About

Registered Number: 05093159
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: Mullacott Cross Trading Estate, Ilfracombe, Devon, EX34 8PL,

 

Haworth Romsey Ltd was setup in 2004, it's status at Companies House is "Active". This company has 3 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Andrew Burns 05 April 2004 30 April 2019 1
HAWORTH, Diane 23 February 2012 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HAWORTH, Diane 25 May 2004 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 10 April 2019
AD04 - Change of location of company records to the registered office 10 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 02 May 2018
RESOLUTIONS - N/A 29 November 2017
MR05 - N/A 21 November 2017
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
RESOLUTIONS - N/A 09 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2017
AA01 - Change of accounting reference date 09 November 2017
SH08 - Notice of name or other designation of class of shares 09 November 2017
AD01 - Change of registered office address 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
PSC02 - N/A 09 November 2017
AP01 - Appointment of director 03 November 2017
PSC07 - N/A 03 November 2017
PSC07 - N/A 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 02 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2016
SH08 - Notice of name or other designation of class of shares 18 July 2016
RESOLUTIONS - N/A 15 July 2016
CC04 - Statement of companies objects 15 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA - Annual Accounts 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 23 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 17 January 2005
SA - Shares agreement 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 2005 Fully Satisfied

N/A

Legal mortgage 25 May 2004 Fully Satisfied

N/A

Legal mortgage 25 May 2004 Fully Satisfied

N/A

Legal mortgage 25 May 2004 Fully Satisfied

N/A

Debenture 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.