H R M GROUP LIMITED

Register to unlock more data on OkredoRegister

H R M GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823008

Incorporation date

19/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, James Nicolson Link, York YO30 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Secretary's details changed for Mrs Karen Robson on 2021-11-15
dot icon15/11/2021
Director's details changed for Ms Karen Robson on 2021-11-15
dot icon07/06/2021
Appointment of Mrs Karen Robson as a secretary on 2021-06-07
dot icon07/06/2021
Termination of appointment of Christine Henderson as a secretary on 2021-06-07
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon22/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Consolidation of shares on 2019-11-12
dot icon04/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon29/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2014
Registration of charge 058230080002
dot icon18/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Change of share class name or designation
dot icon05/08/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/07/2011
Statement of capital following an allotment of shares on 2010-06-14
dot icon01/07/2011
Change of share class name or designation
dot icon30/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon30/06/2011
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2011-06-30
dot icon30/06/2011
Director's details changed for Mr Keith Henderson on 2009-10-01
dot icon30/06/2011
Director's details changed for Mrs Christine Henderson on 2009-10-01
dot icon30/06/2011
Director's details changed for Mr Thomas Keith Henderson on 2009-10-01
dot icon30/06/2011
Director's details changed for Ms Karen Robson on 2009-10-01
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/05/2010
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2010-05-28
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2009
Return made up to 19/05/09; full list of members
dot icon01/06/2009
Director's change of particulars / karen robson / 06/12/2006
dot icon01/06/2009
Director's change of particulars / thomas henderson / 19/05/2006
dot icon01/06/2009
Director's change of particulars / keith henderson / 19/05/2006
dot icon01/06/2009
Director and secretary's change of particulars / christine henderson / 19/05/2006
dot icon01/06/2009
Registered office changed on 01/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/05/2008
Return made up to 19/05/08; full list of members
dot icon30/05/2008
Director's change of particulars / keith henderson / 19/05/2006
dot icon30/05/2008
Director's change of particulars / thomas henderson / 19/05/2006
dot icon30/05/2008
Director's change of particulars / karen robson / 06/12/2006
dot icon30/05/2008
Director and secretary's change of particulars / christine henderson / 19/05/2006
dot icon30/05/2008
Registered office changed on 30/05/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/06/2007
Return made up to 19/05/07; full list of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: lawrence house james nicolson link york north yorkshire YO30 4WG
dot icon22/05/2007
Particulars of mortgage/charge
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
New director appointed
dot icon12/09/2006
Particulars of contract relating to shares
dot icon12/09/2006
Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Registered office changed on 22/06/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
dot icon22/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon19/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+8.23 % *

* during past year

Cash in Bank

£12,617.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
113.46K
-
0.00
11.66K
-
2022
4
90.15K
-
0.00
12.62K
-
2022
4
90.15K
-
0.00
12.62K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

90.15K £Descended-20.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.62K £Ascended8.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Thomas Keith
Director
19/05/2006 - Present
2
Henderson, Christine
Director
19/05/2006 - Present
2
Henderson, Keith
Director
19/05/2006 - Present
1
Robson, Karen
Director
06/12/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About H R M GROUP LIMITED

H R M GROUP LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at Lawrence House, James Nicolson Link, York YO30 4WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of H R M GROUP LIMITED?

toggle

H R M GROUP LIMITED is currently Active. It was registered on 19/05/2006 .

Where is H R M GROUP LIMITED located?

toggle

H R M GROUP LIMITED is registered at Lawrence House, James Nicolson Link, York YO30 4WG.

What does H R M GROUP LIMITED do?

toggle

H R M GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does H R M GROUP LIMITED have?

toggle

H R M GROUP LIMITED had 4 employees in 2022.

What is the latest filing for H R M GROUP LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.