Background WavePink WaveYellow Wave

HARWORTH ESTATES LIMITED (02173536)

HARWORTH ESTATES LIMITED (02173536) is an active UK company. incorporated on 5 October 1987. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARWORTH ESTATES LIMITED has been registered for 38 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
02173536
Status
active
Type
ltd
Incorporated
5 October 1987
Age
38 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH ESTATES LIMITED

HARWORTH ESTATES LIMITED is an active company incorporated on 5 October 1987 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARWORTH ESTATES LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02173536

LTD Company

Age

38 Years

Incorporated 5 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

PROSPECT HOUSE PROPERTIES LIMITED
From: 25 November 1987To: 10 December 2012
STRANDSHIRES LIMITED
From: 5 October 1987To: 25 November 1987
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

Amp Technology Centre Brunel Way Rotherham South S60 5WG
From: 15 February 2013To: 30 August 2016
Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB
From: 5 October 1987To: 15 February 2013
Timeline

43 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Nov 16
Funding Round
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Funding Round
Nov 20
Director Left
Jan 21
Funding Round
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Capital Update
Sept 21
Loan Secured
Mar 22
Loan Cleared
May 22
Director Joined
Jul 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
5
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BIRCH, Christopher Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020

COLE, Richard Andrew

Resigned
Lodge Farm, NewarkNG22 0EG
Secretary
Appointed 29 Mar 2005
Resigned 31 May 2012

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Secretary
Appointed 15 Dec 1993
Resigned 29 Mar 2005

RHODES, Jeremy

Resigned
Harworth Park Blyth Road, DoncasterDN11 8DB
Secretary
Appointed 31 May 2012
Resigned 15 Aug 2012

SUMMERSALL, Kevin David

Resigned
17 Forest Avenue, Newcastle Upon TyneNE12 9AH
Secretary
Appointed 24 Jul 1992
Resigned 15 Dec 1993

WILSON, Christopher John

Resigned
4 The Paddock, StocksfieldNE43 7PH
Secretary
Appointed N/A
Resigned 24 Jul 1992

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 31 Oct 2012
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Amp Technology Centre, Brunel Way, RotherhamS60 5WG
Born November 1971
Director
Appointed 02 Dec 2014
Resigned 30 Nov 2018

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

BROCKSOM, David Graham

Resigned
7 York Road, HarrogateHG1 2QA
Born November 1960
Director
Appointed 18 Sept 2007
Resigned 06 Dec 2012

CALVER, Brian

Resigned
4 Park Lane, BasingstokeRG24 7HE
Born June 1943
Director
Appointed 10 Aug 1992
Resigned 15 Dec 1993

COLE, Richard Andrew

Resigned
Eakring Road, NewarkNG22 0EG
Born February 1965
Director
Appointed 15 Nov 2010
Resigned 31 May 2012

GARNESS, Melvin

Resigned
11 The Drive, RetfordDN22 6SD
Born May 1945
Director
Appointed 15 Dec 1993
Resigned 28 Oct 2004

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 19 Jan 2016
Resigned 30 Jun 2019

LLOYD, Jonathan Simon

Resigned
Orchard House, YorkYO51 9QY
Born May 1956
Director
Appointed 09 Jul 2007
Resigned 15 Nov 2010

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 08 Jul 2004
Resigned 17 Sept 2007

MCPHIE, Gordon Allister

Resigned
Wigley Green Farmhouse, Old BramptonS42 7JJ
Born February 1952
Director
Appointed 15 Dec 1993
Resigned 01 Oct 2004

MICHAELSON, Richard Owen

Resigned
Advanced Manufacturing Park, RotherhamS60 5WG
Born October 1966
Director
Appointed 06 Dec 2012
Resigned 31 Dec 2020

OWENS, Gary

Resigned
RotherhamS60 5WG
Born March 1983
Director
Appointed 11 Apr 2016
Resigned 30 Nov 2018

RHODES, Jeremy

Resigned
Harworth Park Blyth Road, DoncasterDN11 8DB
Born January 1958
Director
Appointed 23 May 2012
Resigned 15 Aug 2012

RICHARDSON, Michael

Resigned
RotherhamS60 5WG
Born February 1963
Director
Appointed 02 Dec 2014
Resigned 29 Feb 2016

SPINDLER, Garold Ralph

Resigned
Manor House, PontefractWF8 2RP
Born November 1947
Director
Appointed 29 Mar 2005
Resigned 09 Jul 2007

WILSON, Philip Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1968
Director
Appointed 31 Oct 2012
Resigned 21 Jun 2018

YOUNG, Robert

Resigned
Townhead Farm, ConsettDH8 7TD
Born May 1946
Director
Appointed N/A
Resigned 01 Sept 1992

Persons with significant control

1

Poplar Way, RotherhamS60 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 September 2021
SH19Statement of Capital
Legacy
22 September 2021
SH20SH20
Legacy
22 September 2021
CAP-SSCAP-SS
Resolution
22 September 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Memorandum Articles
22 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Resolution
9 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
1 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
4 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Change Sail Address Company
15 February 2013
AD02Notification of Single Alternative Inspection Location
Legacy
17 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Statement Of Companys Objects
31 December 2012
CC04CC04
Resolution
31 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2012
CONNOTConfirmation Statement Notification
Resolution
4 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2012
CC04CC04
Appoint Corporate Secretary Company With Name
2 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Legacy
19 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363aAnnual Return
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363aAnnual Return
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Auditors Resignation Company
16 July 1998
AUDAUD
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363aAnnual Return
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
9 August 1995
225(1)225(1)
Memorandum Articles
8 February 1995
MEM/ARTSMEM/ARTS
Legacy
19 January 1995
363x363x
Resolution
18 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Legacy
30 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
27 June 1994
403aParticulars of Charge Subject to s859A
Legacy
17 February 1994
363x363x
Legacy
13 January 1994
287Change of Registered Office
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
287Change of Registered Office
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
1 September 1992
288288
Legacy
11 August 1992
288288
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
288288
Legacy
21 January 1992
363b363b
Auditors Resignation Company
2 October 1991
AUDAUD
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
27 June 1990
225(2)225(2)
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
21 August 1989
288288
Legacy
21 March 1989
288288
Legacy
22 November 1988
395Particulars of Mortgage or Charge
Legacy
10 June 1988
PUC 2PUC 2
Legacy
15 March 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
287Change of Registered Office
Legacy
3 November 1987
288288
Incorporation Company
5 October 1987
NEWINCIncorporation