HARTWOOD ESTATES LIMITED
SHEFFIELD RAFAHART LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 01291276
Status Active
Incorporation Date 17 December 1976
Company Type Private Limited Company
Address P4 SHEFFIELD BUSINESS PARK, EUROPA LINKS, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mrs Sarah Anne Finlay Marsh on 27 February 2017; Director's details changed for James Alexander Finlay on 27 February 2017. The most likely internet sites of HARTWOOD ESTATES LIMITED are www.hartwoodestates.co.uk, and www.hartwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartwood Estates Limited is a Private Limited Company. The company registration number is 01291276. Hartwood Estates Limited has been working since 17 December 1976. The present status of the company is Active. The registered address of Hartwood Estates Limited is P4 Sheffield Business Park Europa Links Sheffield South Yorkshire S9 1xu. . FINLAY, Joan Margaret is a Secretary of the company. FINLAY, Allan Fabian is a Director of the company. FINLAY, James Alexander is a Director of the company. FINLAY, Joan Margaret is a Director of the company. FINLAY MARSH, Sarah Anne is a Director of the company. Director FINLAY, Allan has been resigned. The company operates in "Development of building projects".


Current Directors


Director
FINLAY, Allan Fabian
Appointed Date: 07 August 2001
57 years old

Director
FINLAY, James Alexander
Appointed Date: 07 August 2001
52 years old

Director

Director
FINLAY MARSH, Sarah Anne
Appointed Date: 07 August 2001
55 years old

Resigned Directors

Director
FINLAY, Allan
Resigned: 28 October 2001
93 years old

Persons With Significant Control

Mrs Joan Margaret Finlay
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan Fabian Finlay
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Anne Finlay Marsh
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARTWOOD ESTATES LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Mar 2017
Director's details changed for Mrs Sarah Anne Finlay Marsh on 27 February 2017
06 Mar 2017
Director's details changed for James Alexander Finlay on 27 February 2017
23 Nov 2016
Director's details changed for Joan Margaret Finlay on 4 November 2016
23 Nov 2016
Secretary's details changed for Joan Margaret Finlay on 4 November 2016
...
... and 133 more events
12 Dec 1986
Return made up to 28/11/86; full list of members

