Harworth Trustees Ltd ROTHERHAM


Harworth Trustees Ltd was officially closed on 2022-01-11. Harworth Trustees was a private limited company that was situated at Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, UNITED KINGDOM. Its full net worth was estimated to be 2 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 1994-10-06) was run by 3 directors.
Director Christopher B. who was appointed on 08 September 2021.
Director Lynda S. who was appointed on 01 November 2020.
Director Katerina P. who was appointed on 01 October 2019.

The company was classified as "other business support service activities not elsewhere classified" (82990). As stated in the CH records, there was a name alteration on 2001-05-22 and their previous name was Rjb Trustees. There is another name alteration: previous name was Lampchoice performed on 1994-11-21. The last confirmation statement was sent on 2021-08-15 and last time the accounts were sent was on 31 December 2019. 2015-08-15 is the date of the most recent annual return.

Harworth Trustees Ltd 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 02974489
Date of Incorporation Thu, 6th Oct 1994
Date of Dissolution Tue, 11th Jan 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 29th Aug 2022
Last confirmation statement dated Sun, 15th Aug 2021

Company staff

Christopher B.

Position: Director

Appointed: 08 September 2021

Lynda S.

Position: Director

Appointed: 01 November 2020

Katerina P.

Position: Director

Appointed: 01 October 2019

Ian B.

Position: Director

Appointed: 30 June 2019

Resigned: 08 September 2021

Richard M.

Position: Director

Appointed: 13 November 2018

Resigned: 31 December 2020

Christopher B.

Position: Director

Appointed: 09 June 2016

Resigned: 30 November 2018

Andrew K.

Position: Director

Appointed: 19 January 2016

Resigned: 30 June 2019

Michael R.

Position: Director

Appointed: 30 April 2015

Resigned: 29 February 2016

Geoffrey M.

Position: Director

Appointed: 30 April 2015

Resigned: 08 July 2016

Jeremy H.

Position: Director

Appointed: 02 January 2013

Resigned: 30 April 2015

Harworth Secretariat Services Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Resigned: 08 September 2021

Geoffrey M.

Position: Director

Appointed: 31 October 2012

Resigned: 12 July 2013

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: 31 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: 29 March 2005

Resigned: 09 July 2007

Christopher M.

Position: Director

Appointed: 20 July 2004

Resigned: 17 September 2007

Gordon M.

Position: Director

Appointed: 20 July 2004

Resigned: 01 October 2004

Brian S.

Position: Director

Appointed: 29 February 2000

Resigned: 01 January 2004

Ross B.

Position: Director

Appointed: 02 October 1996

Resigned: 01 October 1999

Alan B.

Position: Director

Appointed: 02 October 1996

Resigned: 16 May 2000

Robert S.

Position: Director

Appointed: 13 June 1996

Resigned: 14 May 2004

Gordon M.

Position: Director

Appointed: 01 September 1995

Resigned: 09 October 1996

Melvin G.

Position: Director

Appointed: 01 September 1995

Resigned: 09 October 1996

Melvin G.

Position: Secretary

Appointed: 01 September 1995

Resigned: 29 March 2005

Simon E.

Position: Director

Appointed: 11 November 1994

Resigned: 06 October 1995

Benjamin O.

Position: Secretary

Appointed: 11 November 1994

Resigned: 01 September 1995

Benjamin O.

Position: Director

Appointed: 11 November 1994

Resigned: 01 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 11 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 11 November 1994

People with significant control

Harworth Group Plc

Advanced Manufacturing Technology Centre Brunel Way, Catcliffe, Rotherham, S60 5WG, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England
Registration number 2649340
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rjb Trustees May 22, 2001
Lampchoice November 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-282014-12-31
Net Worth22
Balance Sheet
Debtors22
Other Debtors22
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Par Value Share 1
Share Capital Allotted Called Up Paid22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2019
filed on: 19th, October 2020
Free Download (7 pages)

Company search

Advertisements