Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINEAR RECRUITMENT LIMITED
Company Information for

LINEAR RECRUITMENT LIMITED

18 PARADISE SQUARE, SHEFFIELD, S1 2DE,
Company Registration Number
04196487
Private Limited Company
Active

Company Overview

About Linear Recruitment Ltd
LINEAR RECRUITMENT LIMITED was founded on 2001-04-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Linear Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINEAR RECRUITMENT LIMITED
 
Legal Registered Office
18 PARADISE SQUARE
SHEFFIELD
S1 2DE
Other companies in S1
 
Filing Information
Company Number 04196487
Company ID Number 04196487
Date formed 2001-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB755936095  
Last Datalog update: 2024-05-05 09:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINEAR RECRUITMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINEAR RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
GARETH DAVID TOMKINS
Company Secretary 2007-08-01
KARL PETER O'CALLAGHAN
Director 2011-06-29
RHIAN SCOTT
Director 2010-01-10
GARETH DAVID TOMKINS
Director 2008-11-05
ADAM JAMES TURNER
Director 2001-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PALMER
Director 2011-01-10 2016-07-25
EUAN GEORGE BOYD
Director 2011-06-29 2016-01-21
RICHARD DAVID FIELD
Director 2011-06-29 2015-07-29
JAMES NICHOLAS SWAILES
Director 2006-01-05 2008-03-03
JAMES NICHOLAS SWAILES
Company Secretary 2002-08-02 2007-08-01
PAULA NADINE TURNER
Company Secretary 2001-04-09 2002-08-01
JULIE ANN THORPE
Company Secretary 2001-04-09 2001-04-09
RICHARD MORTON
Director 2001-04-09 2001-04-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2022-10-01Memorandum articles filed
2022-10-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-01RES01ADOPT ARTICLES 01/10/22
2022-10-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27CESSATION OF ADAM JAMES TURNER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27Notification of Linear Employee Ownership Trust Limited as a person with significant control on 2022-09-23
2022-09-27PSC02Notification of Linear Employee Ownership Trust Limited as a person with significant control on 2022-09-23
2022-09-27PSC07CESSATION OF ADAM JAMES TURNER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-06-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL PETER O'CALLAGHAN
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN SCOTT
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-07-03PSC04Change of details for Mr Adam James Turner as a person with significant control on 2018-07-03
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL PETER O'CALLAGHAN / 03/07/2018
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURNER / 03/07/2018
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 991.573
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN MURRAY / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN MURRAY / 12/12/2017
2017-10-12SH10Particulars of variation of rights attached to shares
2017-10-12SH08Change of share class name or designation
2017-10-11RES01ADOPT ARTICLES 11/10/17
2017-10-11RES12VARYING SHARE RIGHTS AND NAMES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 991.573
2017-09-18SH06Cancellation of shares. Statement of capital on 2017-08-24 GBP 991.573
2017-09-18SH03Purchase of own shares
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PALMER
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0109/04/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR EUAN GEORGE BOYD
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FIELD
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0109/04/15 ANNUAL RETURN FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0109/04/14 FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 35 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GB
2013-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-12AR0109/04/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID TOMKINS / 01/04/2013
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH DAVID TOMKINS / 01/04/2013
2013-01-10RES12VARYING SHARE RIGHTS AND NAMES
2013-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-05-01AR0109/04/12 FULL LIST
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-16SH02SUB-DIVISION 29/06/11
2011-07-26MEM/ARTSARTICLES OF ASSOCIATION
2011-07-26RES01ADOPT ARTICLES 29/06/2011
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26SH0129/06/11 STATEMENT OF CAPITAL GBP 910
2011-07-26SH0129/06/11 STATEMENT OF CAPITAL GBP 1000
2011-07-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-04AP01DIRECTOR APPOINTED EUAN GEORGE BOYD
2011-07-04AP01DIRECTOR APPOINTED KARL PETER O'CALLAGHAN
2011-07-04AP01DIRECTOR APPOINTED DR RICHARD DAVID FIELD
2011-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-11AR0109/04/11 FULL LIST
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-10AP01DIRECTOR APPOINTED MRS RHIAN MURRAY
2011-01-10AP01DIRECTOR APPOINTED MR JONATHAN PALMER
2010-11-25AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-04-12AR0109/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES TURNER / 09/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID TOMKINS / 09/04/2010
2010-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-04-16363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-12-15RES01ALTER ARTICLES 24/11/2008
2008-12-15MEM/ARTSARTICLES OF ASSOCIATION
2008-11-18288aDIRECTOR APPOINTED GARETH DAVID TOMKINS
2008-04-14363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES SWAILES
2007-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-08-09288bSECRETARY RESIGNED
2007-08-09288aNEW SECRETARY APPOINTED
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-05-23363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-04-28363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-25RES12VARYING SHARE RIGHTS AND NAMES
2003-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-11RES13RE OPTION SCHEME 06/02/03
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/07/02
2002-08-13288bSECRETARY RESIGNED
2002-08-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to LINEAR RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINEAR RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2011-08-18 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-02-12 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2003-01-09 Satisfied PA WILLIAMS AND CM WILLIAMS
RENT DEPOSIT DEED 2002-12-18 Satisfied PAUL ANDREW WILLIAMS AND CLARE MARIE WILLIAMS
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-10-03 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2001-06-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINEAR RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of LINEAR RECRUITMENT LIMITED registering or being granted any patents
Domain Names

LINEAR RECRUITMENT LIMITED owns 1 domain names.

linearrecruitment.co.uk  

Trademarks
We have not found any records of LINEAR RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINEAR RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-4 GBP £4,433
London Borough of Wandsworth 2014-4 GBP £4,433 STAFF ADVERTISING - VACANCIES
Wandsworth Council 2014-2 GBP £4,433
London Borough of Wandsworth 2014-2 GBP £4,433 STAFF ADVERTISING - VACANCIES
Bradford City Council 2014-2 GBP £2,472
Bradford City Council 2014-1 GBP £1,764
Bradford City Council 2013-12 GBP £6,132
Leeds City Council 2013-12 GBP £1,327 Agency Staff
Leeds City Council 2013-8 GBP £13,503 Agency Staff
Leeds City Council 2011-8 GBP £925 Agency Staff
Leeds City Council 2011-6 GBP £2,600 Agency Staff
Leeds City Council 2011-5 GBP £8,288 Agency Staff
Leeds City Council 2011-4 GBP £7,678 Agency Staff
Leeds City Council 2011-3 GBP £6,906 Agency Staff
Leeds City Council 2011-2 GBP £10,463 Agency Staff
Leeds City Council 2011-1 GBP £11,950 Agency Staff
Leeds City Council 2010-12 GBP £13,786 Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LINEAR RECRUITMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GND FLR AND BASEMENT 5 BUTTS COURT LEEDS LS1 5JS 28,75001/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINEAR RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINEAR RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4