy
7 January 2008
122122
Legacy
27 December 2007
288cChange of Particulars
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
122122
Legacy
12 July 2007
122122
Legacy
20 April 2007
122122
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
17 January 2007
122122
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
122122
Legacy
13 July 2006
122122
Statement Of Affairs
21 February 2006
SASA
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
11 January 2006
225Change of Accounting Reference Date
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Incorporation Company
29 November 2005
NEWINCIncorporation