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

HARWORTH HAULAGE LTD

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
01824798
Private Limited Company
Liquidation

Company Overview

About Harworth Haulage Ltd
HARWORTH HAULAGE LTD was founded on 1984-06-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Harworth Haulage Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARWORTH HAULAGE LTD
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS11
 
Previous Names
RJB HAULAGE LIMITED22/05/2001
Filing Information
Company Number 01824798
Company ID Number 01824798
Date formed 1984-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 24/03/2013
Return next due 21/04/2014
Type of accounts FULL
Last Datalog update: 2018-09-06 23:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARWORTH HAULAGE LTD
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 HARWORTH HAULAGE LTD

Current Directors
Officer Role Date Appointed
MARTIN TERENCE ALAN PURVIS
Company Secretary 2013-04-22
DEREK PARKIN
Director 2013-04-22
COLIN FREDERICK REED
Director 2012-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
HARWORTH SECRETARIAT SERVICES LIMITED
Company Secretary 2012-10-31 2013-04-22
SIMON GARETH TAYLOR
Director 2012-10-31 2013-03-22
DAVID GRAHAM BROCKSOM
Director 2007-09-18 2012-12-06
JEREMY RHODES
Company Secretary 2012-05-31 2012-08-15
JEREMY RHODES
Director 2012-05-23 2012-08-15
RICHARD ANDREW COLE
Company Secretary 2005-03-29 2012-05-31
RICHARD ANDREW COLE
Director 2010-11-15 2012-05-31
JONATHAN SIMON LLOYD
Director 2007-07-09 2010-11-15
CHRISTOPHER MAWE
Director 2004-07-08 2007-09-17
GAROLD RALPH SPINDLER
Director 2005-03-29 2007-07-09
MELVIN GARNESS
Company Secretary 1993-12-15 2005-03-29
MELVIN GARNESS
Director 1993-12-15 2004-10-28
GORDON ALLISTER MCPHIE
Director 1993-12-15 2004-10-01
COLIN ARTHUR WALTON
Director 1994-01-18 2002-05-14
RICHARD JOHN BUDGE
Director 1994-01-18 2001-02-27
GEORGE WILLIAM JARRETT
Director 1994-01-18 1999-09-01
KEVIN DAVID SUMMERSALL
Company Secretary 1992-07-24 1993-12-15
BRIAN CALVER
Director 1992-08-10 1993-12-15
ROBERT YOUNG
Director 1992-04-24 1992-09-01
CHRISTOPHER JOHN WILSON
Company Secretary 1992-04-24 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PARKIN DEXTER COLLIERY (NO. 2) LIMITED Director 2013-10-31 CURRENT 2013-04-18 Dissolved 2016-03-08
DEREK PARKIN DEXTER EMPLOYER 2 LIMITED Director 2013-10-31 CURRENT 2013-04-19 Dissolved 2016-03-08
DEREK PARKIN DEXTER MINING SERVICES LIMITED Director 2013-10-31 CURRENT 2013-04-18 Dissolved 2016-03-08
DEREK PARKIN UK COAL SURFACE MINES LIMITED Director 2013-05-20 CURRENT 2013-04-17 Dissolved 2017-03-16
DEREK PARKIN JUNIPER (NO.6) LIMITED Director 2013-04-22 CURRENT 1993-07-13 Dissolved 2014-05-28
DEREK PARKIN HARWORTH MINING (COLLIERY NO.1) LTD Director 2013-04-22 CURRENT 1993-07-13 Dissolved 2014-05-28
DEREK PARKIN OCANTI SM LIMITED Director 2013-04-22 CURRENT 2012-10-05 Dissolved 2014-12-22
