HARWORTH GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHARWORTH GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02649340
    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 GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HARWORTH GROUP PLC 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 GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    COALFIELD RESOURCES PLCDec 10, 2012Dec 10, 2012
    UK COAL PLCMay 25, 2001May 25, 2001
    RJB MINING PLC.Feb 25, 1993Feb 25, 1993
    R.J. BUDGE (HOLDINGS) LIMITEDDec 10, 1991Dec 10, 1991
    ELKINDRIVE LIMITEDSep 27, 1991Sep 27, 1991

    What are the latest accounts for HARWORTH GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HARWORTH GROUP PLC?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for HARWORTH GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 10, 2026

    • Capital: GBP 32,589,224.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 16, 2026

    • Capital: GBP 32,587,768.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 15, 2026

    • Capital: GBP 32,587,492.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 32,587,329.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 17, 2025

    • Capital: GBP 32,586,322.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 32,584,791.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 32,584,017.1
    3 pagesSH01

    Confirmation statement made on Sep 27, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 15, 2025

    • Capital: GBP 32,580,163.8
    3 pagesSH01

    Appointment of Mr Philip Anthony Redding as a director on Sep 10, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 15, 2025

    • Capital: GBP 32,578,711
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 15, 2025

    • Capital: GBP 32,577,348.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 09, 2025

    • Capital: GBP 32,576,017.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 16, 2025

    • Capital: GBP 32,575,677.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2025

    • Capital: GBP 32,574,267.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 02, 2025

    • Capital: GBP 32,573,364.7
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: in accordance with section 366 of companies act 2006 - political donations and expenditure 19/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Ruth Margaret Cooke as a director on May 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    266 pagesAA

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 32,573,106.7
    3 pagesSH01

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 32,571,872.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 15, 2025

    • Capital: GBP 32,544,601.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 19, 2025

    • Capital: GBP 32,544,346.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 18, 2025

    • Capital: GBP 32,543,834.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 17, 2025

    • Capital: GBP 32,499,168.2
    3 pagesSH01

    Who are the officers of HARWORTH GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Christopher Michael
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Secretary
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    208804870001
    BOURKE, Patrick Francis John O'Donnell
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritish275696230001
    BOWES, Paul Martyn
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    EnglandBritish124828570013
    BROMFIELD, Angela Claire
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    EnglandBritish153744990002
    LYONS, Alastair David
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritish243929090001
    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 KingdomBritish246771050001
    REDDING, Philip Anthony
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritish300744520001
    SCENNA, Lisa
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomAustralian276154770002
    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 KingdomBritish94296330002
    ZAFAR, Marzia
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomAmerican296470690002
    CASEY, Theresa
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    179718970001
    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
    British18761260001
    MASON, Geoffrey Keith Howard
    S60 5WG Rotherham
    Amp Technology Centre, Brunel Way
    South Yorkshire
    United Kingdom
    Secretary
    S60 5WG Rotherham
    Amp Technology Centre, Brunel Way
    South Yorkshire
    United Kingdom
    188879380001
    MASON, Geoffrey Keith Howard
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    Secretary
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    British171631380001
    RHODES, Jeremy
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    Secretary
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    British169835480001
    BINDER, Alan Naismith
    Old Place
    Speldhurst
    TN3 0PA Tunbridge Wells
    Kent
    Director
    Old Place
    Speldhurst
    TN3 0PA Tunbridge Wells
    Kent
    British15929750001
    BROCKSOM, David Graham
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    Director
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    United KingdomBritish96416100003
    BUCKLAND, Ross, Sir
    24 Vale Court
    28 Maida Vale
    W9 1RT London
    Director
    24 Vale Court
    28 Maida Vale
    W9 1RT London
    Australian11908840003
    BUDGE, Richard John
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    Director
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    United KingdomBritish27948060002
    BUTLER, Graham Frederick
    Church Cottage
    Spithurst
    BN8 5EE Barcombe
    Sussex
    Director
    Church Cottage
    Spithurst
    BN8 5EE Barcombe
    Sussex
    British43919210001
    CHILVER, Amos Henry, Lord
    2 Hampstead Square
    NW3 1AB London
    Director
    2 Hampstead Square
    NW3 1AB London
    British14298100001
    CLEMENT, Lisa Jane
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritish104289220002
    COOKE, Ruth Margaret
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritish134044810001
    COX, Jonson
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritish80260820001
    CUNNINGHAM, Andrew Rolland
    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
    EnglandBritish74581390003
    DONNELLY, Anthony
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    Director
    Poplar Way
    Catcliffe
    S60 5TR Rotherham
    Advantage House
    United Kingdom
    United KingdomBritish109258700001
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritish18761260001
    HAGUE, Jeremy Richard
    Park Crescent
    DN22 6UF Retford
    5
    Nottinghamshire
    United Kingdom
    Director
    Park Crescent
    DN22 6UF Retford
    5
    Nottinghamshire
    United Kingdom
    EnglandBritish115747040001
    HAZELL, Peter Frank
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    Director
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    EnglandBritish76176480001
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    British5640920001
    HELLER, Keith Louis
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    Director
    Harworth Park,Blyth Road
    Harworth
    Doncaster
    South Yorkshire.Dn11 8db
    United KingdomCanadian159893440002
    HICKSON, Peter Charles Fletcher
    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 KingdomBritish2686180001
    JARRETT, George William
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    Director
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    British30751750001
    JONES, David Harold
    Wylmington Hayes
    Wilmington
    EX14 9JZ Honiton
    Devon
    Director
    Wylmington Hayes
    Wilmington
    EX14 9JZ Honiton
    Devon
    EnglandBritish75454360002

    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