Company NameHarsco (UK) Group Limited
Company StatusActive
Company Number06369516
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Secretary NameMr Graham Richard Smith
StatusCurrent
Appointed15 October 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Director NameMr Christophe Nicolas Reitemeier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVp Global Finance
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Director NameMr Albert Russell Mitchell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVp And Coo
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Director NameMr Mauro Curi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVp Global
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Director NameMrs Shaima Zaman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(14 years, 7 months after company formation)
Appointment Duration2 years
RoleInternational Tax Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleVice President And Controller
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameJonathan Mortimer
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr John William Barrett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Blythewood Close
Knowle
Solihull
West Midlands
B91 3HL
Director NameMr Mark Edward Kimmel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2008(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2012)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Christopher McGalpine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr John Joseph Sweeney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2022)
RoleInternational Tax Director
Country of ResidenceLuxembourg
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
Secretary NameMs Katarzyna Jolanta Ciesielska
StatusResigned
Appointed07 March 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address100 Rue De Volmerange
Dudelange
Luxembourg

Contact

Websiteharsco-i.co.uk
Email address[email protected]

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.8k at £10kHarsco Infrastructure Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,075,448
Cash£2,574,168
Current Liabilities£41,698,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

9 December 2023Full accounts made up to 31 December 2022 (30 pages)
18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Albert Russell Mitchell as a director on 1 September 2023 (1 page)
7 March 2023Full accounts made up to 31 December 2021 (41 pages)
13 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
12 April 2022Appointment of Mrs Shaima Zaman as a director on 6 April 2022 (2 pages)
11 April 2022Termination of appointment of John Joseph Sweeney as a director on 31 March 2022 (1 page)
22 March 2022Full accounts made up to 31 December 2020 (45 pages)
6 January 2022Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG on 6 January 2022 (1 page)
21 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 379,160,000
(3 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
13 January 2021Appointment of Mr Mauro Curi as a director on 31 December 2020 (2 pages)
12 January 2021Appointment of Mr Christophe Nicolas Reitemeier as a director on 31 December 2020 (2 pages)
12 January 2021Appointment of Mr Albert Russell Mitchell as a director on 31 December 2020 (2 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
7 December 2020Full accounts made up to 31 December 2019 (43 pages)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (44 pages)
27 September 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 308,390,000
(3 pages)
27 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
27 September 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 378,160,000
(3 pages)
17 September 2019Change of details for Harsco Infrastructure Group Limited as a person with significant control on 12 September 2019 (2 pages)
21 January 2019Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018 (1 page)
21 January 2019Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 14 December 2018 (1 page)
21 January 2019Cessation of John Joseph Sweeney as a person with significant control on 14 December 2018 (1 page)
21 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 190,390,000
(3 pages)
21 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 176,130,000
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (42 pages)
3 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 149,050,000
(4 pages)
24 September 2018Resolutions
  • RES13 ‐ Section 28 revoked 31/08/2018
(2 pages)
18 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (41 pages)
4 October 2017Full accounts made up to 31 December 2016 (41 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 August 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of John Joseph Sweeney as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of John Joseph Sweeney as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Full accounts made up to 31 December 2015 (36 pages)
18 October 2016Full accounts made up to 31 December 2015 (36 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (30 pages)
13 October 2015Full accounts made up to 31 December 2014 (30 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 148,050,000
(5 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 148,050,000
(5 pages)
13 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 148,050,000
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 148,050,000
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 145,030,000
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 145,030,000
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 26,120,000
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 26,120,000
(3 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 26,120,000
(5 pages)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 26,120,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
19 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
19 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
19 December 2013Termination of appointment of Christopher Mcgalpine as a director (1 page)
19 December 2013Termination of appointment of Christopher Mcgalpine as a director (1 page)
12 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 26,120,000
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 26,120,000
(4 pages)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
12 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
1 October 2012Termination of appointment of Mark Kimmel as a director (1 page)
1 October 2012Termination of appointment of Mark Kimmel as a director (1 page)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (19 pages)
27 June 2012Full accounts made up to 31 December 2011 (19 pages)
15 May 2012Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages)
6 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
6 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
30 November 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
30 November 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
4 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mark Edward Kimmel on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mark Edward Kimmel on 14 September 2011 (2 pages)
14 September 2011Secretary's details changed for Jonathan Mortimer on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Jonathan Mortimer on 14 September 2011 (1 page)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
31 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
15 December 2010Appointment of Mr Christopher Mcgalpine as a director (2 pages)
15 December 2010Appointment of Mr Christopher Mcgalpine as a director (2 pages)
15 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
15 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (13 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (13 pages)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Termination of appointment of John Barrett as a director (1 page)
1 June 2010Termination of appointment of John Barrett as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
25 September 2009Director's change of particulars / geoffrey butler / 11/09/2009 (1 page)
25 September 2009Director's change of particulars / john barrett / 11/09/2009 (1 page)
25 September 2009Return made up to 12/09/09; full list of members (7 pages)
25 September 2009Director's change of particulars / john barrett / 11/09/2009 (1 page)
25 September 2009Return made up to 12/09/09; full list of members (7 pages)
25 September 2009Director's change of particulars / geoffrey butler / 11/09/2009 (1 page)
3 October 2008Return made up to 12/09/08; full list of members (8 pages)
3 October 2008Return made up to 12/09/08; full list of members (8 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Director appointed mark edward kimmel (2 pages)
22 April 2008Director appointed mark edward kimmel (2 pages)
16 April 2008Director appointed geoffrey doy hopson butler (2 pages)
16 April 2008Director appointed geoffrey doy hopson butler (2 pages)
9 April 2008Director appointed john william barrett (2 pages)
9 April 2008Director appointed john william barrett (2 pages)
3 January 2008Statement of affairs (6 pages)
3 January 2008Statement of affairs (6 pages)
3 January 2008Ad 09/11/07--------- £ si 2600@10000 (2 pages)
3 January 2008Ad 09/11/07--------- £ si 2600@10000 (2 pages)
13 December 2007Ad 09/11/07--------- £ si 2600@10000=26000000 £ ic 10000/26010000 (2 pages)
13 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
13 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
13 December 2007Ad 09/11/07--------- £ si 2600@10000=26000000 £ ic 10000/26010000 (2 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Nc inc already adjusted 19/10/07 (1 page)
26 October 2007Nc inc already adjusted 19/10/07 (1 page)
12 September 2007Incorporation (10 pages)
12 September 2007Incorporation (10 pages)