DEREK PARKIN HARWORTH PLANT & EQUIPMENT LTD Director 2013-04-22 CURRENT 1991-09-27 Dissolved 2014-05-28
DEREK PARKIN CRAIGMAN COLLIERY LIMITED Director 2013-04-22 CURRENT 1992-12-02 Dissolved 2014-05-28
DEREK PARKIN LHTC LTD Director 2013-04-22 CURRENT 1994-05-18 Dissolved 2014-05-28
DEREK PARKIN JUNIPER (NO.5) LIMITED Director 2013-04-22 CURRENT 2007-09-17 Dissolved 2015-04-14
DEREK PARKIN POTLAND BURN LIMITED Director 2013-04-22 CURRENT 2009-03-24 Dissolved 2017-11-18
DEREK PARKIN COAL SUPPLIES (UK) LIMITED Director 2013-04-22 CURRENT 1990-06-13 Liquidation
DEREK PARKIN JUNIPER (NO. 7) LIMITED Director 2013-04-22 CURRENT 1991-09-27 Liquidation
DEREK PARKIN HARWORTH PARK SERVICES LTD Director 2013-04-22 CURRENT 1995-02-15 Liquidation
DEREK PARKIN CENTECHNOLOGY (UK) LTD Director 2013-04-22 CURRENT 1996-09-25 Liquidation
DEREK PARKIN RJB MINING (UK) LTD Director 2013-04-22 CURRENT 1987-11-30 Liquidation
DEREK PARKIN PARKLANDS COLLIERY COMPANY LIMITED Director 2013-04-22 CURRENT 1964-03-26 Liquidation
DEREK PARKIN CONTRACTORS FACILITIES LIMITED Director 2013-04-22 CURRENT 1971-03-17 Liquidation
DEREK PARKIN OCANTI OPCO LIMITED Director 2013-04-01 CURRENT 2012-09-20 Dissolved 2018-01-24
DEREK PARKIN DEMP CONSULTANCY LTD Director 2013-01-11 CURRENT 2013-01-11 Active
COLIN FREDERICK REED OCANTI OPCO LIMITED Director 2012-12-17 CURRENT 2012-09-20 Dissolved 2018-01-24
COLIN FREDERICK REED JUNIPER (NO.6) LIMITED Director 2012-12-06 CURRENT 1993-07-13 Dissolved 2014-05-28
COLIN FREDERICK REED HARWORTH MINING (COLLIERY NO.1) LTD Director 2012-12-06 CURRENT 1993-07-13 Dissolved 2014-05-28
COLIN FREDERICK REED HARWORTH COLLIERY LIMITED Director 2012-12-06 CURRENT 2012-09-25 Dissolved 2014-05-28
COLIN FREDERICK REED HARWORTH PLANT & EQUIPMENT LTD Director 2012-12-06 CURRENT 1991-09-27 Dissolved 2014-05-28
COLIN FREDERICK REED CRAIGMAN COLLIERY LIMITED Director 2012-12-06 CURRENT 1992-12-02 Dissolved 2014-05-28
COLIN FREDERICK REED LHTC LTD Director 2012-12-06 CURRENT 1994-05-18 Dissolved 2014-05-28
COLIN FREDERICK REED COAL SUPPLIES (UK) LIMITED Director 2012-12-06 CURRENT 1990-06-13 Liquidation
COLIN FREDERICK REED JUNIPER (NO. 7) LIMITED Director 2012-12-06 CURRENT 1991-09-27 Liquidation
COLIN FREDERICK REED HARWORTH PARK SERVICES LTD Director 2012-12-06 CURRENT 1995-02-15 Liquidation
COLIN FREDERICK REED RJB MINING (UK) LTD Director 2012-12-06 CURRENT 1987-11-30 Liquidation
COLIN FREDERICK REED PARKLANDS COLLIERY COMPANY LIMITED Director 2012-12-06 CURRENT 1964-03-26 Liquidation
COLIN FREDERICK REED HARWORTH POWER LIMITED Director 2012-12-06 CURRENT 1974-01-15 Liquidation
COLIN FREDERICK REED CONTRACTORS FACILITIES LIMITED Director 2012-12-06 CURRENT 1971-03-17 Liquidation
COLIN FREDERICK REED UK COAL MINE TRUSTEE LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2014-04-15
COLIN FREDERICK REED CENTECHNOLOGY (UK) LTD Director 2012-05-31 CURRENT 1996-09-25 Liquidation

