HAREWELLE INTERNATIONAL LIMITED

HAREWELLE INTERNATIONAL LIMITED

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

    Company NameHAREWELLE INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02712691
    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 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 AddressNo

    What were the previous names of HAREWELLE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PMTC INTERNATIONAL LIMITEDMay 07, 1992May 07, 1992

    What are the latest accounts for HAREWELLE INTERNATIONAL LIMITED?

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

    What is the status of the latest confirmation statement for HAREWELLE INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for HAREWELLE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Wilkinson-Sharpe as a director on Oct 31, 2024

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Nicola Celia Smith as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Stuart Kurt Roberts as a secretary on Apr 28, 2023

    1 pagesTM02

    Termination of appointment of Stuart Kurt Roberts as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Darren Lee Jackson as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mr Andrew Wilkinson-Sharpe as a director on Apr 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of HAREWELLE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicola Celia
    St. Dunstan's Hill
    EC3R 8AD London
    6th Floor, Queen Elizabeth House
    England
    Director
    St. Dunstan's Hill
    EC3R 8AD London
    6th Floor, Queen Elizabeth House
    England
    EnglandBritish172676590001
    HEDGES, Darryn William Harold
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    Secretary
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    206365090001
    HIGHAM, Malcolm David
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    Secretary
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    176071060001
    JOHNSTON, Mark Greig
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    Secretary
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    British78958480001
    ROBERTS, Stuart Kurt
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    Secretary
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    230744250001
    WOOLNER, Patricia May
    Riverside House The Green
    Harrold
    MK43 7DB Bedford
    Secretary
    Riverside House The Green
    Harrold
    MK43 7DB Bedford
    British27150860002
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    DAVIS, Michael Leslie
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United KingdomBritish205717760001
    HARDING, Timothy James
    38-40 High Street
    Stagsden
    MK43 7DQ Bedford
    Director
    38-40 High Street
    Stagsden
    MK43 7DQ Bedford
    EnglandBritish37223760001
    HEDGES, Darryn William Harold
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish135317200001
    HIGHAM, Malcolm David
    Wellington Drive
    CV37 7HJ Stratford-Upon-Avon
    15
    Warwickshire
    United Kingdom
    Director
    Wellington Drive
    CV37 7HJ Stratford-Upon-Avon
    15
    Warwickshire
    United Kingdom
    EnglandBritish133408680003
    JACKSON, Darren Lee
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    Director
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    EnglandBritish163719230001
    JOHNSTON, Mark Greig
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    Director
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    United Kingdom
    EnglandBritish78958480001
    MEAD, Bruce Neville
    8 Beech Drive
    CV8 2JQ Kenilworth
    Warwickshire
    Director
    8 Beech Drive
    CV8 2JQ Kenilworth
    Warwickshire
    United KingdomZimbabwean109617770001
    O'NEILL, Stephen David
    7 Rothsay Gardens
    MK40 3QA Bedford
    Bedfordshire
    Director
    7 Rothsay Gardens
    MK40 3QA Bedford
    Bedfordshire
    EnglandEnglish17963830003
    RALPH, Christopher Mark
    Pellor Road
    Breage
    TR13 9QL Helston
    Treworlis House
    Cornwall
    England
    Director
    Pellor Road
    Breage
    TR13 9QL Helston
    Treworlis House
    Cornwall
    England
    EnglandBritish91205710002
    RHIND, Duncan Andrew
    Delphinium Cottage
    MK46 5DT Clifton Reynes
    Buckinghamshire
    Director
    Delphinium Cottage
    MK46 5DT Clifton Reynes
    Buckinghamshire
    ZambiaBritish112263510002
    ROBERTS, Stuart Kurt
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish147803540001
    SMART, Nicholas Ormond Edward
    The Old Mill
    Blisworth Hill Barns
    NN7 3DB Stoke Road Blisworth
    Northamptonshire
    Director
    The Old Mill
    Blisworth Hill Barns
    NN7 3DB Stoke Road Blisworth
    Northamptonshire
    South AfricaBritish103977230004
    WILKINSON-SHARPE, Andrew
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish235251740001
    WOOLFORD, Michael Charles
    25 Harewell Way
    MK43 7DW Harrold
    Beds
    Director
    25 Harewell Way
    MK43 7DW Harrold
    Beds
    EnglandBritish32323190004
    WOOLNER, John David
    Riverside House
    MK43 7DB Harrold
    Bedfordshire
    Director
    Riverside House
    MK43 7DB Harrold
    Bedfordshire
    EnglandBritish112262910001
    WOOLNER, Patricia May
    Riverside House The Green
    Harrold
    MK43 7DB Bedford
    Director
    Riverside House The Green
    Harrold
    MK43 7DB Bedford
    EnglandBritish27150860002

    Who are the persons with significant control of HAREWELLE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ecorys Bv
    3067 Gg
    Rotterdam
    44 Watermanweg
    Netherlands
    Apr 06, 2016
    3067 Gg
    Rotterdam
    44 Watermanweg
    Netherlands
    No
    Legal FormPrivate Company With Limited Liability
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredChamber Of Commerce
    Registration Number24289883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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