UKBizDB.co.uk

HARWORTH SERVICES LIMITED

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

This company is commonly known as Harworth Services Limited. The company was founded 35 years ago and was given the registration number 02332274. 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 05102 - Open cast coal working.

Company Information

Name:HARWORTH SERVICES LIMITED
Company Number:02332274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 05102 - Open cast coal working

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

Director08 September 2021Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director08 September 2021Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director08 September 2021Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

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

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

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

Secretary-Active
Harworth Park, Blyth Road, Harworth,Doncaster, DN11 8DB

Secretary31 May 2012Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Corporate Secretary29 October 2012Active
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
Wiseton Hall, Wiseton, Doncaster, DN10 5AE

Director-Active
17 The Lawns, Collingham, Newark, NG23 7NT

Director-Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Director15 November 2010Active
6 Dark Lane Alrewas, Burton-On-Trent, DE13 7AP

Director-Active
11 The Drive, Retford, DN22 6SD

Director-Active
Hawksley Cottage, 28 Town Street, Sutton-Cum-Lound, Retford, DN22 8PT

Director-Active
Wenvoe 51 Woodhill Road, Collingham, Newark, NG23 7NR

Director04 August 1994Active
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

Director15 December 1993Active
Amp Technology Centre, Brunel Way, Rotherham, England, S60 5WG

Director06 December 2012Active
The Pantiles Main Street, Hayton, Retford, DN22 9LH

Director-Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

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

Director23 May 2012Active
6 Bracken Lane, Retford, DN22 7EU

Director01 June 1993Active
The Cottage, Hilltop, Esh, DH7 9RL

Director-Active
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP

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

Director29 October 2012Active

People with Significant Control

Harworth Estates Property Group Limited
Notified on:05 October 2021
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
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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

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

Appoint person director company with name date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-03Capital

Capital allotment shares.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.