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
2021-01-05GAZ2Final Gazette dissolved via compulsory strike-off
2020-10-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-28
2018-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-28
2017-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-28
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 1 Bridgewater Place Water Lane Leeds LS11 5RU
2016-09-294.68 Liquidators' statement of receipts and payments to 2016-07-28
2016-02-29LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-02-16LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-02-164.40Notice of ceasing to act as a voluntary liquidator
2016-02-16600Appointment of a voluntary liquidator
2015-09-254.68 Liquidators' statement of receipts and payments to 2015-07-28
2014-09-234.68 Liquidators' statement of receipts and payments to 2014-07-28
2013-08-024.20Volunatary liquidation statement of affairs with form 4.19
2013-08-02600Appointment of a voluntary liquidator
2013-08-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/13 FROM Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB
2013-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED
2013-04-25AP01DIRECTOR APPOINTED DEREK PARKIN
2013-04-25AP03Appointment of Martin Terence Alan Purvis as company secretary
2013-04-17CH04SECRETARY'S DETAILS CHNAGED FOR UK COAL SECRETARIAT SERVICES LIMITED on 2013-04-17
2013-04-08LATEST SOC08/04/13 STATEMENT OF CAPITAL;GBP 100000
2013-04-08AR0124/03/13 ANNUAL RETURN FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2013-01-09CH01Director's details changed for Simon Gareth Taylor on 2012-12-12
2012-12-31AP01DIRECTOR APPOINTED COLIN FREDERICK REED
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKSOM
2012-12-31RES01ADOPT ARTICLES 31/12/12
2012-11-02AP01DIRECTOR APPOINTED SIMON GARETH TAYLOR
2012-11-02AP04CORPORATE SECRETARY APPOINTED UK COAL SECRETARIAT SERVICES LIMITED
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RHODES
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED JEREMY RHODES
2012-06-19AP03SECRETARY APPOINTED JEREMY RHODES
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COLE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE
2012-03-29AR0124/03/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-03-29AR0124/03/11 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED RICHARD ANDREW COLE
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2010-09-01AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-04-14AR0124/03/10 NO CHANGES
2009-11-03AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-04-17363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW SECRETARY APPOINTED
2005-04-06288bSECRETARY RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-05-13363aRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-07363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-21288bDIRECTOR RESIGNED
2002-05-15363aRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HARWORTH HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-08-06
Appointment of Liquidators2013-08-06
Notices to Creditors2013-08-06
Fines / Sanctions
No fines or sanctions have been issued against HARWORTH HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-12-29 Satisfied CHEMICAL INVESTMENT BANK LIMITED (THE "SECURITY TRUSTEE")AS TRUSTEE FOR THE BENEFICIARIES
COMPOSITE DEBENTURE 1993-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-04-01 Satisfied LAZARD BROTHERS & CO. LIMITED
LEGAL MORTGAGE 1985-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HARWORTH HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HARWORTH HAULAGE LTD
Trademarks
We have not found any records of HARWORTH HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARWORTH HAULAGE LTD. 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 (74990 - Non-trading company) as HARWORTH HAULAGE LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HARWORTH HAULAGE LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHARWORTH HAULAGE LTDEvent Date2013-07-30
WE HEREBY GIVE NOTICE that Francis Graham Newton and Paul James Bates (office holder numbers 9310 and 9790) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named Companies on 29 July 2013. All debts and claims should be sent to us at the address above. Francis Graham Newton Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHARWORTH HAULAGE LTDEvent Date2013-07-29
Passed 29 July 2013 At General Meetings of the members of the above-named Companies, duly convened, and held at Doncaster Racecourse, Conference and Exhibition Centre, Leger Way, Doncaster DN2 6BB on 29 July 2013 the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1. That the Company be wound up voluntarily. 2. That Francis Graham Newton (IP Number 9310) and Pauls James Bates (IP Number 9790) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up. 3. That any act required or authorised (whether under any enactment or otherwise) to be done by the Joint Liquidators of the Company may be done by any one or more of the persons holding the office of Liquidator from time to time (whether acting alone or jointly). Colin Reed Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARWORTH HAULAGE LTDEvent Date2013-07-29
Francis Graham Newton and Paul James Bates both of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARWORTH HAULAGE LTD 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 HARWORTH HAULAGE LTD 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.