A. H. WORTH (FOSDYKE) LIMITED

Register to unlock more data on OkredoRegister

A. H. WORTH (FOSDYKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320731

Incorporation date

22/11/1988

Size

Medium

Contacts

Registered address

Registered address

A H Worth, Washway Road, Spalding, Lincs. PE12 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1988)
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon12/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon29/05/2025
Registered office address changed from Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire, PE12 8LR England to A H Worth Washway Road Spalding Lincs. PE12 6LQ on 2025-05-29
dot icon03/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon12/02/2025
Current accounting period shortened from 2025-06-30 to 2025-05-31
dot icon20/12/2024
Full accounts made up to 2024-06-30
dot icon03/06/2024
Registration of charge 023207310025, created on 2024-05-31
dot icon30/05/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon23/02/2024
Full accounts made up to 2023-05-31
dot icon21/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon06/07/2023
Director's details changed for Mr Benjamin Worth on 2023-07-04
dot icon14/06/2023
Registration of charge 023207310024, created on 2023-06-08
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon15/02/2023
Full accounts made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon28/02/2022
Full accounts made up to 2021-05-29
dot icon22/02/2022
Register(s) moved to registered office address Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire, PE12 8LR
dot icon02/12/2021
Certificate of change of name
dot icon02/12/2021
Change of name notice
dot icon11/10/2021
Registered office address changed from Washway Road Fosdyke Spalding Lincolnshire PE12 6LQ to Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire, PE12 8LR on 2021-10-11
dot icon11/10/2021
Termination of appointment of Alexander Boughton as a director on 2021-10-04
dot icon11/10/2021
Termination of appointment of David Alan Trumble as a director on 2021-10-04
dot icon11/10/2021
Termination of appointment of Colin Sansbury Bailey as a director on 2021-10-04
dot icon11/10/2021
Appointment of Mr Mark Richard Henson as a secretary on 2021-10-04
dot icon11/10/2021
Termination of appointment of Lisa Jayne Alcock as a secretary on 2021-10-04
dot icon11/10/2021
Termination of appointment of Lisa Jayne Alcock as a director on 2021-10-04
dot icon11/10/2021
Appointment of Mr Duncan Richard Worth as a director on 2021-10-04
dot icon11/10/2021
Appointment of Mr Benjamin Worth as a director on 2021-10-04
dot icon11/10/2021
Satisfaction of charge 023207310023 in full
dot icon09/09/2021
Memorandum and Articles of Association
dot icon09/09/2021
Resolutions
dot icon09/09/2021
Statement of company's objects
dot icon24/08/2021
Change of details for Sansbury Bailey Holdings Limited as a person with significant control on 2021-08-24
dot icon11/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/01/2021
Full accounts made up to 2020-05-30
dot icon17/12/2020
Satisfaction of charge 023207310019 in full
dot icon17/12/2020
Satisfaction of charge 023207310021 in full
dot icon17/12/2020
Satisfaction of charge 023207310020 in full
dot icon17/12/2020
Satisfaction of charge 023207310022 in full
dot icon14/12/2020
Registration of charge 023207310023, created on 2020-12-10
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon17/12/2019
Full accounts made up to 2019-06-01
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon10/01/2019
Full accounts made up to 2018-05-26
dot icon24/05/2018
Appointment of Miss Lisa Jayne Alcock as a director on 2018-05-21
dot icon24/05/2018
Termination of appointment of Tim James Fitzsimmons as a director on 2018-05-21
dot icon24/05/2018
Termination of appointment of Nigel Richard Patrick as a director on 2018-05-21
dot icon24/05/2018
Termination of appointment of Richard Nicholas Reynolds as a director on 2018-05-21
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon27/10/2017
Full accounts made up to 2017-05-27
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/01/2017
Full accounts made up to 2016-05-28
dot icon12/07/2016
Director's details changed for Tim James Fitzsimmons on 2016-07-08
dot icon12/07/2016
Director's details changed for Alexander Boughton on 2016-05-27
dot icon21/06/2016
Appointment of Nigel Richard Patrick as a director on 2016-06-13
dot icon08/05/2016
Appointment of Lisa Jayne Alcock as a secretary on 2016-04-26
dot icon04/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/05/2016
Register inspection address has been changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Emmett Uk Limited Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ
dot icon01/03/2016
Director's details changed for Mr Colin Sansbury Bailey on 2016-03-01
dot icon24/11/2015
Full accounts made up to 2015-05-30
dot icon31/07/2015
Appointment of David Alan Trumble as a director on 2015-06-09
dot icon31/07/2015
Appointment of Timothy James Fitzsimmons as a director on 2015-06-09
dot icon31/07/2015
Appointment of Richard Nicholas Reynolds as a director on 2015-06-09
dot icon31/07/2015
Appointment of Alexander Boughton as a director on 2015-06-09
dot icon25/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon18/02/2015
Registration of charge 023207310020, created on 2015-02-13
dot icon18/02/2015
Registration of charge 023207310022, created on 2015-02-13
dot icon18/02/2015
Registration of charge 023207310021, created on 2015-02-13
dot icon17/02/2015
Satisfaction of charge 6 in full
dot icon17/02/2015
Satisfaction of charge 10 in full
dot icon17/02/2015
Satisfaction of charge 14 in full
dot icon17/02/2015
Satisfaction of charge 15 in full
dot icon17/02/2015
Satisfaction of charge 9 in full
dot icon17/02/2015
Satisfaction of charge 12 in full
dot icon17/02/2015
Satisfaction of charge 16 in full
dot icon17/02/2015
Satisfaction of charge 8 in full
dot icon17/02/2015
Satisfaction of charge 7 in full
dot icon17/02/2015
Satisfaction of charge 3 in full
dot icon16/02/2015
Registration of charge 023207310019, created on 2015-02-13
dot icon30/12/2014
Current accounting period extended from 2015-02-28 to 2015-05-31
dot icon21/11/2014
Full accounts made up to 2014-02-23
dot icon09/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-22
