Background WavePink WaveYellow Wave

OUTSOURCE RESOURCE LIMITED (05736522)

OUTSOURCE RESOURCE LIMITED (05736522) is an active UK company. incorporated on 9 March 2006. with registered office in Hull. The company operates in the Construction sector, engaged in unknown sic code (42990). OUTSOURCE RESOURCE LIMITED has been registered for 20 years. Current directors include SPENCER, Charles, THORNTON, Gary.

Company Number
05736522
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
1 Humber Quays, Hull, HU1 2BN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
SPENCER, Charles, THORNTON, Gary
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSOURCE RESOURCE LIMITED

OUTSOURCE RESOURCE LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). OUTSOURCE RESOURCE LIMITED was registered 20 years ago.(SIC: 42990)

Status

active

Active since 20 years ago

Company No

05736522

LTD Company

Age

20 Years

Incorporated 9 March 2006

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 7 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

HARDGRAFTERS PERSONNEL LIMITED
From: 9 March 2006To: 13 April 2006
Contact
Address

1 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

C Spencer Ltd Mill Lane Barrow-upon-Humber North Lincolnshire DN19 7BD United Kingdom
From: 9 March 2006To: 12 January 2012
Timeline

2 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SPENCER, Charles

Active
Wellington Street West, HullHU1 2BN
Born July 1953
Director
Appointed 09 Mar 2006

THORNTON, Gary

Active
Wellington Street West, HullHU1 2BN
Born November 1966
Director
Appointed 09 Mar 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

GRATTON, Gordon Cameron Paul

Resigned
Wellington Street West, HullHU1 2BN
Secretary
Appointed 08 Jun 2007
Resigned 29 Feb 2016

JACKSON, Brian

Resigned
46 Whirlow Lane, SheffieldS11 9QF
Secretary
Appointed 09 Mar 2006
Resigned 04 May 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 09 Mar 2006
Resigned 09 Mar 2006

JACKSON, Brian

Resigned
46 Whirlow Lane, SheffieldS11 9QF
Born April 1968
Director
Appointed 09 Mar 2006
Resigned 04 May 2007

Persons with significant control

1

Mr Charles Spencer

Active
Wellington Street West, HullHU1 2BN
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Resolution
30 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
353353
Legacy
12 May 2008
190190
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
2 March 2007
88(2)R88(2)R
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Incorporation Company
9 March 2006
NEWINCIncorporation