HARSCO (U.K.) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Office 3a Capital Tower 91 Waterloo Road London SE1 8RT on 2025-05-22

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Matthew James Flint as a secretary on 2025-03-01

View Document

05/03/255 March 2025 Appointment of Shaima Zaman as a secretary on 2025-03-01

View Document

05/12/245 December 2024 Appointment of Mrs Shaima Zaman as a director on 2024-12-05

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

06/01/226 January 2022 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2022-01-06

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / HARSCO EUROPA B.V. / 14/02/2020

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/07/182 July 2018 CESSATION OF STEPHEN RICHARD COOPER AS A PSC

View Document

02/07/182 July 2018 CESSATION OF CHRISTOPHER CLAUDE LASHMER WHISTLER AS A PSC

View Document

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD COOPER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLAUDE LASHMER WHISTLER

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / HARSCO EUROPA B.V. / 31/10/2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUBBS

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT JACOBY

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGALPINE

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR MATTHEW JAMES FLINT

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHISTLER

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 03/07/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 15/05/2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR SALVATORE FAZZOLARI

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR GRAHAM MARTIN STUBBS

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAVARRA

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER MCGALPINE

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR STEPHANE NAVARRA

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR SCOTT WILLIAM JACOBY

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEUFFER

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED RICHARD CARL NEUFFER

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT NEWMAN

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/08/998 August 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS; AMEND

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 1 GILTWAY GILTBROOK NOTTINGHAM NG16 2GQ

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 NC INC ALREADY ADJUSTED 28/11/95

View Document

11/01/9611 January 1996 £ NC 3500000/6500000 28/11/95

View Document

11/01/9611 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/95

View Document

11/01/9611 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/95

View Document

15/11/9515 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: OXFORD STREET BILSTON WEST MIDLANDS WV14 7EG

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/929 November 1992 £ NC 2920000/3500000 23/10/92

View Document

09/11/929 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/92

View Document

27/10/9227 October 1992 S386 DISP APP AUDS 16/09/92

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/06/92; CHANGE OF MEMBERS

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/01/9216 January 1992 £ NC 1250000/2920000 02/12/91

View Document

16/01/9216 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9216 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 £ NC 1000000/1250000 11/12/90

View Document

27/03/9127 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9127 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/90

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/894 January 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED DARTMOUTH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

27/11/8727 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8621 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

28/11/3828 November 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/3828 November 1938 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company