UKBizDB.co.uk

HAWORTH GROUP HOLDINGS (UK) LIMITED

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

This company is commonly known as Haworth Group Holdings (uk) Limited. The company was founded 12 years ago and was given the registration number 07838188. The firm's registered office is in LONDON. You can find them at 4 Ground Floor, More London Riverside, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAWORTH GROUP HOLDINGS (UK) LIMITED
Company Number:07838188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Ground Floor, More London Riverside, London, England, SE1 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director08 January 2021Active
10, Fleet Place, London, EC4M 7RB

Director08 January 2021Active
4, Ground Floor, More London Riverside, London, England, SE1 2AU

Director30 November 2018Active
508, Manchester Road, Rochdale, OL11 3HE

Director07 November 2011Active
508, Manchester Road, Rochdale, OL11 3HE

Director07 November 2011Active
508, Manchester Road, Rochdale, OL11 3HE

Director07 November 2011Active
4, Ground Floor, More London Riverside, London, England, SE1 2AU

Director30 November 2018Active
4, Ground Floor, More London Riverside, London, England, SE1 2AU

Director30 November 2018Active
508, Manchester Road, Rochdale, OL11 3HE

Director05 January 2018Active
508, Manchester Road, Rochdale, OL11 3HE

Director07 November 2011Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director07 November 2011Active

People with Significant Control

Iron Mountain (Uk) Plc
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Ground Floor, 4 More London Riverside, London, England, SE1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam David Haworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:508, Manchester Road, Rochdale, OL11 3HE
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Address

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

Download
2022-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-10Resolution

Resolution.

Download
2022-04-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-04-16Accounts

Change account reference date company current extended.

Download
2019-01-07Capital

Capital cancellation shares.

Download
2019-01-07Capital

Capital alter shares redemption statement of capital.

Download
2018-12-21Address

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

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.