Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWORTH MACHINING LIMITED
Company Information for

HAWORTH MACHINING LIMITED

MULLACOTT CROSS TRADING ESTATE, ILFRACOMBE, DEVON, EX34 8PL,
Company Registration Number
00674597
Private Limited Company
Active

Company Overview

About Haworth Machining Ltd
HAWORTH MACHINING LIMITED was founded on 1960-11-09 and has its registered office in Devon. The organisation's status is listed as "Active". Haworth Machining Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWORTH MACHINING LIMITED
 
Legal Registered Office
MULLACOTT CROSS TRADING ESTATE
ILFRACOMBE
DEVON
EX34 8PL
Other companies in SO51
 
Previous Names
R.E.CROSS & COMPANY LIMITED13/12/2010
Filing Information
Company Number 00674597
Company ID Number 00674597
Date formed 1960-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWORTH MACHINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWORTH MACHINING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BONE
Director 2017-10-31
HENRY WILLIAM GREGSON
Director 2017-10-31
ANDREW BURNS HAWORTH
Director 2000-01-17
ALISTAIR JOHN SCHOFIELD
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE HAWORTH
Company Secretary 2004-05-25 2017-10-31
FREIDA HAWORTH
Company Secretary 2000-01-17 2004-05-25
MARTIN DOOLAN
Director 1991-09-29 2000-02-03
NORMA CROSS
Company Secretary 1991-09-29 2000-01-17
NORMA CROSS
Director 1991-09-29 2000-01-17
ROY ERNEST CROSS
Director 1991-09-29 2000-01-17
FREDERICK DONALD FULLBROOK
Director 1991-09-29 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BONE CHILTERN CASTING COMPANY LIMITED Director 2017-10-31 CURRENT 2010-10-22 Active
STEVEN BONE HAWORTH CASTINGS LIMITED Director 2017-10-31 CURRENT 1967-02-06 Active
STEVEN BONE HAWORTH ROMSEY LIMITED Director 2017-10-31 CURRENT 2004-04-05 Active
STEVEN BONE INVESTACAST ILFRACOMBE LTD. Director 2017-03-31 CURRENT 2005-02-07 Active
STEVEN BONE INVESTACAST LIMITED Director 2017-03-31 CURRENT 1975-12-24 Active
STEVEN BONE EXPROMET TECHNOLOGIES GROUP LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
HENRY WILLIAM GREGSON CHILTERN CASTING COMPANY LIMITED Director 2017-10-31 CURRENT 2010-10-22 Active
HENRY WILLIAM GREGSON HAWORTH CASTINGS LIMITED Director 2017-10-31 CURRENT 1967-02-06 Active
HENRY WILLIAM GREGSON HAWORTH ROMSEY LIMITED Director 2017-10-31 CURRENT 2004-04-05 Active
HENRY WILLIAM GREGSON INVESTACAST ILFRACOMBE LTD. Director 2017-03-31 CURRENT 2005-02-07 Active
HENRY WILLIAM GREGSON INVESTACAST LIMITED Director 2017-03-31 CURRENT 1975-12-24 Active
HENRY WILLIAM GREGSON EXPROMET TECHNOLOGIES GROUP LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
HENRY WILLIAM GREGSON COBALT ROOM LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2016-09-27
HENRY WILLIAM GREGSON AGC AEROSPHERES HOLDINGS LIMITED Director 2015-04-09 CURRENT 2015-01-23 Active
HENRY WILLIAM GREGSON AEROSPHERES (UK) LIMITED Director 2015-04-09 CURRENT 1990-10-22 Active
HENRY WILLIAM GREGSON GR INVESTMENT PARTNERS LIMITED Director 2011-04-06 CURRENT 2011-04-06 Liquidation
ANDREW BURNS HAWORTH CHILTERN CASTING COMPANY LIMITED Director 2011-01-31 CURRENT 2010-10-22 Active
ANDREW BURNS HAWORTH HAWORTH CASTINGS LIMITED Director 2004-05-25 CURRENT 1967-02-06 Active
ANDREW BURNS HAWORTH HAWORTH ROMSEY LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active
ALISTAIR JOHN SCHOFIELD CHILTERN CASTING COMPANY LIMITED Director 2017-10-31 CURRENT 2010-10-22 Active
ALISTAIR JOHN SCHOFIELD HAWORTH CASTINGS LIMITED Director 2017-10-31 CURRENT 1967-02-06 Active
ALISTAIR JOHN SCHOFIELD HAWORTH ROMSEY LIMITED Director 2017-10-31 CURRENT 2004-04-05 Active
ALISTAIR JOHN SCHOFIELD INVESTACAST ILFRACOMBE LTD. Director 2017-03-31 CURRENT 2005-02-07 Active
ALISTAIR JOHN SCHOFIELD INVESTACAST LIMITED Director 2017-03-31 CURRENT 1975-12-24 Active
ALISTAIR JOHN SCHOFIELD EXPROMET TECHNOLOGIES GROUP LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN SCHOFIELD
2024-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN SCHOFIELD
