Company NameHaworth Equity Limited
DirectorDavid Christopher Mitchell
Company StatusActive
Company Number10555262
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Skipton Auction Mart Gargrave Road
Skipton
BD23 1UD
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 24, Skipton Auction Mart Gargrave Road
Skipton
BD23 1UD
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH

Location

Registered AddressUnit 24, Skipton Auction Mart
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

24 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
8 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 December 2020Appointment of Mr David Mitchell as a director on 21 September 2020 (2 pages)
26 June 2020Statement of capital following an allotment of shares on 31 January 2019
  • GBP 599,256
(3 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 December 2018Appointment of Mr John Brian Whitaker as a director on 1 February 2018 (2 pages)
17 December 2018Termination of appointment of David Christopher Mitchell as a director on 1 February 2018 (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 June 2018Notification of Susan Whitaker as a person with significant control on 1 February 2017 (2 pages)
16 January 2018Notification of G Whitaker & Co Ltd as a person with significant control on 1 February 2017 (1 page)
16 January 2018Notification of Paul Michael Whitaker as a person with significant control on 1 February 2017 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
15 January 2018Cessation of David Christopher Mitchell as a person with significant control on 1 February 2017 (1 page)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)