Background WavePink WaveYellow Wave

HAWORTH BUILD LTD (13251546)

HAWORTH BUILD LTD (13251546) is an active UK company. incorporated on 8 March 2021. with registered office in Clitheroe. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. HAWORTH BUILD LTD has been registered for 5 years. Current directors include HAWORTH, Matthew Paul.

Company Number
13251546
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
2 York Street, Clitheroe, BB7 2DL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HAWORTH, Matthew Paul
SIC Codes
43290, 43310, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWORTH BUILD LTD

HAWORTH BUILD LTD is an active company incorporated on 8 March 2021 with the registered office located in Clitheroe. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. HAWORTH BUILD LTD was registered 5 years ago.(SIC: 43290, 43310, 43320)

Status

active

Active since 5 years ago

Company No

13251546

LTD Company

Age

5 Years

Incorporated 8 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

HAWORTH & SLATER LTD
From: 8 March 2021To: 22 September 2023
Contact
Address

2 York Street Clitheroe, BB7 2DL,

Previous Addresses

44 York Street Clitheroe Lancashire BB7 2DL England
From: 1 April 2021To: 23 June 2022
1, 44 York Street Clitheroe BB7 2DL United Kingdom
From: 8 March 2021To: 1 April 2021
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAWORTH, Matthew Paul

Active
York Street, ClitheroeBB7 2DL
Born February 1990
Director
Appointed 08 Mar 2021

SLATER, Anthony Dean

Resigned
York Street, ClitheroeBB7 2DL
Born June 1985
Director
Appointed 08 Mar 2021
Resigned 25 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Dean Slater

Ceased
York Street, ClitheroeBB7 2DL
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Ceased 25 Mar 2022

Mr Matthew Paul Haworth

Active
York Street, ClitheroeBB7 2DL
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Incorporation Company
8 March 2021
NEWINCIncorporation