dot icon06/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon01/08/2013
Resolutions
dot icon01/08/2013
Particulars of variation of rights attached to shares
dot icon01/08/2013
Change of share class name or designation
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon10/07/2013
Full accounts made up to 2013-02-23
dot icon17/06/2013
Satisfaction of charge 17 in full
dot icon17/06/2013
Satisfaction of charge 18 in full
dot icon02/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Jonathan Tremayne as a director
dot icon15/06/2012
Full accounts made up to 2012-02-25
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 18
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2011-02-26
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon30/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon30/07/2010
Full accounts made up to 2010-02-27
dot icon22/04/2010
Full accounts made up to 2009-02-28
dot icon31/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon17/12/2009
Purchase of own shares.
dot icon09/11/2009
Registered office address changed from , City House, 126-130 Hills Road, Cambridge, CB2 1RY on 2009-11-09
dot icon23/09/2009
Resolutions
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 16
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon03/02/2009
Duplicate mortgage certificatecharge no:15
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 14
dot icon24/11/2008
Full accounts made up to 2008-03-01
dot icon24/10/2008
Appointment terminated secretary eurekom LIMITED
dot icon30/09/2008
Ad 30/04/08\gbp si [email protected]=22.86\gbp ic 16000/16022.86\
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon12/05/2008
Resolutions
dot icon07/05/2008
Return made up to 22/03/08; full list of members
dot icon28/04/2008
Appointment terminated director matthew warren
dot icon28/04/2008
Accounting reference date shortened from 31/03/2008 to 29/02/2008
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon15/11/2007
Particulars of mortgage/charge
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Ad 30/08/07--------- £ si 2000@1=2000 £ ic 14000/16000
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Ad 10/09/07--------- £ si 4000@1=4000 £ ic 10000/14000
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Director resigned
dot icon13/04/2007
Return made up to 22/03/07; full list of members
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
New secretary appointed
dot icon27/07/2006
Full accounts made up to 2006-03-26
dot icon03/05/2006
Return made up to 22/03/06; full list of members
dot icon14/01/2006
Particulars of mortgage/charge
dot icon15/09/2005
Full accounts made up to 2005-03-27
dot icon23/05/2005
Registered office changed on 23/05/05 from: city house, 126-130 hills road, cambridge, CB2 1RY
dot icon23/05/2005
Return made up to 22/03/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-27
dot icon24/08/2004
Director resigned
dot icon20/05/2004
Return made up to 22/03/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon24/01/2004
Full accounts made up to 2003-03-29
dot icon19/07/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Return made up to 22/03/03; full list of members
dot icon24/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/07/2002
Group of companies' accounts made up to 2001-03-31
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Return made up to 22/03/02; full list of members
dot icon12/06/2002
Certificate of change of name
dot icon13/05/2002
Auditor's resignation
dot icon10/05/2002
Particulars of mortgage/charge
dot icon11/03/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed
dot icon10/08/2001
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 22/03/01; full list of members
dot icon09/07/2001
Registered office changed on 09/07/01 from: herschel house, 58 herschel street, slough, berkshire SL1 1PG
dot icon22/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New director appointed
dot icon17/05/2001
Full group accounts made up to 1999-12-31
dot icon01/05/2001
Registered office changed on 01/05/01 from: cippenham court, cippenham lane, slough, berkshire SL1 5AT
dot icon28/04/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/05/2000
Return made up to 22/03/00; full list of members
dot icon15/12/1999
Particulars of mortgage/charge
dot icon20/09/1999
Full group accounts made up to 1998-12-31
dot icon15/04/1999
Return made up to 22/03/99; full list of members
dot icon07/09/1998
Full group accounts made up to 1997-12-31
dot icon14/04/1998
Return made up to 22/03/98; full list of members
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon26/09/1997
Particulars of mortgage/charge
dot icon16/04/1997
Return made up to 22/03/97; full list of members
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 22/03/96; full list of members
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
Return made up to 22/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Full accounts made up to 1994-01-01
dot icon13/05/1994
Return made up to 22/03/94; full list of members
dot icon13/10/1993
Full accounts made up to 1993-01-02
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon29/03/1993
Return made up to 22/03/93; full list of members
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon11/06/1992
Full accounts made up to 1991-12-28
dot icon07/04/1992
Return made up to 22/03/92; no change of members
dot icon18/03/1992
Full accounts made up to 1990-12-29
dot icon28/06/1991
Return made up to 22/03/91; no change of members
dot icon29/11/1990
Particulars of mortgage/charge
dot icon17/08/1990
Return made up to 22/03/90; full list of members
dot icon03/08/1990
Nc inc already adjusted 11/01/90
dot icon04/05/1990
Accounting reference date shortened from 15/01 to 31/12
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Accounts for a dormant company made up to 1990-01-15
dot icon08/02/1990
Certificate of change of name
dot icon26/01/1990
Particulars of mortgage/charge
dot icon26/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon24/01/1990
Resolutions
dot icon21/01/1990
New director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1990
Ad 12/01/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/01/1990
£ nc 1000/500000 11/01/90
dot icon18/01/1990
Accounting reference date shortened from 31/03 to 15/01
dot icon22/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

