WORTH FARMS LIMITED
Status | ACTIVE |
Company No. | 04595713 |
Category | Private Limited Company |
Incorporated | 20 Nov 2002 |
Age | 21 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
WORTH FARMS LIMITED is an active private limited company with number 04595713. It was incorporated 21 years, 6 months, 19 days ago, on 20 November 2002. The company address is Fleet Estate Office, Manor Farm Fleet Estate Office, Manor Farm, Spalding, PE12 8LR, Lincolnshire.
Company Fillings
Change account reference date company current extended
Date: 30 May 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
New date: 2024-06-30
Made up date: 2024-05-31
Documents
Accounts with accounts type full
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Notification of a person with significant control
Date: 02 Aug 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ahw (Operating) Co Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-02
Psc name: A H Worth & Co Ltd
Documents
Accounts with accounts type full
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type full
Date: 19 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
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
Change person director company with change date
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-05
Officer name: Mr Martin John Taylor
Documents
Accounts with accounts type small
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type small
Date: 04 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type small
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Second filing of secretary termination with name
Date: 20 Oct 2017
Category: Document-replacement
Sub Category: Termination
Type: RP04TM02
Officer name: Antony James Blatherwick
Documents
Second filing of director termination with name
Date: 20 Oct 2017
Category: Document-replacement
Sub Category: Termination
Type: RP04TM01
Officer name: Antony James Blatherwick
Documents
Second filing of director appointment with name
Date: 20 Oct 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Martin John Taylor
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Taylor
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Antony James Blatherwick
Documents
Appoint person secretary company with name date
Date: 05 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
Termination secretary company with name termination date
Date: 05 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
Accounts with accounts type full
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type full
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type full
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type full
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Naylor
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type full
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony James Blatherwick
Documents
Accounts with accounts type small
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 20 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Richard Worth
Change date: 2010-11-20
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 20 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Derek Naylor
Change date: 2010-11-20
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 20 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-20
Officer name: Mr Hugh Charles Baker
Documents
Termination secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Rimmer
Documents
Appoint person secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Antony James Blatherwick
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Gary Derek Naylor
Documents
Accounts with accounts type small
Date: 10 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type small
Date: 08 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: fleet estate office manor farm holbeach hurn spalding lincolnshire PE12
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 27 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/11/02--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type dormant
Date: 17 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/05/03
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 20/01/03 from: manor farm, marsh road holbeach hurn spalding PE12 9NP
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 THE AVENUE,STOKE-ON-TRENT,ST7 1AA
Number: | 09575383 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARY BOOTH DEVELOPMENTS LIMITED
59 SOUTH LANE,HOLMFIRTH,HD9 1EB
Number: | 10401372 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN TURNER (ENGINEERING CONSULTANTS) LIMITED
FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW
Number: | 03657475 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11175701 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY SIX LIMITED
384A DEANSGATE,MANCHESTER,M3 4LA
Number: | 03784667 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REALLY INSPIRATIONAL COMPANY LIMITED
THE GABLES, 2A GRAIN ROAD,GILLINGHAM,ME8 0NB
Number: | 11601170 |
Status: | ACTIVE |
Category: | Private Limited Company |