Company number 04380757
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address ADVANTAGE HOUSE POPLAR WAY, CATCLIFFE, ROTHERHAM, UNITED KINGDOM, S60 5TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Appointment of Mr Ian Richard Ball as a director on 4 November 2016; Appointment of Mr Gary Owens as a director on 4 November 2016. The most likely internet sites of HARWORTH NO. 3 LIMITED are www.harworthno3.co.uk, and www.harworth-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Harworth No 3 Limited is a Private Limited Company.
The company registration number is 04380757. Harworth No 3 Limited has been working since 25 February 2002.
The present status of the company is Active. The registered address of Harworth No 3 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. WILSOM, 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 WEST, Andrew David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROCKSOM, David Graham has been resigned. Director COLE, Richard Andrew 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 SPINDLER, Garold Ralph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
HARWORTH SECRETARIAT SERVICES LIMITED
Appointed Date: 31 October 2012
Director
OWENS, Gary
Appointed Date: 04 November 2016
42 years old
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2002
Appointed Date: 25 February 2002
Director
GARNESS, Melvin
Resigned: 28 October 2004
Appointed Date: 20 March 2002
80 years old
Director
MAWE, Christopher
Resigned: 17 September 2007
Appointed Date: 08 July 2004
64 years old
Director
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 23 May 2012
68 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2002
Appointed Date: 25 February 2002
Persons With Significant Control
Harworth Estates Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HARWORTH NO. 3 LIMITED Events
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
04 Nov 2016
Appointment of Mr Ian Richard Ball 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 Christopher Michael Birch as a director on 4 November 2016
04 Nov 2016
Appointment of Mr Andrew Michael David Kirkman as a director on 4 November 2016
...
... and 109 more events
19 Mar 2002
Secretary resigned
18 Mar 2002
Registered office changed on 18/03/02 from: 1 mitchell lane bristol BS1 6BU
18 Mar 2002
New director appointed
18 Mar 2002
New secretary appointed
25 Feb 2002
Incorporation
4 March 2015
Charge code 0438 0757 0009
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 24 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 24 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 24 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2008
Legal charge over shares
Delivered: 19 May 2008
Status: Satisfied
on 27 March 2013
Persons entitled: Barclays Bank PLC
Description: The shares - eos inc. LTD, one ordinary share of £1.00 and…
15 February 2006
Charge over shares
Delivered: 3 March 2006
Status: Satisfied
on 24 April 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: By way of first fixed charge all of its present and future…
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 moneys standing to the…
26 March 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied
on 9 October 2007
Persons entitled: The Bank of Nova Scotia
Description: First fixed charge over all moneys standing to the credit…