26 Nov 1986
Particulars of mortgage/charge

24 Oct 1986
Particulars of mortgage/charge

11 Sep 1986
Particulars of mortgage/charge

17 Dec 1976
Certificate of incorporation

HARTWOOD ESTATES LIMITED Charges

1 October 2015
Charge code 0129 1276 0042
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12-18 peel street, barnsley, south yorkshire S70 2QX which…
9 September 2015
Charge code 0129 1276 0041
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at mosborough sheffield S20 2DY and registered at land…
6 May 2015
Charge code 0129 1276 0040
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 12 high street, old whittington…
15 May 2014
Charge code 0129 1276 0039
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the heart of barnsley, 5 peel square…
10 February 2014
Charge code 0129 1276 0038
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit P4 sheffield business park, europa link, sheffield, S9…
28 October 2013
Charge code 0129 1276 0037
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property being 7 pitt street barnsley t/no SYK16134…
28 October 2013
Charge code 0129 1276 0036
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property being 9 and 11 pitt street barnsley t/no…
28 October 2013
Charge code 0129 1276 0035
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property being rockingham business park rockingham row…
28 October 2013
Charge code 0129 1276 0034
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property being 20-22 peel street barnsley south…
28 October 2013
Charge code 0129 1276 0033
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property being 28 peel street barnsley south…
28 October 2013
Charge code 0129 1276 0032
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property being 30 peel street barnsley south…
28 October 2013
Charge code 0129 1276 0031
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property being the assembly rooms and numbers…
28 October 2013
Charge code 0129 1276 0030
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property being 333 shefield road birdwell barnsley…
28 October 2013
Charge code 0129 1276 0029
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
4 February 2011
Legal mortgage
Delivered: 5 February 2011
Status: Satisfied on 3 January 2014
Persons entitled: Hsbc Bank PLC
Description: The property k/a 1 pitt street barnsley south yorkshire…
25 June 2010
Legal mortgage
Delivered: 29 June 2010
Status: Satisfied on 3 January 2014
Persons entitled: Hsbc Bank PLC
Description: Travellers rest sheffield road birdwell barnsley t/no…
5 February 1997
Legal mortgage
Delivered: 6 February 1997
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: Premises at 30 peel street barnsley south yorkshire with…
5 February 1997
Legal mortgage
Delivered: 6 February 1997
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: 28 peel street barnsley south yorkshire with the benefit of…
13 March 1996
Mortgage
Delivered: 28 March 1996
Status: Satisfied on 21 May 2011
Persons entitled: Newcastle Building Society
Description: F/H-28 peel street, barnsley, south yorkshire…
13 March 1996
Deed of floating charge
Delivered: 28 March 1996
Status: Satisfied on 21 May 2011
Persons entitled: Newcastle Building Society
Description: All the company's undertaking and all its property assets…
15 August 1995
Legal charge
Delivered: 16 August 1995
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: 20/22 peel street barnsley south yorkshire. Together with…
6 September 1991
Fixed and floating charge
Delivered: 16 September 1991
Status: Satisfied on 17 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
11 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: Holda lands hereditaments and premises being land situate…
18 April 1989
Legal charge
Delivered: 24 April 1989
Status: Satisfied on 18 June 2011
Persons entitled: T.S.B. England & Wales PLC
Description: All the land & buildings situate and k/a as 30 peel street…
23 September 1988
Legal charge
Delivered: 24 September 1988
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south east side of rockingham row…
23 September 1988
Legal charge
Delivered: 24 September 1988
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: Plot of land at hoyle mill ardstey barnsley south yorkshire…
7 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: 333 sheffield road, birdwell barnsley south yorkshire.
26 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: F/H land k/a land on the south west and south east side of…
21 November 1986
Legal charge
Delivered: 26 November 1986
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: 12 14 16 and 18 peel street, bransley, south yorkshire t/no…
10 October 1986
Legal charge
Delivered: 24 October 1986
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: F/Hold property being part of birdwell workshops rockingham…
29 August 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 21 May 2011
Persons entitled: Newcastle Building Society
Description: Property situate and k/a 28 peel street, barnsley, south…
19 December 1984
Legal mortgage
Delivered: 4 January 1985
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: Nos 44 and 46 hopwood street, barnsley c/of south yorkshire.
5 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: No 30 bridge inn rd chapeltown sheffield south yorkshire…
14 September 1984
Legal charge
Delivered: 29 September 1984
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: Ellersile lodge, hazelhead, penistone, south yorkshire and…
15 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: The assembly room & no 18 & 20 high street, normanton…
15 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied on 3 January 2014
Persons entitled: Midland Bank PLC
Description: No's 7, 9 & 11 pitt street, barnsley, south yorkshire & f/h…
10 September 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied on 18 June 2011
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of wortley view…
26 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied on 18 June 2011
Persons entitled: Midland Bank PLC
Description: F/H flats 14, 15, 16 and 17 worsbrough hall, worsbrough…
26 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied on 18 June 2011
Persons entitled: Midland Bank PLC
Description: F/H smithy fold farm wortley, south yorks. Title no syk…
14 January 1980
Legal charge registered pursuant to an order of court.
Delivered: 30 April 1980
Status: Satisfied on 18 June 2011
Persons entitled: Edward Manson and Company
Description: Land at pindar oak street barnsley s yorks.
28 December 1978
Charge
Delivered: 8 January 1979
Status: Satisfied on 18 June 2011
Persons entitled: Dunbar & Company Limited
Description: Land at blacker hill, barnsley, S. yorks.
30 June 1978
Legal charge
Delivered: 19 July 1978
Status: Satisfied on 8 June 2011
Persons entitled: Allied Irish Banks Limited
Description: F/H hoyland common, nr barnsley as comprised in a transfer…