Harworth Services Limited ROTHERHAM


Founded in 1989, Harworth Services, classified under reg no. 02332274 is an active company. Currently registered at Advantage House Poplar Way S60 5TR, Rotherham the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-06-14 Harworth Services Limited is no longer carrying the name Harworth Mining.

The company has 5 directors, namely Christopher B., Jonathan H. and Andrew B. and others. Of them, Katerina P. has been with the company the longest, being appointed on 1 October 2019 and Christopher B. and Jonathan H. and Andrew B. have been with the company for the least time - from 8 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harworth Services Limited Address / Contact

Office Address Advantage House Poplar Way
Office Address2 Catcliffe
Town Rotherham
Post code S60 5TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332274
Date of Incorporation Tue, 3rd Jan 1989
Industry Open cast coal working
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Christopher B.

Position: Director

Appointed: 08 September 2021

Jonathan H.

Position: Director

Appointed: 08 September 2021

Andrew B.

Position: Director

Appointed: 08 September 2021

Lynda S.

Position: Director

Appointed: 01 November 2020

Katerina P.

Position: Director

Appointed: 01 October 2019

Melvin G.

Position: Secretary

Resigned: 29 March 2005

Ian B.

Position: Director

Appointed: 30 June 2019

Resigned: 08 September 2021

Christopher B.

Position: Director

Appointed: 04 November 2016

Resigned: 30 November 2018

Gary O.

Position: Director

Appointed: 04 November 2016

Resigned: 30 November 2018

Andrew K.

Position: Director

Appointed: 04 November 2016

Resigned: 30 June 2019

Ian B.

Position: Director

Appointed: 04 November 2016

Resigned: 30 November 2018

Richard M.

Position: Director

Appointed: 06 December 2012

Resigned: 31 December 2020

Harworth Secretariat Services Limited

Position: Corporate Secretary

Appointed: 29 October 2012

Resigned: 08 September 2021

Philip W.

Position: Director

Appointed: 29 October 2012

Resigned: 21 June 2018

Jeremy R.

Position: Secretary

Appointed: 31 May 2012

Resigned: 15 August 2012

Jeremy R.

Position: Director

Appointed: 23 May 2012

Resigned: 15 August 2012

Richard C.

Position: Director

Appointed: 15 November 2010

Resigned: 31 May 2012

David B.

Position: Director

Appointed: 18 September 2007

Resigned: 06 December 2012

Jonathan L.

Position: Director

Appointed: 09 July 2007

Resigned: 15 November 2010

Richard C.

Position: Secretary

Appointed: 29 March 2005

Resigned: 31 May 2012

Garold S.

Position: Director

Appointed: 28 October 2004

Resigned: 09 July 2007

Christopher M.

Position: Director

Appointed: 08 July 2004

Resigned: 17 September 2007

George J.

Position: Director

Appointed: 04 August 1994

Resigned: 01 September 1999

Gordon M.

Position: Director

Appointed: 15 December 1993

Resigned: 01 October 2004

William R.

Position: Director

Appointed: 01 June 1993

Resigned: 23 November 1998

Melvin G.

Position: Director

Appointed: 03 January 1993

Resigned: 28 October 2004

Adrian R.

Position: Director

Appointed: 03 January 1993

Resigned: 28 February 1998

Patrick O.

Position: Director

Appointed: 03 January 1993

Resigned: 28 November 2005

David C.

Position: Director

Appointed: 03 January 1993

Resigned: 02 September 2000

John G.

Position: Director

Appointed: 03 January 1993

Resigned: 06 September 2000

Christopher F.

Position: Director

Appointed: 03 January 1993

Resigned: 04 January 2000

Richard B.

Position: Director

Appointed: 03 January 1993

Resigned: 27 February 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Harworth Estates Property Group Limited from Rotherham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Harworth Estates Group Limited that entered Rotherham, England as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harworth Estates Property Group Limited

Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08232459
Notified on 5 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harworth Estates Group Limited

Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England
Registration number 2835497
Notified on 6 April 2016
Ceased on 5 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harworth Mining June 14, 2013
R.j.budge (mining) May 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (31 pages)

Company search

Advertisements