A H WORTH AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

A H WORTH AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00451065

Incorporation date

17/03/1948

Size

Group

Contacts

Registered address

Registered address

A H Worth, Washway Road, Spalding, Lincs. PE12 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1948)
dot icon10/03/2026
Appointment of Ms Katie Louise Ford as a director on 2026-03-10
dot icon12/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon05/12/2025
Appointment of Mr Timothy James Watsham as a director on 2025-12-03
dot icon09/10/2025
Appointment of Mr Matthew James Walton as a director on 2025-10-01
dot icon27/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon01/09/2025
Termination of appointment of Richard James Anderson as a director on 2025-08-31
dot icon29/05/2025
Registered office address changed from Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR to A H Worth Washway Road Spalding Lincs. PE12 6LQ on 2025-05-29
dot icon09/05/2025
Termination of appointment of Stephen John Ellwood as a director on 2025-05-08
dot icon06/05/2025
Registration of charge 004510650019, created on 2025-04-30
dot icon07/04/2025
Registration of charge 004510650018, created on 2025-04-04
dot icon12/02/2025
Appointment of Mr Richard James Anderson as a director on 2025-02-06
dot icon12/02/2025
Current accounting period shortened from 2025-06-30 to 2025-05-31
dot icon16/01/2025
Appointment of Mr Richard John Warburton as a director on 2025-01-02
dot icon20/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon02/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon30/05/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon01/04/2024
Termination of appointment of Andrew David Driscoll as a director on 2024-03-28
dot icon23/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon05/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon11/07/2023
Change of details for Mr Stephen John Ellwood as a person with significant control on 2017-11-07
dot icon11/07/2023
Change of details for Ms Polly Theresa Payne as a person with significant control on 2017-11-07
dot icon11/07/2023
Change of details for Ms Amy Elizabeth Worth as a person with significant control on 2017-11-07
dot icon11/07/2023
Change of details for Mr Andrew Donald Worth as a person with significant control on 2016-04-06
dot icon11/07/2023
Change of details for Mr Duncan Richard Worth as a person with significant control on 2017-11-07
dot icon11/07/2023
Change of details for Mr Stephen Tom Worth as a person with significant control on 2016-04-06
dot icon06/07/2023
Director's details changed for Mr Benjamin Worth on 2023-07-04
dot icon27/06/2023
Appointment of Mr Alexander Boughton as a director on 2023-06-22
dot icon27/06/2023
Appointment of Mr Benjamin Worth as a director on 2023-06-22
dot icon09/03/2023
Appointment of Mr Andrew David Driscoll as a director on 2023-02-27
dot icon15/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon03/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Resolutions
dot icon22/12/2022
Statement of company's objects
dot icon19/12/2022
Termination of appointment of Thomas Patrick Brennan as a director on 2022-12-15
dot icon30/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon01/09/2022
Termination of appointment of Anita Marie Barker as a director on 2022-08-31
dot icon01/04/2022
Notification of Amy Elizabeth Worth as a person with significant control on 2017-11-07
dot icon01/04/2022
Notification of Stephen John Ellwood as a person with significant control on 2017-11-07
dot icon01/04/2022
Notification of Duncan Richard Worth as a person with significant control on 2017-11-07
dot icon01/04/2022
Notification of Polly Theresa Payne as a person with significant control on 2016-04-06
dot icon01/04/2022
Notification of Stephen Thomas Worth as a person with significant control on 2016-04-06
dot icon01/04/2022
Notification of Andrew Donald Worth as a person with significant control on 2016-04-06
dot icon01/04/2022
Cessation of G a Worth Trust as a person with significant control on 2022-03-31
dot icon28/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon06/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon19/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon09/11/2020
Confirmation statement made on 2020-09-26 with updates
dot icon13/10/2020
Cessation of Anthony James Longmore Worth as a person with significant control on 2017-11-07
dot icon06/07/2020
Termination of appointment of Martin John Taylor as a director on 2020-06-26
dot icon10/06/2020
Director's details changed for Mr Martin John Taylor on 2020-06-05
dot icon02/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon24/11/2019
Termination of appointment of Timothy John Cooper-Jones as a director on 2019-11-22
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon14/08/2019
Appointment of Mrs Anita Marie Barker as a director on 2019-08-01
dot icon03/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon27/09/2018
Termination of appointment of Edward Samuel Power as a director on 2018-09-27
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon28/02/2018
Appointment of Mr Thomas Patrick Brennan as a director on 2018-02-21
dot icon27/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon06/12/2017
