Background WavePink WaveYellow Wave

HARWORTH REGENERATION LIMITED (02649352)

HARWORTH REGENERATION LIMITED (02649352) is an active UK company. incorporated on 27 September 1991. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARWORTH REGENERATION LIMITED has been registered for 34 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
02649352
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH REGENERATION LIMITED

HARWORTH REGENERATION LIMITED is an active company incorporated on 27 September 1991 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARWORTH REGENERATION LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02649352

LTD Company

Age

34 Years

Incorporated 27 September 1991

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

HARWORTH ESTATES NO 1 LIMITED
From: 25 January 2013To: 28 May 2013
COAL RESOURCES LTD
From: 22 May 2001To: 25 January 2013
R.J. BUDGE LIMITED
From: 10 December 1991To: 22 May 2001
ELKINCROFT LIMITED
From: 27 September 1991To: 10 December 1991
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

Amp Technology Centre Brunel Way Rotherham South Yorkshire S60 5WG
From: 12 March 2013To: 30 August 2016
Harworth Park Blyth Road Harworth, Doncaster South Yorkshire DN11 8DB
From: 27 September 1991To: 12 March 2013
Timeline

36 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
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
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Capital Update
Sept 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Cleared
May 22
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 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 N/A
Resigned 29 Mar 2005

RHODES, Jeremy

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

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 29 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
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 04 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

BUDGE, Richard John

Resigned
Wiseton Hall, DoncasterDN10 5AE
Born April 1947
Director
Appointed N/A
Resigned 27 Feb 2001

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 N/A
Resigned 28 Oct 2004

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 04 Nov 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

O'BRIEN, Patrick Sampson

Resigned
The Pantiles Main Street, RetfordDN22 9LH
Born November 1942
Director
Appointed N/A
Resigned 28 Nov 2005

OWENS, Gary

Resigned
Poplar Way, RotherhamS60 5TR
Born March 1983
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2018

RHODES, Jeremy

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

ROWELL, William

Resigned
6 Bracken Lane, RetfordDN22 7EU
Born February 1946
Director
Appointed 01 Mar 1995
Resigned 23 Nov 1998

SPINDLER, Garold Ralph

Resigned
Manor House, PontefractWF8 2RP
Born November 1947
Director
Appointed 28 Nov 2005
Resigned 09 Jul 2007

WILSON, Philip Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1968
Director
Appointed 29 Oct 2012
Resigned 21 Jun 2018

Persons with significant control

1

Brunel Way, RotherhamS60 5WG

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

194

Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 December 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
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
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Memorandum Articles
21 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Resolution
9 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 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
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 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
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 July 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 July 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2013
MG01MG01
Memorandum Articles
31 December 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Appoint Corporate Secretary Company With Name
30 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
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
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 September 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
Annual Return Company With Made Up Date
26 August 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
18 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
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
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
363aAnnual Return
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
8 October 2002
363aAnnual Return
Accounts With Accounts Type Full
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
24 October 2001
363aAnnual Return
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
363aAnnual Return
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
363aAnnual Return
Legacy
27 July 1998
288cChange of Particulars
Auditors Resignation Company
16 July 1998
AUDAUD
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
10 October 1997
363aAnnual Return
Legacy
10 October 1997
363(190)363(190)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
3 October 1996
363aAnnual Return
Legacy
3 October 1996
363(353)363(353)
Legacy
3 October 1996
363(190)363(190)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
19 October 1995
363x363x
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Resolution
17 January 1995
RESOLUTIONSResolutions
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
Legacy
28 October 1994
363x363x
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1993
363x363x
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
403aParticulars of Charge Subject to s859A
Legacy
17 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
14 May 1993
287Change of Registered Office
Legacy
5 November 1992
363x363x
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
29 May 1992
88(2)R88(2)R
Legacy
29 May 1992
123Notice of Increase in Nominal Capital
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Resolution
29 May 1992
RESOLUTIONSResolutions
Legacy
18 May 1992
224224
Legacy
6 April 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
287Change of Registered Office
Certificate Change Of Name Company
10 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1991
NEWINCIncorporation