HARWORTH GROUP PLC
Overview
| Company Name | HARWORTH GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02649340 |
| 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 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 Address | No |
What were the previous names of HARWORTH GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| COALFIELD RESOURCES PLC | Dec 10, 2012 | Dec 10, 2012 |
| UK COAL PLC | May 25, 2001 | May 25, 2001 |
| RJB MINING PLC. | Feb 25, 1993 | Feb 25, 1993 |
| R.J. BUDGE (HOLDINGS) LIMITED | Dec 10, 1991 | Dec 10, 1991 |
| ELKINDRIVE LIMITED | Sep 27, 1991 | Sep 27, 1991 |
What are the latest accounts for HARWORTH GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARWORTH GROUP PLC?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for HARWORTH GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 10, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 16, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Sep 27, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Philip Anthony Redding as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 02, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Ruth Margaret Cooke as a director on May 19, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 266 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 15, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 13, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 15, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of HARWORTH GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Christopher Michael | Secretary | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | 208804870001 | |||||||
| BOURKE, Patrick Francis John O'Donnell | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 275696230001 | |||||
| BOWES, Paul Martyn | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | 124828570013 | |||||
| BROMFIELD, Angela Claire | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | 153744990002 | |||||
| LYONS, Alastair David | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 243929090001 | |||||
| PATMORE, Katerina Jane | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 246771050001 | |||||
| REDDING, Philip Anthony | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 300744520001 | |||||
| SCENNA, Lisa | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | Australian | 276154770002 | |||||
| SHILLAW, Lynda Margaret | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 94296330002 | |||||
| ZAFAR, Marzia | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | American | 296470690002 | |||||
| CASEY, Theresa | Secretary | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | 179718970001 | |||||||
| 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 | ||||||
| MASON, Geoffrey Keith Howard | Secretary | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | 188879380001 | |||||||
| MASON, Geoffrey Keith Howard | Secretary | Harworth Park,Blyth Road Harworth Doncaster South Yorkshire.Dn11 8db | British | 171631380001 | ||||||
| RHODES, Jeremy | Secretary | Harworth Park,Blyth Road Harworth Doncaster South Yorkshire.Dn11 8db | British | 169835480001 | ||||||
| BINDER, Alan Naismith | Director | Old Place Speldhurst TN3 0PA Tunbridge Wells Kent | British | 15929750001 | ||||||
| BROCKSOM, David Graham | Director | Harworth Park,Blyth Road Harworth Doncaster South Yorkshire.Dn11 8db | United Kingdom | British | 96416100003 | |||||
| BUCKLAND, Ross, Sir | Director | 24 Vale Court 28 Maida Vale W9 1RT London | Australian | 11908840003 | ||||||
| BUDGE, Richard John | Director | Wiseton Hall Wiseton DN10 5AE Doncaster South Yorkshire | United Kingdom | British | 27948060002 | |||||
| BUTLER, Graham Frederick | Director | Church Cottage Spithurst BN8 5EE Barcombe Sussex | British | 43919210001 | ||||||
| CHILVER, Amos Henry, Lord | Director | 2 Hampstead Square NW3 1AB London | British | 14298100001 | ||||||
| CLEMENT, Lisa Jane | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 104289220002 | |||||
| COOKE, Ruth Margaret | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 134044810001 | |||||
| COX, Jonson | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 80260820001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | England | British | 74581390003 | |||||
| DONNELLY, Anthony | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 109258700001 | |||||
| GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | 18761260001 | |||||
| HAGUE, Jeremy Richard | Director | Park Crescent DN22 6UF Retford 5 Nottinghamshire United Kingdom | England | British | 115747040001 | |||||
| HAZELL, Peter Frank | Director | 5 Paddock Close Blackheath Park SE3 0ES London | England | British | 76176480001 | |||||
| HEATH, Roger Anthony Frederick | Director | Iron Pear Tree House Tilburstow Hill Road RH9 8NA South Godstone Surrey | British | 5640920001 | ||||||
| HELLER, Keith Louis | Director | Harworth Park,Blyth Road Harworth Doncaster South Yorkshire.Dn11 8db | United Kingdom | Canadian | 159893440002 | |||||
| HICKSON, Peter Charles Fletcher | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British | 2686180001 | |||||
| JARRETT, George William | Director | Wenvoe 51 Woodhill Road Collingham NG23 7NR Newark Nottinghamshire | British | 30751750001 | ||||||
| JONES, David Harold | Director | Wylmington Hayes Wilmington EX14 9JZ Honiton Devon | England | British | 75454360002 |
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