213
2023
change arrow icon-63.06 % *

* during past year

Cash in Bank

£427,618.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
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)
2022
220
3.11M
-
42.12M
1.16M
-
2023
213
2.88M
-
45.24M
427.62K
-
2023
213
2.88M
-
45.24M
427.62K
-

Employees

2023

Employees

213 Descended-3 % *

Net Assets(GBP)

2.88M £Descended-7.23 % *

Total Assets(GBP)

-

Turnover(GBP)

45.24M £Ascended7.41 % *

Cash in Bank(GBP)

427.62K £Descended-63.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worth, Benjamin
Director
04/10/2021 - Present
23
Boughton, Alexander
Director
09/06/2015 - 04/10/2021
14
Tremayne, Jonathan Michael
Director
01/09/2007 - 01/06/2012
21
Worth, Duncan Richard
Director
04/10/2021 - Present
34
Bailey, Colin Sansbury
Director
07/06/2001 - 04/10/2021
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

129
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

184
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240
DECORATIVE PANELS COMPONENTS LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04154890

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

196

Description

copy info iconCopy

About A. H. WORTH (FOSDYKE) LIMITED

A. H. WORTH (FOSDYKE) LIMITED is an(a) Active company incorporated on 22/11/1988 with the registered office located at A H Worth, Washway Road, Spalding, Lincs. PE12 6LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 213 according to last financial statements.

Frequently Asked Questions

What is the current status of A. H. WORTH (FOSDYKE) LIMITED?

toggle

A. H. WORTH (FOSDYKE) LIMITED is currently Active. It was registered on 22/11/1988 .

Where is A. H. WORTH (FOSDYKE) LIMITED located?

toggle

A. H. WORTH (FOSDYKE) LIMITED is registered at A H Worth, Washway Road, Spalding, Lincs. PE12 6LQ.

What does A. H. WORTH (FOSDYKE) LIMITED do?

toggle

A. H. WORTH (FOSDYKE) LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

How many employees does A. H. WORTH (FOSDYKE) LIMITED have?

toggle

A. H. WORTH (FOSDYKE) LIMITED had 213 employees in 2023.

What is the latest filing for A. H. WORTH (FOSDYKE) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-19 with no updates.