About

Registered Number: 02974489
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR,

 

Harworth Trustees Ltd was founded on 06 October 1994. Currently we aren't aware of the number of employees at the the business. The companies directors are Rhodes, Jeremy, Odonnell, Benjamin John Fletcher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODONNELL, Benjamin John Fletcher 11 November 1994 01 September 1995 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Jeremy 31 May 2012 15 August 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 13 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 15 August 2018
RESOLUTIONS - N/A 09 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 11 October 2016
CH04 - Change of particulars for corporate secretary 30 August 2016
AD01 - Change of registered office address 30 August 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 10 July 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 03 August 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AD01 - Change of registered office address 15 April 2015
CH04 - Change of particulars for corporate secretary 14 April 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 20 May 2014
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 29 July 2013
CH04 - Change of particulars for corporate secretary 17 April 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
RESOLUTIONS - N/A 31 December 2012
AP04 - Appointment of corporate secretary 02 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 17 October 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363a - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 02 April 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363a - Annual Return 13 October 2003
AA - Annual Accounts 01 April 2003
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
363a - Annual Return 08 October 2002
AA - Annual Accounts 24 June 2002
363a - Annual Return 24 October 2001
CERTNM - Change of name certificate 22 May 2001
AA - Annual Accounts 28 March 2001
363a - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
AA - Annual Accounts 16 May 2000
363a - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 29 June 1999
363a - Annual Return 16 November 1998
363(190) - N/A 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
AUD - Auditor's letter of resignation 16 July 1998
AA - Annual Accounts 13 July 1998
363a - Annual Return 10 October 1997
363(353) - N/A 10 October 1997
AA - Annual Accounts 21 April 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
363a - Annual Return 20 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 29 July 1996
288 - N/A 28 June 1996
363x - Annual Return 08 November 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
MEM/ARTS - N/A 23 November 1994
CERTNM - Change of name certificate 18 November 1994
CERTNM - Change of name certificate 18 November 1994
RESOLUTIONS - N/A 16 November 1994
MEM/ARTS - N/A 16 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.