UKBizDB.co.uk

HARWORTH GROUP PLC

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

This company is commonly known as Harworth Group Plc. The company was founded 32 years ago and was given the registration number 02649340. The firm's registered office is in ROTHERHAM. You can find them at Advantage House Poplar Way, Catcliffe, Rotherham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARWORTH GROUP PLC
Company Number:02649340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Secretary06 June 2016Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director03 November 2020Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director24 March 2015Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 April 2019Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director19 March 2019Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director07 March 2018Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 October 2019Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 September 2020Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 November 2020Active
Venus Building, 1 Old Park Lane, Traffordcity, United Kingdom, M41 7HA

Director02 August 2010Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 June 2022Active
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB

Secretary03 July 2013Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Secretary29 March 2005Active
11 The Drive, Retford, DN22 6SD

Secretary-Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Secretary18 June 2014Active
Harworth Park,Blyth Road, Harworth, Doncaster,

Secretary08 August 2012Active
Harworth Park,Blyth Road, Harworth, Doncaster,

Secretary31 May 2012Active
Old Place, Speldhurst, Tunbridge Wells, TN3 0PA

Director19 December 1995Active
Harworth Park,Blyth Road, Harworth, Doncaster,

Director18 September 2007Active
24 Vale Court, 28 Maida Vale, London, W9 1RT

Director01 May 1995Active
Wiseton Hall, Wiseton, Doncaster, DN10 5AE

Director-Active
Church Cottage, Spithurst, Barcombe, BN8 5EE

Director-Active
2 Hampstead Square, London, NW3 1AB

Director26 January 1993Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director15 December 2011Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director15 November 2010Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director26 April 2016Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director24 March 2015Active
11 The Drive, Retford, DN22 6SD

Director30 December 1994Active
5, Park Crescent, Retford, United Kingdom, DN22 6UF

Director01 January 2013Active
5 Paddock Close, Blackheath Park, London, SE3 0ES

Director22 September 2003Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director01 October 1992Active
Harworth Park,Blyth Road, Harworth, Doncaster,

Director19 April 2011Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director01 July 2011Active
Wenvoe 51 Woodhill Road, Collingham, Newark, NG23 7NR

Director-Active
Wylmington Hayes, Wilmington, Honiton, EX14 9JZ

Director01 January 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Capital

Capital allotment shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-02-19Capital

Capital allotment shares.

Download
2024-01-25Capital

Capital allotment shares.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-10-11Capital

Second filing capital allotment shares.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-09-20Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-08-29Capital

Capital allotment shares.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-08-02Capital

Capital allotment shares.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-06-19Capital

Capital allotment shares.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-04-21Accounts

Accounts with accounts type group.

Download
2023-04-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.