UKBizDB.co.uk

HAWORTHS LIMITED

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

This company is commonly known as Haworths Limited. The company was founded 20 years ago and was given the registration number 05062509. The firm's registered office is in ACCRINGTON. You can find them at Second Floor, The Old Tannery Eastgate, Accrington, Lancashire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HAWORTHS LIMITED
Company Number:05062509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Second Floor, The Old Tannery Eastgate, Accrington, Lancashire, BB5 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dent Dale, Accrington, England, BB5 6RL

Secretary03 March 2004Active
2, Dent Dale, Accrington, England, BB5 6RL

Director03 March 2004Active
2nd Floor, The Old Tannery, Eastgate, Accrington, England, BB5 6PW

Director03 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 March 2004Active

People with Significant Control

Mr Paul Spencer
Notified on:22 March 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:2, Dent Dale, Accrington, England, BB5 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Schofield
Notified on:22 March 2022
Status:Active
Date of birth:January 1956
Nationality:English
Country of residence:England
Address:2, Dent Dale, Accrington, England, BB5 6RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dent Wood Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Settle Town Hall, Market Place, Settle, England, BD24 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Spencer
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Settle Town Hall, Market Place, Settle, England, BD24 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Schofield
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:English
Country of residence:England
Address:Settle Town Hall, Market Place, Settle, England, BD24 9ED
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-26Accounts

Change account reference date company previous extended.

Download
2022-11-26Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Capital

Capital allotment shares.

Download
2022-02-14Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.