HAREWELLE INTERNATIONAL LIMITED
Overview
| Company Name | HAREWELLE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02712691 |
| 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 HAREWELLE INTERNATIONAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HAREWELLE INTERNATIONAL LIMITED located?
| Registered Office Address | 6th Floor, Queen Elizabeth House St. Dunstan's Hill EC3R 8AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAREWELLE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PMTC INTERNATIONAL LIMITED | May 07, 1992 | May 07, 1992 |
What are the latest accounts for HAREWELLE INTERNATIONAL 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 HAREWELLE INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for HAREWELLE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD England to 6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD on Dec 10, 2025 | 1 pages | AD01 | ||
Registered office address changed from Albert House Quay Place Edward Street Birmingham B1 2RA to 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on Dec 10, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Wilkinson-Sharpe as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicola Celia Smith as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Kurt Roberts as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Stuart Kurt Roberts as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Darren Lee Jackson as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Wilkinson-Sharpe as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of HAREWELLE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicola Celia | Director | St. Dunstan's Hill EC3R 8AD London 6th Floor, Queen Elizabeth House England | England | British | 172676590001 | |||||
| HEDGES, Darryn William Harold | Secretary | Quay Place Edward Street B1 2RA Birmingham Albert House | 206365090001 | |||||||
| HIGHAM, Malcolm David | Secretary | Quay Place Edward Street B1 2RA Birmingham Albert House United Kingdom | 176071060001 | |||||||
| JOHNSTON, Mark Greig | Secretary | Quay Place Edward Street B1 2RA Birmingham Albert House United Kingdom | British | 78958480001 | ||||||
| ROBERTS, Stuart Kurt | Secretary | Quay Place Edward Street B1 2RA Birmingham Albert House | 230744250001 | |||||||
| WOOLNER, Patricia May | Secretary | Riverside House The Green Harrold MK43 7DB Bedford | British | 27150860002 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| DAVIS, Michael Leslie | Director | Quay Place Edward Street B1 2RA Birmingham Albert House | United Kingdom | British | 205717760001 | |||||
| HARDING, Timothy James | Director | 38-40 High Street Stagsden MK43 7DQ Bedford | England | British | 37223760001 | |||||
| HEDGES, Darryn William Harold | Director | Quay Place Edward Street B1 2RA Birmingham Albert House | England | British | 135317200001 | |||||
| HIGHAM, Malcolm David | Director | Wellington Drive CV37 7HJ Stratford-Upon-Avon 15 Warwickshire United Kingdom | England | British | 133408680003 | |||||
| JACKSON, Darren Lee | Director | Quay Place Edward Street B1 2RA Birmingham Albert House United Kingdom | England | British | 163719230001 | |||||
| JOHNSTON, Mark Greig | Director | Quay Place Edward Street B1 2RA Birmingham Albert House United Kingdom | England | British | 78958480001 | |||||
| MEAD, Bruce Neville | Director | 8 Beech Drive CV8 2JQ Kenilworth Warwickshire | United Kingdom | Zimbabwean | 109617770001 | |||||
| O'NEILL, Stephen David | Director | 7 Rothsay Gardens MK40 3QA Bedford Bedfordshire | England | English | 17963830003 | |||||
| RALPH, Christopher Mark | Director | Pellor Road Breage TR13 9QL Helston Treworlis House Cornwall England | England | British | 91205710002 | |||||
| RHIND, Duncan Andrew | Director | Delphinium Cottage MK46 5DT Clifton Reynes Buckinghamshire | Zambia | British | 112263510002 | |||||
| ROBERTS, Stuart Kurt | Director | Quay Place Edward Street B1 2RA Birmingham Albert House | England | British | 147803540001 | |||||
| SMART, Nicholas Ormond Edward | Director | The Old Mill Blisworth Hill Barns NN7 3DB Stoke Road Blisworth Northamptonshire | South Africa | British | 103977230004 | |||||
| WILKINSON-SHARPE, Andrew | Director | Quay Place Edward Street B1 2RA Birmingham Albert House | England | British | 235251740001 | |||||
| WOOLFORD, Michael Charles | Director | 25 Harewell Way MK43 7DW Harrold Beds | England | British | 32323190004 | |||||
| WOOLNER, John David | Director | Riverside House MK43 7DB Harrold Bedfordshire | England | British | 112262910001 | |||||
| WOOLNER, Patricia May | Director | Riverside House The Green Harrold MK43 7DB Bedford | England | British | 27150860002 |
Who are the persons with significant control of HAREWELLE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecorys Bv | Apr 06, 2016 | 3067 Gg Rotterdam 44 Watermanweg Netherlands | 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