UKBizDB.co.uk

HARWELL HOLDINGS LIMITED

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

This company is commonly known as Harwell Holdings Limited. The company was founded 27 years ago and was given the registration number 03298995. The firm's registered office is in HALESOWEN. You can find them at 7 Centre Court, Vine Lane, Halesowen, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARWELL HOLDINGS LIMITED
Company Number:03298995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inwood, Woodcote Lane, Woodcote, Bromsgrove, England, B61 9ED

Director31 October 2022Active
Inwood, Woodcote Lane, Woodcote, Bromsgrove, England, B61 9ED

Director31 October 2022Active
14 Dodford Road, Bournheath, Bromsgrove, B61 9JR

Secretary24 February 2003Active
21 Willowsbrook Road, Halesowen, B62 9RQ

Secretary06 January 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 January 1997Active
1 Hilston Avenue, Wolverhampton, WV4 4SY

Director06 January 1997Active
14 Dodford Road, Bournheath, Bromsgrove, B61 9JR

Director14 February 2003Active
Inwood, Woodcote Lane, Woodcote, Bromsgrove, England, B61 9ED

Director31 January 2022Active
21 Willowsbrook Road, Halesowen, B62 9RQ

Director06 January 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 January 1997Active

People with Significant Control

Mr Ashley John Slater
Notified on:08 June 2022
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Michaela Slater
Notified on:08 June 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Isaac Slater
Notified on:08 June 2022
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:England
Address:Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ashley Slater
Notified on:06 June 2022
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Michael Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Address

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

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Address

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

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.