Company NameH2 Group Investments Limited
DirectorsNicholas John Hardisty and Sean Gerard Hickey
Company StatusActive
Company Number05822290
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NameInspired Recruitment (2006) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Hardisty
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Sean Gerard Hickey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMr Sean Gerard Hickey
NationalityIrish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Contact

Websiteh2gi.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jill Green
5.00%
Ordinary B
50 at £1Nicholas Hardisty
5.00%
Ordinary B
50 at £1Sean Hickey
5.00%
Ordinary B
50 at £1Sharon Hickey
5.00%
Ordinary B
400 at £1Nicholas Hardisty
40.00%
Ordinary A
400 at £1Sean Hickey
40.00%
Ordinary A

Financials

Year2014
Net Worth£3,903
Cash£2,248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

18 March 2015Delivered on: 20 March 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
9 January 2013Delivered on: 12 January 2013
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2006Delivered on: 14 July 2006
Satisfied on: 24 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Notification of Nicholas John Hardisty as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 June 2018Notification of Sean Gerard Hickey as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(7 pages)
28 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
20 March 2015Registration of charge 058222900003, created on 18 March 2015 (25 pages)
20 March 2015Registration of charge 058222900003, created on 18 March 2015 (25 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
7 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 April 2012Particulars of variation of rights attached to shares (3 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Particulars of variation of rights attached to shares (3 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
8 March 2012Secretary's details changed for Mr Sean Gerard Hickey on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Mr Sean Gerard Hickey on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Sean Gerard Hickey on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Nicholas John Hardisty on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Nicholas John Hardisty on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Nicholas John Hardisty on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Sean Gerard Hickey on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mr Sean Gerard Hickey on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Sean Gerard Hickey on 8 March 2012 (2 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2011Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 13 December 2011 (1 page)
19 September 2011Director's details changed for Mr Nicholas John Hardisty on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Nicholas John Hardisty on 19 September 2011 (2 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 August 2010Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 6 August 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
21 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
5 February 2010Company name changed inspired recruitment (2006) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
5 February 2010Company name changed inspired recruitment (2006) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
22 December 2009Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport SK7 4HS on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport SK7 4HS on 22 December 2009 (2 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Change of name notice (2 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 19/05/09; full list of members (4 pages)
16 June 2009Return made up to 19/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 July 2008Return made up to 19/05/08; full list of members (4 pages)
28 July 2008Return made up to 19/05/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 March 2008Prev sho from 31/05/2007 to 31/12/2006 (1 page)
5 March 2008Prev sho from 31/05/2007 to 31/12/2006 (1 page)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
25 September 2006Registered office changed on 25/09/06 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
19 May 2006Incorporation (19 pages)
19 May 2006Incorporation (19 pages)