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

HAWORTH ROMSEY LIMITED

MULLACOTT CROSS TRADING ESTATE, ILFRACOMBE, DEVON, EX34 8PL,
Company Registration Number
05093159
Private Limited Company
Active

Company Overview

About Haworth Romsey Ltd
HAWORTH ROMSEY LIMITED was founded on 2004-04-05 and has its registered office in Devon. The organisation's status is listed as "Active". Haworth Romsey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAWORTH ROMSEY LIMITED
 
Legal Registered Office
MULLACOTT CROSS TRADING ESTATE
ILFRACOMBE
DEVON
EX34 8PL
Other companies in SO51
 
Filing Information
Company Number 05093159
Company ID Number 05093159
Date formed 2004-04-05
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 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWORTH ROMSEY 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 ROMSEY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BONE
Director 2017-10-31
HENRY WILLIAM GREGSON
Director 2017-10-31
ANDREW BURNS HAWORTH
Director 2004-04-05
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
DIANE HAWORTH
Director 2012-02-23 2017-10-31
ANDREW EDWARD HEATHCOCK
Company Secretary 2004-04-05 2004-05-25

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 MACHINING LIMITED Director 2017-10-31 CURRENT 1960-11-09 Active
STEVEN BONE HAWORTH CASTINGS LIMITED Director 2017-10-31 CURRENT 1967-02-06 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 MACHINING LIMITED Director 2017-10-31 CURRENT 1960-11-09 Active
HENRY WILLIAM GREGSON HAWORTH CASTINGS LIMITED Director 2017-10-31 CURRENT 1967-02-06 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 MACHINING LIMITED Director 2000-01-17 CURRENT 1960-11-09 Active
ALISTAIR JOHN SCHOFIELD CHILTERN CASTING COMPANY LIMITED Director 2017-10-31 CURRENT 2010-10-22 Active
ALISTAIR JOHN SCHOFIELD HAWORTH MACHINING LIMITED Director 2017-10-31 CURRENT 1960-11-09 Active
ALISTAIR JOHN SCHOFIELD HAWORTH CASTINGS LIMITED Director 2017-10-31 CURRENT 1967-02-06 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
2023-10-20DIRECTOR APPOINTED DR ROBERT PAUL GUEST
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNS HAWORTH
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-10AD04Register(s) moved to registered office address Mullacott Cross Trading Estate Ilfracombe Devon EX34 8PL
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 5165
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-11-29RES13Resolutions passed:
  • Loan agreement 31/10/2017
2017-11-21MR05
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-09SH10Particulars of variation of rights attached to shares
2017-11-09AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-11-09SH08Change of share class name or designation
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Budds Lane Industrial Estate Budds Lane Romsey Hampshire SO51 0HA
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HAWORTH
2017-11-09PSC02Notification of Expromet Technologies Group Limited as a person with significant control on 2017-10-31
2017-11-09RES12Resolution of varying share rights or name
2017-11-09RES01ADOPT ARTICLES 31/10/2017
2017-11-09RES01ADOPT ARTICLES 31/10/2017
2017-11-03AP01DIRECTOR APPOINTED MR HENRY WILLIAM GREGSON
2017-11-03PSC07CESSATION OF ANDREW BURNS HAWORTH AS A PSC
2017-11-03PSC07CESSATION OF DIANE HAWORTH AS A PSC
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
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-18AA31/01/17 TOTAL EXEMPTION FULL
2017-10-18AA31/01/17 TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 5165
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-02AA31/01/16 TOTAL EXEMPTION SMALL
2016-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2016-07-15RES12VARYING SHARE RIGHTS AND NAMES
2016-07-15RES01ADOPT ARTICLES 06/07/2016
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 5165
2016-04-25AR0105/04/16 FULL LIST
2015-07-24AA31/01/15 TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 5165
2015-04-28AR0105/04/15 FULL LIST
2014-09-17AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 5165
2014-04-14AR0105/04/14 FULL LIST
2013-05-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-18AR0105/04/13 FULL LIST
2012-06-21AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-09AR0105/04/12 FULL LIST
2012-02-24AP01DIRECTOR APPOINTED MRS DIANE HAWORTH
2011-05-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-08AR0105/04/11 FULL LIST
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-30AR0105/04/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2010-04-30AD02SAIL ADDRESS CREATED
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
2009-04-23363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-21288cSECRETARY'S CHANGE OF PARTICULARS / DIANE HAWORTH / 10/09/2008
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWORTH / 10/09/2008
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-08363sRETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-24363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-03363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-04-12363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-17225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05
2004-08-17SASHARES AGREEMENT OTC
2004-08-1788(2)RAD 25/05/04--------- £ SI 75@1=75 £ IC 5090/5165
2004-08-1788(2)RAD 25/05/04--------- £ SI 5089@1=5089 £ IC 1/5090
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288bSECRETARY RESIGNED
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAWORTH ROMSEY 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 ROMSEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-02 Satisfied HSBC BANK PLC
DEBENTURE 2004-05-29 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
Filed Financial Reports
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 ROMSEY LIMITED

Intangible Assets
Patents
We have not found any records of HAWORTH ROMSEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWORTH ROMSEY LIMITED
Trademarks
We have not found any records of HAWORTH ROMSEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWORTH ROMSEY 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 (70100 - Activities of head offices) as HAWORTH ROMSEY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAWORTH ROMSEY 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 ROMSEY 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 ROMSEY 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.