HARWORTH ESTATES GROUP LIMITED
ROTHERHAM HARWORTH MINING SERVICES LIMITED

Hellopages » South Yorkshire » Rotherham » S60 5TR

Company number 02835497
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address ADVANTAGE HOUSE POPLAR WAY, CATCLIFFE, ROTHERHAM, UNITED KINGDOM, S60 5TR
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Christopher Michael Birch as a director on 4 November 2016; Appointment of Mr Gary Owens as a director on 4 November 2016; Appointment of Mr Ian Richard Ball as a director on 4 November 2016. The most likely internet sites of HARWORTH ESTATES GROUP LIMITED are www.harworthestatesgroup.co.uk, and www.harworth-estates-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Harworth Estates Group Limited is a Private Limited Company. The company registration number is 02835497. Harworth Estates Group Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Harworth Estates Group Limited is Advantage House Poplar Way Catcliffe Rotherham United Kingdom S60 5tr. . HARWORTH SECRETARIAT SERVICES LIMITED is a Secretary of the company. BALL, Ian Richard is a Director of the company. BIRCH, Christopher Michael is a Director of the company. KIRKMAN, Andrew Michael David is a Director of the company. MICHAELSON, Richard Owen is a Director of the company. OWENS, Gary is a Director of the company. WILSON, Philip Michael is a Director of the company. Secretary COLE, Richard Andrew has been resigned. Secretary GARNESS, Melvin has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary STANILAND, Richard has been resigned. Director BROCKSOM, David Graham has been resigned. Director BUDGE, Richard John has been resigned. Director COLE, Richard Andrew has been resigned. Director GALLOWAY, Alexander has been resigned. Director GARNESS, Melvin has been resigned. Director LLOYD, Jonathan Simon has been resigned. Director MAWE, Christopher has been resigned. Director MCPHIE, Gordon Allister has been resigned. Director RHODES, Jeremy has been resigned. Director ROWELL, William has been resigned. Director SPINDLER, Garold Ralph has been resigned. Director WEST, Andrew David has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
HARWORTH SECRETARIAT SERVICES LIMITED
Appointed Date: 30 October 2012

Director
BALL, Ian Richard
Appointed Date: 04 November 2016
53 years old

Director
BIRCH, Christopher Michael
Appointed Date: 04 November 2016
44 years old

Director
KIRKMAN, Andrew Michael David
Appointed Date: 04 November 2016
53 years old

Director
MICHAELSON, Richard Owen
Appointed Date: 06 December 2012
58 years old

Director
OWENS, Gary
Appointed Date: 04 November 2016
42 years old

Director
WILSON, Philip Michael
Appointed Date: 30 October 2012
57 years old

Resigned Directors

Secretary
COLE, Richard Andrew
Resigned: 31 May 2012
Appointed Date: 29 March 2005

Secretary
GARNESS, Melvin
Resigned: 29 March 2005
Appointed Date: 13 July 1993

Secretary
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 31 May 2012

Secretary
STANILAND, Richard
Resigned: 13 July 1994
Appointed Date: 13 July 1993

Director
BROCKSOM, David Graham
Resigned: 06 December 2012
Appointed Date: 18 September 2007
64 years old

Director
BUDGE, Richard John
Resigned: 27 February 2001
Appointed Date: 13 July 1993
78 years old

Director
COLE, Richard Andrew
Resigned: 31 May 2012
Appointed Date: 15 November 2010
60 years old

Director
GALLOWAY, Alexander
Resigned: 31 May 2005
Appointed Date: 20 August 1999
74 years old

Director
GARNESS, Melvin
Resigned: 28 October 2004
Appointed Date: 13 July 1993
80 years old

Director
LLOYD, Jonathan Simon
Resigned: 15 November 2010
Appointed Date: 09 July 2007
69 years old

Director
MAWE, Christopher
Resigned: 17 September 2007
Appointed Date: 08 July 2004
63 years old

Director
MCPHIE, Gordon Allister
Resigned: 01 October 2004
Appointed Date: 13 July 1993
73 years old

Director
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 23 May 2012
67 years old

Director
ROWELL, William
Resigned: 23 November 1998
Appointed Date: 13 July 1993
79 years old

Director
SPINDLER, Garold Ralph
Resigned: 09 July 2007
Appointed Date: 28 October 2004
77 years old

Director
WEST, Andrew David
Resigned: 13 July 1993
Appointed Date: 13 July 1993
61 years old

HARWORTH ESTATES GROUP LIMITED Events

04 Nov 2016
Appointment of Mr Christopher Michael Birch as a director on 4 November 2016
04 Nov 2016
Appointment of Mr Gary Owens as a director on 4 November 2016
04 Nov 2016
Appointment of Mr Ian Richard Ball as a director on 4 November 2016
04 Nov 2016
Appointment of Mr Andrew Michael David Kirkman as a director on 4 November 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 124 more events
23 Aug 1993
New director appointed

23 Aug 1993
New director appointed

23 Aug 1993
New secretary appointed;new director appointed

23 Aug 1993
New director appointed

13 Jul 1993
Incorporation

HARWORTH ESTATES GROUP LIMITED Charges

4 March 2015
Charge code 0283 5497 0010
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
11 January 2013
Supplemental legal charge
Delivered: 17 January 2013
Status: Satisfied on 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the shares together with all…
10 December 2012
Debenture
Delivered: 20 December 2012
Status: Satisfied on 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
An omnibus guarantee and set-off agreement
Delivered: 17 December 2012
Status: Satisfied on 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 April 2012
Deed of accession
Delivered: 3 May 2012
Status: Satisfied on 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances.. See image for full details.
1 March 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 23/06/1999 and
Delivered: 14 March 2006
Status: Satisfied on 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 March 2004
Debenture
Delivered: 25 March 2004
Status: Satisfied on 10 June 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: By way of fixed charge all moneys standing to the credit of…
8 March 2004
Debenture
Delivered: 17 March 2004
Status: Satisfied on 9 October 2007
Persons entitled: Lloyds Udt Leasing Limited
Description: By way of first fixed charge all moneysstanding to the…
24 September 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 9 October 2007
Persons entitled: The Bank of Nova Scotia
Description: Fixed and floating charges over the undertaking and all…
29 December 1994
Debenture
Delivered: 11 January 1995
Status: Satisfied on 11 December 1996
Persons entitled: Chemical Investment Bank Limited (The "Security Trustee")as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…