Background WavePink WaveYellow Wave

HARWORTH ESTATES WARWICKSHIRE LTD (05835402)

HARWORTH ESTATES WARWICKSHIRE LTD (05835402) is an active UK company. incorporated on 2 June 2006. with registered office in Rotherham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HARWORTH ESTATES WARWICKSHIRE LTD has been registered for 19 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
05835402
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH ESTATES WARWICKSHIRE LTD

HARWORTH ESTATES WARWICKSHIRE LTD is an active company incorporated on 2 June 2006 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HARWORTH ESTATES WARWICKSHIRE LTD was registered 19 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 19 years ago

Company No

05835402

LTD Company

Age

19 Years

Incorporated 2 June 2006

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

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

HARWORTH ESTATES TRADING LIMITED
From: 10 December 2012To: 20 February 2014
HARWORTH ESTATES LIMITED
From: 11 July 2006To: 10 December 2012
SHELFCO (NO. 3254) LIMITED
From: 2 June 2006To: 11 July 2006
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 Doncaster South Yorkshire DN11 8DB
From: 2 June 2006To: 12 March 2013
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Oct 11
Director Left
Dec 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Mar 22
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 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 30 Jun 2006
Resigned 31 May 2012

RHODES, Jeremy

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

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 30 Jun 2006

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
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

HAGUE, Jeremy Richard

Resigned
Blyth Road, DoncasterDN11 8DB
Born May 1964
Director
Appointed 17 Aug 2006
Resigned 21 Oct 2014

JONES, Michael Anthony

Resigned
Whinney Moor Way, RetfordDN22 7BL
Born December 1965
Director
Appointed 10 Dec 2007
Resigned 30 Sept 2011

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 17 Jan 2007
Resigned 15 Nov 2010

LOVE, Timothy John

Resigned
Little Gringley, RetfordDN22 0DU
Born December 1962
Director
Appointed 19 Feb 2007
Resigned 04 Nov 2016

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 30 Jun 2006
Resigned 17 Sept 2007

MICHAELSON, Richard Owen

Resigned
Ebford, ExeterEX3 0PA
Born October 1966
Director
Appointed 02 Aug 2010
Resigned 31 Dec 2020

OWENS, Gary

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

PEAT, Edward Charles

Resigned
Waterside Cottage, Barnard CastleDL12 9TR
Born March 1958
Director
Appointed 30 Jun 2006
Resigned 04 Nov 2016

RICHARDSON, Michael

Resigned
RotherhamS60 5WG
Born February 1963
Director
Appointed 21 Oct 2014
Resigned 29 Feb 2016

SPINDLER, Garold Ralph

Resigned
Manor House, PontefractWF8 2RP
Born November 1947
Director
Appointed 30 Jun 2006
Resigned 09 Jul 2007

WILSON, Philip Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1968
Director
Appointed 04 Nov 2016
Resigned 21 Jun 2018

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 02 Jun 2006
Resigned 30 Jun 2006

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

113

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 Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 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
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
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
4 October 2018
AAAnnual Accounts
Resolution
9 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination 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
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
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
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 June 2014
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
30 June 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
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
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Resolution
31 December 2012
RESOLUTIONSResolutions
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
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
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 Dormant
23 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2006
NEWINCIncorporation