UKBizDB.co.uk

HARWORTH NO. 3 LIMITED

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

This company is commonly known as Harworth No. 3 Limited. The company was founded 22 years ago and was given the registration number 04380757. 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 NO. 3 LIMITED
Company Number:04380757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 December 2019
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
C/O Teneo Restructuring Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director08 September 2021Active
C/O Teneo Restructuring Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 October 2019Active
C/O Teneo Restructuring Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 November 2020Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

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

Secretary08 February 2005Active
Harworth Park, Blyth Road, Harworth, Doncaster, DN11 8DB

Secretary31 May 2012Active
3 Abbott Street, Long Eaton, Nottingham, NG10 1DF

Secretary12 March 2002Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Corporate Secretary31 October 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 2002Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 June 2019Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director04 November 2016Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director04 November 2016Active
7 York Road, Harrogate, HG1 2QA

Director18 September 2007Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Director15 November 2010Active
11 The Drive, Retford, DN22 6SD

Director20 March 2002Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director04 November 2016Active
Orchard House, Marton Cum Grafton, York, YO51 9QY

Director09 July 2007Active
5 Back Lane, Whixley, York, YO26 8BG

Director08 July 2004Active
Wigley Green Farmhouse, Old Brampton, S42 7JJ

Director12 March 2002Active
Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, England, S60 5WG

Director06 December 2012Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director04 November 2016Active
Harworth Park, Blyth Road, Harworth, Doncaster, DN11 8DB

Director23 May 2012Active
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP

Director28 October 2004Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director31 October 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 2002Active

People with Significant Control

Harworth Estates Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Advantage House, Poplar Way, Rotherham, England, S60 5TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-05Gazette

Gazette dissolved liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Address

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

Download
2021-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Resolution

Resolution.

Download
2021-09-22Capital

Capital statement capital company with date currency figure.

Download
2021-09-22Capital

Legacy.

Download
2021-09-22Insolvency

Legacy.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-21Resolution

Resolution.

Download
2020-07-21Incorporation

Memorandum articles.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.