Resolutions
dot icon30/11/2017
Termination of appointment of Donald Grant Lockhart-White as a director on 2017-11-24
dot icon24/10/2017
Second filing for the termination of Antony James Blatherwick as a secretary
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon04/09/2017
Appointment of Mr Mark Richard Henson as a secretary on 2017-09-01
dot icon04/09/2017
Termination of appointment of Antony James Blatherwick as a secretary on 2017-09-01
dot icon15/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon14/11/2016
Appointment of Mr Donald Grant Lockhart-White as a director on 2016-11-11
dot icon11/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon29/07/2016
Termination of appointment of Martin John Taylor as a director on 2016-04-24
dot icon02/06/2016
Appointment of Mr Martin John Taylor as a director on 2016-04-24
dot icon01/06/2016
Termination of appointment of Christopher William Rimmer as a director on 2016-05-24
dot icon02/03/2016
Appointment of Mr Stephen Tom Worth as a director on 2016-03-01
dot icon25/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon15/01/2016
Termination of appointment of Stephen Tom Worth as a director on 2016-01-12
dot icon16/12/2015
Appointment of Mr Martin John Taylor as a director on 2015-12-08
dot icon30/10/2015
Registration of charge 004510650017, created on 2015-10-29
dot icon21/10/2015
Appointment of Mr Christopher William Rimmer as a director on 2015-10-13
dot icon05/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Timothy John Cooper-Jones on 2015-07-01
dot icon02/07/2015
Satisfaction of charge 004510650015 in full
dot icon02/07/2015
Satisfaction of charge 004510650016 in full
dot icon24/06/2015
Satisfaction of charge 10 in full
dot icon24/06/2015
Satisfaction of charge 11 in full
dot icon24/06/2015
Satisfaction of charge 14 in full
dot icon24/06/2015
Satisfaction of charge 12 in full
dot icon09/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Timothy John Cooper-Jones as a director on 2014-07-23
dot icon23/09/2014
Appointment of Mr Edward Samuel Power as a director on 2014-07-23
dot icon23/07/2014
Termination of appointment of Robin George Walton Williams as a director on 2014-07-22
dot icon23/07/2014
Termination of appointment of Michael John O'driscoll as a director on 2014-07-07
dot icon11/04/2014
Director's details changed for Mr Stephen Tom Worth on 2014-04-09
dot icon25/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon15/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon28/05/2013
Registration of charge 004510650016
dot icon23/05/2013
Registration of charge 004510650015
dot icon22/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon26/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon20/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon24/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Anthony Worth as a director
dot icon07/09/2011
Termination of appointment of William Carter as a director
dot icon21/04/2011
Appointment of Mr Robin George Walton Williams as a director
dot icon13/04/2011
Auditor's resignation
dot icon15/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon02/12/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon02/12/2010
Director's details changed for Stephen Tom Worth on 2010-09-26
dot icon02/12/2010
Director's details changed for Mr Duncan Richard Worth on 2010-09-26
dot icon02/12/2010
Director's details changed for Mr Stephen John Ellwood on 2010-09-26
dot icon02/12/2010
Director's details changed for Michael John O'driscoll on 2010-09-26
dot icon02/12/2010
Director's details changed for William Begg Carter on 2010-09-26
dot icon10/09/2010
Termination of appointment of Christopher Rimmer as a secretary
dot icon10/09/2010
Appointment of Mr Antony James Blatherwick as a secretary
dot icon26/01/2010
Cancellation of shares. Statement of capital on 2010-01-26
dot icon16/01/2010
Group of companies' accounts made up to 2009-05-31
dot icon07/01/2010
Resolutions
dot icon07/01/2010
Purchase of own shares.
dot icon02/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon07/02/2009
Group of companies' accounts made up to 2008-05-31
dot icon23/12/2008
Return made up to 26/09/08; full list of members
dot icon23/12/2008
Director appointed mr stephen john ellwood
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon28/02/2008
Group of companies' accounts made up to 2007-05-31
dot icon18/12/2007
Return made up to 26/09/07; full list of members
dot icon27/01/2007
£ sr [email protected] 16/02/06
dot icon04/01/2007
Group of companies' accounts made up to 2006-05-31
dot icon05/12/2006
Return made up to 26/09/06; full list of members
dot icon06/04/2006
Auditor's resignation
dot icon09/03/2006
Amended group of companies' accounts made up to 2005-05-31
dot icon15/02/2006
Group of companies' accounts made up to 2005-05-31
dot icon02/02/2006
Return made up to 26/09/05; full list of members
dot icon30/03/2005
Group of companies' accounts made up to 2004-05-31
dot icon26/03/2005
Particulars of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon22/10/2004
Return made up to 26/09/04; full list of members
dot icon31/03/2004
Group of companies' accounts made up to 2003-05-31
dot icon10/10/2003
Return made up to 26/09/03; full list of members
dot icon25/03/2003
Group of companies' accounts made up to 2002-05-31
