Company NameDrummond & Co (Human Resource Specialists) Limited
DirectorHamish John Moore
Company StatusActive
Company Number03013339
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hamish John Moore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address198 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameGillian Moore
NationalityBritish
StatusCurrent
Appointed29 December 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address198 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameKris King
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Alexander Buildings
Station Approach Road
Coulsdon
Surrey
CR5 2NS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedrummondhr.co.uk

Location

Registered Address198 Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Hamish John Drummond Moore
50.00%
Ordinary
1 at £1Mrs Gillian Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£514,881
Cash£402,912
Current Liabilities£66,598

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

11 February 2021Notification of Gillian Moore as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 February 2021Change of details for Mr Hamish John Moore as a person with significant control on 10 February 2021 (2 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
25 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(3 pages)
30 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
19 January 2015Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE to 198 Heaton Road Newcastle upon Tyne NE6 5HP on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE to 198 Heaton Road Newcastle upon Tyne NE6 5HP on 19 January 2015 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 February 2010Director's details changed for Hamish John Moore on 24 January 2010 (2 pages)
17 February 2010Director's details changed for Hamish John Moore on 24 January 2010 (2 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Gillian Moore on 24 January 2010 (1 page)
17 February 2010Secretary's details changed for Gillian Moore on 24 January 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 February 2007Return made up to 24/01/07; full list of members (2 pages)
2 February 2007Return made up to 24/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (6 pages)
1 February 2005Return made up to 24/01/05; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (6 pages)
10 February 2004Return made up to 24/01/04; full list of members (6 pages)
18 June 2003Return made up to 24/01/03; full list of members (6 pages)
18 June 2003Return made up to 24/01/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 July 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
2 July 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
8 January 2002Amended accounts made up to 31 January 2001 (6 pages)
8 January 2002Amended accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
15 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 April 2000Return made up to 24/01/00; full list of members (6 pages)
12 April 2000Return made up to 24/01/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 January 1999Return made up to 24/01/99; full list of members (6 pages)
29 January 1999Return made up to 24/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 February 1998Return made up to 24/01/98; no change of members (4 pages)
20 February 1998Return made up to 24/01/98; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
1 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/04/97
(4 pages)
28 April 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/04/97
(4 pages)
28 April 1997New secretary appointed (2 pages)
20 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1996Registered office changed on 02/11/96 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
2 November 1996Registered office changed on 02/11/96 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
18 February 1996Return made up to 24/01/96; full list of members (6 pages)
18 February 1996Return made up to 24/01/96; full list of members (6 pages)
24 January 1995Incorporation (11 pages)
24 January 1995Incorporation (11 pages)