Sammons Recruitment Ltd HASTINGS


Sammons Recruitment started in year 1960 as Private Limited Company with registration number 00660268. The Sammons Recruitment company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Hastings at 55 Havelock Road. Postal code: TN34 1BE. Since Mon, 1st Mar 2021 Sammons Recruitment Ltd is no longer carrying the name Josephine Sammons.

The firm has 5 directors, namely Cathrine G., Harriet S. and Martyn S. and others. Of them, Sarah B. has been with the company the longest, being appointed on 1 November 2008 and Cathrine G. has been with the company for the least time - from 5 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sammons Recruitment Ltd Address / Contact

Office Address 55 Havelock Road
Town Hastings
Post code TN34 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660268
Date of Incorporation Tue, 24th May 1960
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st October
Company age 64 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Cathrine G.

Position: Director

Appointed: 05 October 2023

Harriet S.

Position: Director

Appointed: 04 November 2019

Martyn S.

Position: Director

Appointed: 04 November 2019

Denise M.

Position: Director

Appointed: 04 November 2019

Sarah B.

Position: Director

Appointed: 01 November 2008

Fiona H.

Position: Director

Resigned: 04 November 2019

Jonathan E.

Position: Director

Resigned: 04 November 2019

Fiona H.

Position: Director

Appointed: 04 November 2019

Resigned: 20 November 2020

Zoe C.

Position: Director

Appointed: 31 January 2016

Resigned: 04 November 2019

Sarah G.

Position: Secretary

Appointed: 12 March 2010

Resigned: 26 March 2012

Susan B.

Position: Director

Appointed: 07 April 2003

Resigned: 30 September 2019

Christopher H.

Position: Director

Appointed: 30 September 1996

Resigned: 04 November 2019

Lyn F.

Position: Director

Appointed: 01 November 1994

Resigned: 04 March 1998

Christopher H.

Position: Secretary

Appointed: 01 June 1993

Resigned: 12 March 2010

Valerie E.

Position: Director

Appointed: 22 February 1992

Resigned: 21 April 2014

Ron E.

Position: Director

Appointed: 22 February 1992

Resigned: 08 October 2007

Ian M.

Position: Director

Appointed: 22 February 1992

Resigned: 31 May 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Sammons Recruitment Group Ltd from Hastings, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Fiona H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sammons Recruitment Group Ltd

55 Havelock Road, Hastings, East Sussex, TN34 1BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12130517
Notified on 4 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan E.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fiona H.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Josephine Sammons March 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand5 146 3114 990 3154 730 6594 610 172208 038394 501495 987
Current Assets6 439 0125 623 5365 538 1445 169 209497 685908 4102 726 778
Debtors751 365631 620807 485559 037289 647513 9092 230 791
Net Assets Liabilities  5 417 8055 188 289165 352105 493421 639
Other Debtors358 869198 33047 47637 56326 39515 46315 665
Property Plant Equipment294 947291 213286 155299 34711 34126 02540 407
Other
Accumulated Amortisation Impairment Intangible Assets   2 1827 41813 69422 228
Accumulated Depreciation Impairment Property Plant Equipment1 219 2371 224 3111 229 3691 231 8931 193 5008 73716 874
Additional Provisions Increase From New Provisions Recognised 1 464     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -137    
Amounts Owed By Group Undertakings  140 000145 820161 348139 3031 780 324
Average Number Employees During Period 232224191113
Bank Borrowings Overdrafts27 0943030 45 833219 479695 963
Bank Overdrafts27 0943030    
Creditors1 043 164276 197407 494292 66345 833219 479695 963
Current Asset Investments541 3361 601     
Fixed Assets295 947292 213287 155313 87319 63137 54943 397
Increase From Amortisation Charge For Year Intangible Assets   2 1825 2366 2768 534
Increase From Depreciation Charge For Year Property Plant Equipment 5 0745 0582 5244 3244 3718 137
Intangible Assets   13 5268 29011 5242 990
Intangible Assets Gross Cost   15 70815 70825 218 
Investments Fixed Assets1 0001 0001 0001 000   
Investments In Group Undertakings1 0001 0001 0001 000-1 000  
Net Assets Liabilities Subsidiaries-70 020-92 004-55 142    
Net Current Assets Liabilities5 395 8485 347 3395 130 6504 876 546204 054332 6731 091 205
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 10010019191919
Number Shares Issued Specific Share Issue 37     
Other Creditors138 11974 658124 65483 27079 754245 323200 211
Other Taxation Social Security Payable868 081201 509282 810193 758201 854256 500332 777
Par Value Share 011111
Percentage Class Share Held In Subsidiary 100100100   
Profit Loss Subsidiaries32 35421 984103 138    
Property Plant Equipment Gross Cost1 514 1841 515 5241 515 5241 531 2401 204 84134 76257 281
Provisions-4 904-3 440-3 577    
Provisions For Liabilities Balance Sheet Subtotal   2 13012 50045 25017 000
Total Additions Including From Business Combinations Intangible Assets   15 708 9 510 
Total Additions Including From Business Combinations Property Plant Equipment 1 340 15 7162 09021 66122 519
Total Assets Less Current Liabilities5 691 7955 639 5525 417 8055 190 419223 685370 2221 134 602
Trade Creditors Trade Payables9 870  15 6357 8564 93811 457
Trade Debtors Trade Receivables392 496433 290620 009375 654101 904359 143434 802
Amounts Owed To Group Undertakings     43 455882 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 7171 189 134 
Disposals Property Plant Equipment    328 4891 191 740 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Mon, 31st Oct 2022
filed on: 6th, June 2023
Free Download (12 pages)

Company search