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Memorandum and Articles of Association
dot icon30/11/2002
Resolutions
dot icon10/10/2002
Return made up to 26/09/02; full list of members
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Secretary resigned
dot icon05/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon02/11/2001
Return made up to 26/09/01; full list of members
dot icon22/10/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon05/12/2000
Full group accounts made up to 2000-05-31
dot icon26/10/2000
Registered office changed on 26/10/00 from: fleet estate office fleet, nr. Spalding, lincs PE12 8LR
dot icon11/10/2000
Return made up to 26/09/00; no change of members
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed
dot icon06/09/2000
Return made up to 26/09/99; full list of members; amend
dot icon07/03/2000
Ad 15/12/95--------- £ si 22492@1
dot icon20/01/2000
Return made up to 26/09/99; full list of members
dot icon26/11/1999
Full group accounts made up to 1999-05-31
dot icon07/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon30/11/1998
Return made up to 26/09/98; no change of members
dot icon17/11/1998
Full group accounts made up to 1998-05-31
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon04/12/1997
Full group accounts made up to 1997-05-31
dot icon20/10/1997
Return made up to 26/09/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-05-31
dot icon22/11/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon20/11/1996
Particulars of mortgage/charge
dot icon15/10/1996
Return made up to 26/09/96; full list of members
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Resolutions
dot icon03/01/1996
£ ic 90015/67523 15/12/95 £ sr 22492@1=22492
dot icon21/12/1995
Memorandum and Articles of Association
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
£ nc 100000/100900 15/12/95
dot icon10/10/1995
Return made up to 25/09/95; full list of members
dot icon28/09/1995
Full accounts made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-05-31
dot icon11/10/1994
Return made up to 07/10/94; no change of members
dot icon19/01/1994
New director appointed
dot icon22/11/1993
Full accounts made up to 1993-05-31
dot icon22/11/1993
Return made up to 07/10/93; full list of members
dot icon07/06/1993
Director resigned
dot icon29/10/1992
New director appointed
dot icon29/10/1992
Director resigned
dot icon29/10/1992
Full accounts made up to 1992-05-31
dot icon29/10/1992
Return made up to 07/10/92; no change of members
dot icon29/10/1992
Registered office changed on 29/10/92
dot icon11/10/1991
Full accounts made up to 1991-05-31
dot icon11/10/1991
Return made up to 07/10/91; no change of members
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon12/02/1991
New secretary appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
Secretary resigned
dot icon18/12/1990
Return made up to 27/11/90; full list of members
dot icon18/12/1990
Full accounts made up to 1990-05-31
dot icon09/08/1990
Director resigned
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Full accounts made up to 1989-05-31
dot icon19/01/1990
Return made up to 20/11/89; full list of members
dot icon13/10/1989
Secretary resigned;new secretary appointed
dot icon29/11/1988
Accounts for a medium company made up to 1988-05-31
dot icon29/11/1988
Return made up to 19/10/88; full list of members
dot icon06/01/1988
Accounts for a medium company made up to 1987-05-31
dot icon06/01/1988
Return made up to 18/11/87; full list of members
dot icon03/09/1987
Company type changed from UNLTD to pri
dot icon16/02/1987
Director resigned;new director appointed
dot icon06/01/1987
Full accounts made up to 1986-05-31
dot icon06/01/1987
Return made up to 04/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1986
Secretary resigned;new secretary appointed
dot icon07/12/1982
Annual return made up to 18/11/82
dot icon15/07/1976
Certificate of re-registration from Private to Public Limited Company
dot icon17/03/1948
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-605 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
420
35.33M
-
0.00
17.63M
-
2022
605
37.08M
-
0.00
2.95M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driscoll, Andrew David
Director
27/02/2023 - 28/03/2024
36
Barker, Anita Marie
Director
01/08/2019 - 31/08/2022
18
Worth, Benjamin
Director
22/06/2023 - Present
23
Boughton, Alexander
Director
22/06/2023 - Present
14
Cooper-Jones, Timothy John
Director
23/07/2014 - 22/11/2019
11

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About A H WORTH AND COMPANY LIMITED

A H WORTH AND COMPANY LIMITED is an(a) Active company incorporated on 17/03/1948 with the registered office located at A H Worth, Washway Road, Spalding, Lincs. PE12 6LQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A H WORTH AND COMPANY LIMITED?

toggle

A H WORTH AND COMPANY LIMITED is currently Active. It was registered on 17/03/1948 .

Where is A H WORTH AND COMPANY LIMITED located?

toggle

A H WORTH AND COMPANY LIMITED is registered at A H Worth, Washway Road, Spalding, Lincs. PE12 6LQ.

What does A H WORTH AND COMPANY LIMITED do?

toggle

A H WORTH AND COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A H WORTH AND COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Ms Katie Louise Ford as a director on 2026-03-10.