2023-10-20DIRECTOR APPOINTED DR ROBERT PAUL GUEST
2023-10-20CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-20AP01DIRECTOR APPOINTED DR ROBERT PAUL GUEST
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNS HAWORTH
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-11-29RES13Resolutions passed:
  • Approval 31/10/2017
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM C/O Haworth Castings Ltd Budds Lane Industrial Estate Budds Lane Romsey SO51 0HA
2017-11-09AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-11-03AP01DIRECTOR APPOINTED MR HENRY WILLIAM GREGSON
2017-11-03AP01DIRECTOR APPOINTED MR STEVEN BONE
2017-11-03AP01DIRECTOR APPOINTED MR ALISTAIR JOHN SCHOFIELD
2017-11-03TM02Termination of appointment of Diane Haworth on 2017-10-31
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-07AR0129/09/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0129/09/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
2011-10-26AR0129/09/11 FULL LIST
2011-05-23AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-13RES15CHANGE OF NAME 01/12/2010
2010-12-13CERTNMCOMPANY NAME CHANGED R.E.CROSS & COMPANY LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-21AR0129/09/10 FULL LIST
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-09AR0129/09/09 FULL LIST
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-19288cSECRETARY'S CHANGE OF PARTICULARS / DIANE HAWORTH / 10/09/2008
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWORTH / 10/09/2008
2008-12-16363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / DIANE HAWORTH / 10/09/2008
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWORTH / 10/09/2008
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-10-11363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/06
2006-10-31363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-11-16363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-10-15363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-02MEM/ARTSARTICLES OF ASSOCIATION
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-02288bSECRETARY RESIGNED
2004-06-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-10363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-08363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-02363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-14225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
2000-09-14288bDIRECTOR RESIGNED
2000-09-14288bDIRECTOR RESIGNED
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: AVEBURY HOUSE ST PETER STREET WINCHESTER HANTS SO23 8BN
2000-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW SECRETARY APPOINTED
2000-08-07288aNEW DIRECTOR APPOINTED
1999-10-28363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-26363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-09-09SRES01ALTER MEM AND ARTS 25/08/98
1998-09-09SRES09AUTHORITY 25/08/98
1998-09-09SRES04£ NC 1000/100000 25/08
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-24363sRETURN MADE UP TO 29/09/97; CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAWORTH MACHINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWORTH MACHINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-13 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
MORTGAGE DEBENTURE 1996-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWORTH MACHINING LIMITED

Intangible Assets
Patents
We have not found any records of HAWORTH MACHINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWORTH MACHINING LIMITED
Trademarks
We have not found any records of HAWORTH MACHINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWORTH MACHINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAWORTH MACHINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWORTH MACHINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWORTH MACHINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWORTH MACHINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.