A H WORTH AND COMPANY LIMITED

Fleet Estate Office, Manor Farm Fleet Estate Office, Manor Farm, Spalding, PE12 8LR, Lincolnshire
StatusACTIVE
Company No.00451065
CategoryPrivate Limited Company
Incorporated17 Mar 1948
Age76 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

A H WORTH AND COMPANY LIMITED is an active private limited company with number 00451065. It was incorporated 76 years, 1 month, 30 days ago, on 17 March 1948. The company address is Fleet Estate Office, Manor Farm Fleet Estate Office, Manor Farm, Spalding, PE12 8LR, Lincolnshire.



Company Fillings

Termination director company with name termination date

Date: 01 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Andrew David Driscoll

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Tom Worth

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Richard Worth

Change date: 2017-11-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Donald Worth

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Ms Amy Elizabeth Worth

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Ms Polly Theresa Payne

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Ellwood

Change date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-04

Officer name: Mr Benjamin Worth

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Worth

Appointment date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Boughton

Appointment date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Mr Andrew David Driscoll

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 22 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Patrick Brennan

Termination date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Marie Barker

Termination date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-07

Psc name: Amy Elizabeth Worth

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen John Ellwood

Notification date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-07

Psc name: Duncan Richard Worth

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Polly Theresa Payne

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Thomas Worth

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Donald Worth

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: G a Worth Trust

Cessation date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony James Longmore Worth

Cessation date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Taylor

Termination date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Taylor

Change date: 2020-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Timothy John Cooper-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Marie Barker

Appointment date: 2019-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Samuel Power

Termination date: 2018-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Patrick Brennan

Appointment date: 2018-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Grant Lockhart-White

Termination date: 2017-11-24

Documents

View document PDF

Second filing of secretary termination with name

Date: 24 Oct 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Antony James Blatherwick

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Richard Henson

Appointment date: 2017-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Antony James Blatherwick

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Grant Lockhart-White

Appointment date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-24

Officer name: Martin John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-24

Officer name: Mr Martin John Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Christopher William Rimmer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Stephen Tom Worth

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Stephen Tom Worth

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Taylor

Appointment date: 2015-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004510650017

Charge creation date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Mr Christopher William Rimmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Cooper-Jones

Change date: 2015-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004510650015

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004510650016

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-23

Officer name: Mr Timothy John Cooper-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Samuel Power

Appointment date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Robin George Walton Williams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John O'driscoll

Termination date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Stephen Tom Worth

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004510650016

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004510650015

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Worth

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Carter

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin George Walton Williams

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Tom Worth

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Mr Duncan Richard Worth

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Ellwood

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John O'driscoll

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: William Begg Carter

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Rimmer

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Antony James Blatherwick

Documents

View document PDF

Capital cancellation shares

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Capital

Type: SH06

Date: 2010-01-26

Capital : 55,799 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Resolution

Date: 07 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

LEAN TECH NUTRITION LIMITED

UNIT 1 SALTMARSH COURT,HULL,HU4 7DZ

Number:10352412
Status:ACTIVE
Category:Private Limited Company

MAID FOR SHINE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11333846
Status:ACTIVE
Category:Private Limited Company

MCJ MANAGEMENT LIMITED

THE MAPLES SOUTH NEWBALD ROAD,YORK,YO43 4SX

Number:05150977
Status:ACTIVE
Category:Private Limited Company

MNSLA PLUMBING AND HEATING LTD

33 CLIFFE AVENUE,SOUTHAMPTON,SO31 4LH

Number:09719638
Status:ACTIVE
Category:Private Limited Company

THE FOOD PHYSIO LTD

FERNDALE CHURCH STREET,FIFE,KY15 7ER

Number:SC519792
Status:ACTIVE
Category:Private Limited Company

TOM STREET & CO. SOLICITORS LIMITED

2B BATH STREET,FROME,BA11 1DG

Number:07798646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source