HARWORTH ESTATES GROUP LIMITED

Address:
Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom

HARWORTH ESTATES GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02835497. The registration start date is July 13, 1993. The current status is Active.

Company Overview

Company Number 02835497
Company Name HARWORTH ESTATES GROUP LIMITED
Registered Address Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-07-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-30
Returns Last Update 2016-06-02
Confirmation Statement Due Date 2021-06-16
Confirmation Statement Last Update 2020-06-02
Mortgage Charges 10
Mortgage Outstanding 1
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
05102 Open cast coal working

Office Location

Address ADVANTAGE HOUSE POPLAR WAY
CATCLIFFE
Post Town ROTHERHAM
Post Code S60 5TR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CADLEY PARK MANAGEMENT COMPANY LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom
KONECT MANAGEMENT COMPANY LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom
NORTHERN GATEWAY DEVELOPMENT VEHICLE LLP Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom
CUTACRE COUNTRY PARK MANAGEMENT COMPANY LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom
THORESBY VALE MANAGEMENT COMPANY LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom
SIMPSON PARK MANAGEMENT COMPANY LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom
GATEWAY 45 NO.1 LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom
MULTIPLY LOGISTICS NORTH LP Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR
MULTIPLY LOGISTICS NORTH HOLDINGS LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, S60 5TR, United Kingdom
HARWORTH SURFACE WATER MANAGEMENT (NORTH WEST) LIMITED Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, S60 5TR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARWORTH SECRETARIAT SERVICES LIMITED Secretary (Active) Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR /
30 October 2012
/
BALL, Ian Richard Director (Active) Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR November 1971 /
4 November 2016
British /
United Kingdom
Surveyor
BIRCH, Christopher Michael Director (Active) Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR July 1981 /
4 November 2016
British /
United Kingdom
Group General Counsel And Company Secretary
KIRKMAN, Andrew Michael David Director (Active) Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR July 1972 /
4 November 2016
British /
United Kingdom
Chartered Accountant
MICHAELSON, Richard Owen Director (Active) Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, South Yorkshire, England, S60 5WG October 1966 /
6 December 2012
British /
England
None
OWENS, Gary Director (Active) Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR March 1983 /
4 November 2016
British /
United Kingdom
Director
WILSON, Philip Michael Director (Active) Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR June 1968 /
30 October 2012
British /
United Kingdom
Director
COLE, Richard Andrew Secretary (Resigned) Lodge Farm, Eakring Road, Wellow, Newark, Nottinghamshire, NG22 0EG /
29 March 2005
British /
GARNESS, Melvin Secretary (Resigned) 11 The Drive, Retford, Nottinghamshire, DN22 6SD /
13 July 1993
/
RHODES, Jeremy Secretary (Resigned) Harworth Park Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB /
31 May 2012
/
STANILAND, Richard Secretary (Resigned) 17 Cavendish Crescent North, Nottingham, Nottinghamshire, NG7 1BA /
13 July 1993
/
BROCKSOM, David Graham Director (Resigned) 7 York Road, Harrogate, North Yorkshire, HG1 2QA November 1960 /
18 September 2007
British /
United Kingdom
Accountant
BUDGE, Richard John Director (Resigned) Wiseton Hall, Wiseton, Doncaster, South Yorkshire, DN10 5AE April 1947 /
13 July 1993
British /
United Kingdom
Company Director
COLE, Richard Andrew Director (Resigned) Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG February 1965 /
15 November 2010
British /
England
Company Secretary
GALLOWAY, Alexander Director (Resigned) Rowlands, Finkell St Gringley On The Hill, Doncaster, South Yorkshire, DN10 4SF July 1951 /
20 August 1999
British /
Company Director
GARNESS, Melvin Director (Resigned) 11 The Drive, Retford, Nottinghamshire, DN22 6SD May 1945 /
13 July 1993
British /
United Kingdom
Company Director
LLOYD, Jonathan Simon Director (Resigned) Orchard House, Marton Cum Grafton, York, YO51 9QY May 1956 /
9 July 2007
British /
United Kingdom
Chartered Surveyor
MAWE, Christopher Director (Resigned) 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG January 1962 /
8 July 2004
British /
Finance Director
MCPHIE, Gordon Allister Director (Resigned) Wigley Green Farmhouse, Old Brampton, Derbyshire, S42 7JJ February 1952 /
13 July 1993
British /
Company Director
RHODES, Jeremy Director (Resigned) Harworth Park Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB January 1958 /
23 May 2012
British /
United Kingdom
Company Director
ROWELL, William Director (Resigned) 6 Bracken Lane, Retford, Nottinghamshire, DN22 7EU February 1946 /
13 July 1993
British /
Company Director
SPINDLER, Garold Ralph Director (Resigned) Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP November 1947 /
28 October 2004
American /
Mining Engineer
WEST, Andrew David Director (Resigned) 3 Abbott Street, Long Eaton, Nottingham, NG10 1DF October 1963 /
13 July 1993
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town ROTHERHAM
Post Code S60 5TR
SIC Code 05102 - Open cast coal working

Improve Information

Please provide details on HARWORTH ESTATES GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches