HARWORTH ESTATES NO 2 LIMITED

HARWORTH ESTATES NO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARWORTH ESTATES NO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01827325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARWORTH ESTATES NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    R & A YOUNG MINING LIMITEDFeb 14, 1986Feb 14, 1986
    OPTION MANAGEMENT LIMITEDJun 25, 1984Jun 25, 1984

    What are the latest accounts for HARWORTH ESTATES NO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HARWORTH ESTATES NO 2 LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for HARWORTH ESTATES NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Douglas Maudsley as a director on Jul 17, 2025

    2 pagesAP01

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Satisfaction of charge 018273250019 in full

    4 pagesMR04

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Registration of charge 018273250020, created on Mar 04, 2022

    60 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Statement of capital on Sep 22, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount of reduction credited to profit and loss account 20/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Harworth Secretariat Services Limited as a secretary on Sep 08, 2021

    1 pagesTM02

    Termination of appointment of Ian Richard Ball as a director on Sep 08, 2021

    1 pagesTM01

    Appointment of Mr Christopher Michael Birch as a director on Sep 08, 2021

    2 pagesAP01

    Appointment of Mr Jonathan Haigh as a director on Sep 08, 2021

    2 pagesAP01

    Appointment of Mr Andrew Blackshaw as a director on Sep 08, 2021

    2 pagesAP01

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Owen Michaelson as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Ms Lynda Margaret Shillaw as a director on Nov 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Memorandum and Articles of Association

    39 pagesMA

    Who are the officers of HARWORTH ESTATES NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Christopher Michael
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishGroup General Counsel And Company Secretary287032970001
    BLACKSHAW, Andrew Rowland
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishDirector287032920001
    HAIGH, Jonathan Michael
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishDirector287032900001
    MAUDSLEY, Douglas
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishDirector338341610001
    PATMORE, Katerina Jane
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishChief Financial Office246771050001
    SHILLAW, Lynda Margaret
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishChief Executive Officer94296330002
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    BritishCompany Secretary18761260001
    RHODES, Jeremy
    Harworth Park
    Blyth Road Harworth
    DN11 8BD Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road Harworth
    DN11 8BD Doncaster
    South Yorkshire
    British169992900001
    SUMMERSALL, Kevin David
    17 Forest Avenue
    NE12 9AH Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    17 Forest Avenue
    NE12 9AH Newcastle Upon Tyne
    Tyne & Wear
    British48451880001
    WILSON, Christopher John
    4 The Paddock
    NE43 7PH Stocksfield
    Northumberland
    Secretary
    4 The Paddock
    NE43 7PH Stocksfield
    Northumberland
    British28089530002
    HARWORTH SECRETARIAT SERVICES LIMITED
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Secretary
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8223049
    172322000002
    BALL, Ian Richard
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    EnglandBritishSurveyor96438580003
    BALL, Ian Richard
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    EnglandBritishSurveyor96438580003
    BIRCH, Christopher Michael
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishGroup General Counsel And Company Secretary287032970001
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritishAccountant96416100003
    CALVER, Brian
    4 Park Lane
    Old Basing
    RG24 7HE Basingstoke
    Hampshire
    Director
    4 Park Lane
    Old Basing
    RG24 7HE Basingstoke
    Hampshire
    BritishMining Engineer52475850001
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritishCompany Secretary58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritishCompany Director18761260001
    HAGUE, Jeremy Richard
    S60 5WG Rotherham
    Amp Technology Centre Brunel Way
    South Yorkshire
    United Kingdom
    Director
    S60 5WG Rotherham
    Amp Technology Centre Brunel Way
    South Yorkshire
    United Kingdom
    EnglandBritishAccountant115747040001
    KIRKMAN, Andrew Michael David
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishChartered Accountant158885840002
    LLOYD, Jonathan Simon
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    Director
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    United KingdomBritishChartered Surveyor95211330002
    MACQUARRIE, Stephen Nigel
    5 Wiltshire Close
    Belmont
    DH1 2BG Durham
    Director
    5 Wiltshire Close
    Belmont
    DH1 2BG Durham
    BritishChartered Town Planner/Surveyor38438540001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    BritishFinance Director99084660001
    MCPHIE, Gordon Allister
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    Director
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    BritishCompany Director35904020001
    MICHAELSON, Richard Owen
    Advanced Manufacturing Park
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    South Yorkshire
    Director
    Advanced Manufacturing Park
    Brunel Way
    S60 5WG Rotherham
    Amp Technology Centre
    South Yorkshire
    EnglandBritishNone174637950001
    OWENS, Gary
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    EnglandBritishDirector280151580001
    RHODES, Jeremy
    Harworth Park
    Blyth Road Harworth
    DN11 8BD Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road Harworth
    DN11 8BD Doncaster
    South Yorkshire
    United KingdomBritishCompany Director170032420001
    RICHARDSON, Michael
    S60 5WG Rotherham
    Amp Technology Centre, Brunel Way
    South Yorkshire
    United Kingdom
    Director
    S60 5WG Rotherham
    Amp Technology Centre, Brunel Way
    South Yorkshire
    United Kingdom
    United KingdomBritishFinance Director192682710001
    SPINDLER, Garold Ralph
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    Director
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    AmericanMining Engineer101195530002
    WILSON, Keith
    63 St Marys Avenue
    NE26 1TB Whitley Bay
    Tyne & Wear
    Director
    63 St Marys Avenue
    NE26 1TB Whitley Bay
    Tyne & Wear
    BritishEngineer4281530001
    WILSON, Philip Michael
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritishDirector103261220001
    YOUNG, Robert
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    Director
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    EnglandBritishDirector Of Companies3899280001

    Who are the persons with significant control of HARWORTH ESTATES NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harworth Estates Ltd
    Poplar Way
    Catcliff
    S60 5TR Rotherham
    Advantage House
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Poplar Way
    Catcliff
    S60 5TR Rotherham
    Advantage House
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland
    Registration Number02173536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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