HARWORTH ESTATES LIMITED
Overview
| Company Name | HARWORTH ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02173536 |
| 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 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HARWORTH ESTATES 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROSPECT HOUSE PROPERTIES LIMITED | Nov 25, 1987 | Nov 25, 1987 |
| STRANDSHIRES LIMITED | Oct 05, 1987 | Oct 05, 1987 |
What are the latest accounts for HARWORTH ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARWORTH ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for HARWORTH ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 021735360010 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 021735360011, created on Nov 25, 2025 | 64 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Harworth Services Limited as a person with significant control on Aug 15, 2025 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Douglas Maudsley as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Satisfaction of charge 021735360009 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 021735360010, created on Mar 04, 2022 | 60 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 15, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||||||
Statement of capital on Sep 22, 2021
| 5 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 | ||||||||||||||
Appointment of Mr Christopher Michael Birch as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Richard Ball as a director on Sep 08, 2021 | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of HARWORTH ESTATES 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 | 287032970001 | |||||||||
| BLACKSHAW, Andrew Rowland | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 287032920001 | |||||||||
| HAIGH, Jonathan Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 287032900001 | |||||||||
| MAUDSLEY, Douglas | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 338341610001 | |||||||||
| PATMORE, Katerina Jane | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 246771050001 | |||||||||
| SHILLAW, Lynda Margaret | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 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 | 18761260001 | ||||||||||
| RHODES, Jeremy | Secretary | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | British | 169993090001 | ||||||||||
| 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 | 96438580003 | |||||||||
| BALL, Ian Richard | Director | Amp Technology Centre, Brunel Way Catcliffe S60 5WG Rotherham C/O Harworth Estates Property Group Limited South Yorkshire United Kingdom | England | British | 96438580003 | |||||||||
| BIRCH, Christopher Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 287032970001 | |||||||||
| BROCKSOM, David Graham | Director | 7 York Road HG1 2QA Harrogate North Yorkshire | United Kingdom | British | 96416100003 | |||||||||
| CALVER, Brian | Director | 4 Park Lane Old Basing RG24 7HE Basingstoke Hampshire | British | 52475850001 | ||||||||||
| COLE, Richard Andrew | Director | Eakring Road Wellow NG22 0EG Newark Lodge Farm | England | British | 58361870002 | |||||||||
| GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | 18761260001 | |||||||||
| KIRKMAN, Andrew Michael David | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 158885840002 | |||||||||
| LLOYD, Jonathan Simon | Director | Orchard House Marton Cum Grafton YO51 9QY York | United Kingdom | British | 95211330002 | |||||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||||||
| MCPHIE, Gordon Allister | Director | Wigley Green Farmhouse S42 7JJ Old Brampton Derbyshire | British | 35904020001 | ||||||||||
| MICHAELSON, Richard Owen | Director | Advanced Manufacturing Park Brunel Way S60 5WG Rotherham Amp Technology Centre South Yorkshire England | England | British | 174637950001 | |||||||||
| OWENS, Gary | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | England | British | 280151580001 | |||||||||
| RHODES, Jeremy | Director | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | United Kingdom | British | 170032420001 | |||||||||
| RICHARDSON, Michael | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British | 192682710001 | |||||||||
| SPINDLER, Garold Ralph | Director | Manor House Westhaugh Tumbling Hill Carleton WF8 2RP Pontefract | American | 101195530002 | ||||||||||
| WILSON, Philip Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 103261220001 | |||||||||
| YOUNG, Robert | Director | Townhead Farm Iveston DH8 7TD Consett Co Durham | England | British | 3899280001 |
Who are the persons with significant control of HARWORTH ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harworth Legacy Holdco Limited | Apr 06, 2016 | Poplar Way Catcliffe S60 5TR Rotherham Advantage House England | 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