UKBizDB.co.uk

HARSCO INFRASTRUCTURE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harsco Infrastructure Group Limited. The company was founded 104 years ago and was given the registration number 00164238. The firm's registered office is in LEATHERHEAD. You can find them at Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARSCO INFRASTRUCTURE GROUP LIMITED
Company Number:00164238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Secretary15 October 2014Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director12 June 2014Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director06 April 2022Active
100, Rue De Volmerange, Dudelange, Luxembourg,

Secretary07 March 2013Active
22 Camellia Way, Simons Park, Wokingham, RG41 3NB

Secretary04 June 2003Active
Pine Lodge, 2b Coral Close, Burbage Hinckley, LE10 2HB

Secretary20 April 2001Active
126 Auckland Road, London, SE19 2RP

Secretary01 August 2001Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Secretary21 February 2005Active
The Willows Willowside, London Colney, St Albans, AL2 1DP

Secretary30 September 2000Active
70 Kenley Road, Merton Park, London, SW19 3JH

Secretary-Active
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA

Secretary01 June 1997Active
6 Blythewood Close, Knowle, Solihull, B91 3HL

Director24 July 2000Active
38 Rusholme Road, London, SW15 3LG

Director12 June 1995Active
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS

Director-Active
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD

Director-Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director13 June 1996Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU

Director05 December 2000Active
22 Landen Grove, Wokingham, RG41 1LL

Director21 February 2005Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director24 July 2000Active
Longridge, Farm Lane,East Markham, Newark, NG22 0QH

Director19 October 1995Active
11 Norland Square, London, W11 4PX

Director01 January 1997Active
Burley House, 36 Lyndon Road Manton, Rutland, LE15 8SR

Director09 May 1997Active
7 Northwatch Lane, Mechanicsburg, Pennsylvania, Usa, PA17055

Director24 July 2000Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director01 November 2011Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director03 October 2011Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
Caramba Ashdown Place, Forest Row, RH18 5LP

Director31 December 1995Active
24 Albert Road, Teddington, TW11 0BD

Director12 June 1995Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
7 Midway, St Albans, AL3 4BD

Director19 December 1996Active
9 Hartswood Road, London, W12 9NQ

Director01 January 1999Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
88 Dukes Avenue, Muswell Hill, London, N10 2QA

Director02 April 1993Active
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA

Director01 June 1997Active

People with Significant Control

Mr Stephen Richard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Harsco House Regent Park, Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Claude Lashmer Whistler
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Harsco House Regent Park, Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Joseph Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Harsco House Regent Park, Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Harsco Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harsco House, Regent Park, Leatherhead, England, KT22 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-10-01Capital

Capital allotment shares.

Download
2018-09-25Capital

Capital alter shares consolidation.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.