HARWORTH ESTATES NO 2 LIMITED
Overview
Company Name | HARWORTH ESTATES NO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01827325 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARWORTH ESTATES NO 2 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HARWORTH ESTATES NO 2 LIMITED located?
Registered Office Address | Advantage House Poplar Way Catcliffe S60 5TR Rotherham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARWORTH ESTATES NO 2 LIMITED?
Company Name | From | Until |
---|---|---|
R & A YOUNG MINING LIMITED | Feb 14, 1986 | Feb 14, 1986 |
OPTION MANAGEMENT LIMITED | Jun 25, 1984 | Jun 25, 1984 |
What are the latest accounts for HARWORTH ESTATES NO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARWORTH ESTATES NO 2 LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for HARWORTH ESTATES NO 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Douglas Maudsley as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Satisfaction of charge 018273250019 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 018273250020, created on Mar 04, 2022 | 60 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Statement of capital on Sep 22, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary on Sep 08, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ian Richard Ball as a director on Sep 08, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Michael Birch as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Haigh as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Blackshaw as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Owen Michaelson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lynda Margaret Shillaw as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Who are the officers of HARWORTH ESTATES NO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIRCH, Christopher Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Group General Counsel And Company Secretary | 287032970001 | ||||||||
BLACKSHAW, Andrew Rowland | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Director | 287032920001 | ||||||||
HAIGH, Jonathan Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Director | 287032900001 | ||||||||
MAUDSLEY, Douglas | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Director | 338341610001 | ||||||||
PATMORE, Katerina Jane | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Chief Financial Office | 246771050001 | ||||||||
SHILLAW, Lynda Margaret | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Chief Executive Officer | 94296330002 | ||||||||
COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||||||
GARNESS, Melvin | Secretary | 11 The Drive DN22 6SD Retford Nottinghamshire | British | Company Secretary | 18761260001 | |||||||||
RHODES, Jeremy | Secretary | Harworth Park Blyth Road Harworth DN11 8BD Doncaster South Yorkshire | British | 169992900001 | ||||||||||
SUMMERSALL, Kevin David | Secretary | 17 Forest Avenue NE12 9AH Newcastle Upon Tyne Tyne & Wear | British | 48451880001 | ||||||||||
WILSON, Christopher John | Secretary | 4 The Paddock NE43 7PH Stocksfield Northumberland | British | 28089530002 | ||||||||||
HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom |
| 172322000002 | ||||||||||
BALL, Ian Richard | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | Surveyor | 96438580003 | ||||||||
BALL, Ian Richard | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | Surveyor | 96438580003 | ||||||||
BIRCH, Christopher Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Group General Counsel And Company Secretary | 287032970001 | ||||||||
BROCKSOM, David Graham | Director | 7 York Road HG1 2QA Harrogate North Yorkshire | United Kingdom | British | Accountant | 96416100003 | ||||||||
CALVER, Brian | Director | 4 Park Lane Old Basing RG24 7HE Basingstoke Hampshire | British | Mining Engineer | 52475850001 | |||||||||
COLE, Richard Andrew | Director | Eakring Road Wellow NG22 0EG Newark Lodge Farm | England | British | Company Secretary | 58361870002 | ||||||||
GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | Company Director | 18761260001 | ||||||||
HAGUE, Jeremy Richard | Director | S60 5WG Rotherham Amp Technology Centre Brunel Way South Yorkshire United Kingdom | England | British | Accountant | 115747040001 | ||||||||
KIRKMAN, Andrew Michael David | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Chartered Accountant | 158885840002 | ||||||||
LLOYD, Jonathan Simon | Director | Orchard House Marton Cum Grafton YO51 9QY York | United Kingdom | British | Chartered Surveyor | 95211330002 | ||||||||
MACQUARRIE, Stephen Nigel | Director | 5 Wiltshire Close Belmont DH1 2BG Durham | British | Chartered Town Planner/Surveyor | 38438540001 | |||||||||
MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | Finance Director | 99084660001 | |||||||||
MCPHIE, Gordon Allister | Director | Wigley Green Farmhouse S42 7JJ Old Brampton Derbyshire | British | Company Director | 35904020001 | |||||||||
MICHAELSON, Richard Owen | Director | Advanced Manufacturing Park Brunel Way S60 5WG Rotherham Amp Technology Centre South Yorkshire | England | British | None | 174637950001 | ||||||||
OWENS, Gary | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | Director | 280151580001 | ||||||||
RHODES, Jeremy | Director | Harworth Park Blyth Road Harworth DN11 8BD Doncaster South Yorkshire | United Kingdom | British | Company Director | 170032420001 | ||||||||
RICHARDSON, Michael | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British | Finance Director | 192682710001 | ||||||||
SPINDLER, Garold Ralph | Director | Manor House Westhaugh Tumbling Hill Carleton WF8 2RP Pontefract | American | Mining Engineer | 101195530002 | |||||||||
WILSON, Keith | Director | 63 St Marys Avenue NE26 1TB Whitley Bay Tyne & Wear | British | Engineer | 4281530001 | |||||||||
WILSON, Philip Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Director | 103261220001 | ||||||||
YOUNG, Robert | Director | Townhead Farm Iveston DH8 7TD Consett Co Durham | England | British | Director Of Companies | 3899280001 |
Who are the persons with significant control of HARWORTH ESTATES NO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harworth Estates Ltd | Apr 06, 2016 | Poplar Way Catcliff S60 5TR Rotherham Advantage House South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0