UKBizDB.co.uk

HAWORTH ROMSEY LIMITED

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

This company is commonly known as Haworth Romsey Limited. The company was founded 20 years ago and was given the registration number 05093159. The firm's registered office is in DEVON. You can find them at Mullacott Cross Trading Estate, Ilfracombe, Devon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAWORTH ROMSEY LIMITED
Company Number:05093159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL

Director31 October 2017Active
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL

Director31 October 2017Active
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL

Director02 October 2023Active
Pilgrims, Field Way, Compton, Winchester, SO21 2AF

Secretary25 May 2004Active
4 Spring Way, Alresford, SO24 9LN

Secretary05 April 2004Active
Pilgrims, Field Way, Compton, Winchester, SO21 2AF

Director05 April 2004Active
Pilgrims Field Way, Compton, Winchester, United Kingdom, SO21 2AF

Director23 February 2012Active
Mullacott Cross Trading Estate, Ilfracombe, Devon, England, EX34 8PL

Director31 October 2017Active

People with Significant Control

Expromet Technologies Group Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:Mullacott Cross Trading Estate, Ilfracombe, Devon, United Kingdom, EX34 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Burns Haworth
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Pilgrims Field Way, Compton, Winchester, United Kingdom, SO21 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Diane Haworth
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Pilgrims Field Way, Compton, Winchester, United Kingdom, SO21 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Address

Move registers to registered office company with new address.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-21Mortgage

Mortgage charge part both with charge number.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Capital

Capital variation of rights attached to shares.

Download
2017-11-09Accounts

Change account reference date company current shortened.

Download
2017-11-09Capital

Capital name of class of shares.

Download
2017-11-09Address

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

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.