Company NameHaworth Group Holdings (UK) Limited
DirectorsNicholas Ben Ford and Philip Ernest Shepley
Company StatusLiquidation
Company Number07838188
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameNicholas Ben Ford
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameLindsay Jane Needham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Director NameAdam David Haworth
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Director NameMr David Haworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Director NameMrs Lorraine Haworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Director NameMrs Lindsay Jane Needham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(6 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(7 years after company formation)
Appointment Duration10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ground Floor, More London Riverside
London
SE1 2AU
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(7 years after company formation)
Appointment Duration1 year (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ground Floor, More London Riverside
London
SE1 2AU
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ground Floor, More London Riverside
London
SE1 2AU

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500k at £1David Haworth
49.95%
Redeemable Preference
500k at £1Lorraine Haworth
49.95%
Redeemable Preference
510 at £1Adam David Haworth
0.05%
Ordinary
125 at £1David Haworth
0.01%
Ordinary
125 at £1Lindsay Jane Needham
0.01%
Ordinary
115 at £1Lindsey Haworth
0.01%
Ordinary
125 at £1Lorraine Haworth
0.01%
Ordinary
510 at £0.01Adam David Haworth
0.00%
Ordinary 1
125 at £0.01David Haworth
0.00%
Ordinary 1
125 at £0.01Lindsay Jane Needham
0.00%
Ordinary 1
115 at £0.01Lindsey Haworth
0.00%
Ordinary 1
125 at £0.01Lorraine Haworth
0.00%
Ordinary 1

Financials

Year2014
Turnover£5,622,199
Gross Profit£3,678,383
Net Worth£131,008
Cash£1,814,733
Current Liabilities£2,481,731

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return7 November 2021 (2 years, 5 months ago)
Next Return Due21 November 2022 (overdue)

Filing History

24 May 2023Liquidators' statement of receipts and payments to 22 March 2023 (17 pages)
11 April 2022Registered office address changed from 4 Ground Floor, More London Riverside London SE1 2AU England to 10 Fleet Place London EC4M 7RB on 11 April 2022 (2 pages)
10 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-23
(1 page)
10 April 2022Declaration of solvency (5 pages)
10 April 2022Appointment of a voluntary liquidator (3 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 September 2021Statement of capital on 30 September 2021
  • GBP 2.00
(4 pages)
30 September 2021Resolutions
  • RES13 ‐ Cancel share premium account 27/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2021Statement by Directors (1 page)
30 September 2021Solvency Statement dated 27/09/21 (1 page)
21 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
21 January 2021Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages)
1 December 2020Accounts for a small company made up to 30 November 2019 (17 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Charlotte Helen Marshall as a director on 30 November 2019 (1 page)
20 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
20 November 2019Change of details for Iron Mountain (Uk) Plc as a person with significant control on 30 November 2018 (2 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
16 April 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
7 January 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 1,010.00
(4 pages)
7 January 2019Statement of capital on 30 November 2018
  • GBP 1,010.00
(4 pages)
21 December 2018Registered office address changed from 508 Manchester Road Rochdale Lancashire OL11 3HE to 4 Ground Floor, More London Riverside London SE1 2AU on 21 December 2018 (1 page)
20 December 2018Termination of appointment of Adam David Haworth as a director on 30 November 2018 (1 page)
20 December 2018Termination of appointment of Lorraine Haworth as a director on 30 November 2018 (1 page)
20 December 2018Cessation of Adam David Haworth as a person with significant control on 30 November 2018 (1 page)
20 December 2018Notification of Iron Mountain (Uk) Plc as a person with significant control on 30 November 2018 (2 pages)
20 December 2018Appointment of Mr Simon Paul Golesworthy as a director on 30 November 2018 (2 pages)
20 December 2018Termination of appointment of David Haworth as a director on 30 November 2018 (1 page)
20 December 2018Appointment of Mrs Charlotte Helen Marshall as a director on 30 November 2018 (2 pages)
20 December 2018Termination of appointment of Lindsay Jane Needham as a director on 30 November 2018 (1 page)
20 December 2018Appointment of Mr Patrick John Keddy as a director on 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
23 October 2018Group of companies' accounts made up to 31 May 2018 (31 pages)
7 March 2018Group of companies' accounts made up to 31 May 2017 (32 pages)
5 January 2018Termination of appointment of Lindsay Jane Needham as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mrs Lindsay Jane Needham as a director on 5 January 2018 (2 pages)
4 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (33 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (33 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,001,010
(6 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,001,010
(6 pages)
29 October 2015Group of companies' accounts made up to 31 May 2015 (24 pages)
29 October 2015Group of companies' accounts made up to 31 May 2015 (24 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,001,010
(6 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,001,010
(6 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,001,010
(6 pages)
12 November 2014Group of companies' accounts made up to 31 May 2014 (24 pages)
12 November 2014Group of companies' accounts made up to 31 May 2014 (24 pages)
27 February 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
27 February 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,001,010
(5 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,001,010
(5 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,001,010
(5 pages)
8 May 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
1 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
1 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 January 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 21 January 2013 (2 pages)
21 January 2013Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages)
21 January 2013Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages)
21 January 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 21 January 2013 (2 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,000
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,001,010.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,000
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,001,010.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,000
(4 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1,001,010.00
(4 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 February 2012Appointment of Adam David Haworth as a director (3 pages)
6 February 2012Appointment of Mr David Haworth as a director (3 pages)
6 February 2012Appointment of Lindsay Jane Needham as a director (3 pages)
6 February 2012Appointment of Adam David Haworth as a director (3 pages)
6 February 2012Appointment of Mr David Haworth as a director (3 pages)
6 February 2012Appointment of Mrs Lorraine Haworth as a director (3 pages)
6 February 2012Appointment of Mrs Lorraine Haworth as a director (3 pages)
6 February 2012Appointment of Lindsay Jane Needham as a director (3 pages)
8 November 2011Termination of appointment of Graham Stephens as a director (1 page)
8 November 2011Termination of appointment of Graham Stephens as a director (1 page)
7 November 2011Incorporation (18 pages)
7 November 2011Incorporation (18 pages)