E.H. WORLEE & CO. (U.K.) LIMITED

Register to unlock more data on OkredoRegister

E.H. WORLEE & CO. (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397575

Incorporation date

22/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 King Street, Newcastle Under Lyme, Staffordshire ST5 1JECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1989)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/05/2024
Appointment of Mr Heike Maier as a director on 2024-05-30
dot icon30/05/2024
Termination of appointment of Patrick Elias as a director on 2024-05-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2023
Termination of appointment of John Edwin Stanford as a director on 2023-06-30
dot icon12/07/2023
Registered office address changed from Copthall House Nelson Place Newcastle Under Lyme Staffordshire ST5 1EZ to 29 King Street Newcastle Under Lyme Staffordshire ST5 1JE on 2023-07-12
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon06/07/2023
Cessation of John Stanford as a person with significant control on 2023-07-06
dot icon06/07/2023
Notification of E H Worlee & Co Bv as a person with significant control on 2023-07-06
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon25/05/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Appointment of Mr Patrick Elias as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Patrick Elias as a secretary on 2023-05-18
dot icon18/05/2023
Appointment of Ms Nico Hinterland as a secretary on 2023-05-18
dot icon06/03/2023
Termination of appointment of Sebastian Reifke as a secretary on 2023-03-01
dot icon06/03/2023
Appointment of Mr Patrick Elias as a secretary on 2023-03-06
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon14/05/2021
Accounts for a small company made up to 2020-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon12/07/2017
Notification of John Stanford as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon10/05/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2016
Accounts for a small company made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon17/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Appointment of Mr Sebastian Reifke as a secretary
dot icon15/05/2014
Termination of appointment of Ulrich Von Hacht as a secretary
dot icon18/02/2014
Auditor's resignation
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon17/05/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/04/2012
Accounts for a small company made up to 2011-12-31
dot icon24/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon09/08/2010
Director's details changed for John Stanford on 2010-06-22
dot icon09/04/2010
Accounts for a small company made up to 2009-12-31
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon24/03/2009
Accounts for a small company made up to 2008-12-31
dot icon23/06/2008
Return made up to 22/06/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2007
Return made up to 22/06/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon20/07/2006
Return made up to 22/06/06; full list of members
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon11/07/2005
Return made up to 22/06/05; full list of members
dot icon07/04/2005
Accounts for a small company made up to 2004-12-31
dot icon10/12/2004
Miscellaneous
dot icon01/07/2004
Return made up to 22/06/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-12-31
dot icon08/07/2003
Return made up to 22/06/03; full list of members
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon26/04/2003
Accounts for a small company made up to 2002-12-31
dot icon14/07/2002
Miscellaneous
dot icon10/07/2002
Return made up to 22/06/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-12-31
dot icon16/07/2001
Return made up to 22/06/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/1999
Return made up to 22/06/99; full list of members
dot icon15/05/1999
Accounts for a small company made up to 1998-12-31
dot icon19/06/1998
Return made up to 22/06/98; no change of members
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/07/1997
Return made up to 22/06/97; no change of members
dot icon07/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/07/1996
Return made up to 22/06/96; full list of members
dot icon07/06/1996
Accounts for a small company made up to 1995-12-31
dot icon07/06/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon11/01/1996
Director resigned;new director appointed
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon21/12/1995
Registered office changed on 21/12/95 from: 41 bramfield road london SW11 6RA
dot icon29/06/1995
Return made up to 22/06/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 22/06/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-12-31
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 22/06/93; full list of members
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon09/09/1992
Return made up to 22/06/92; no change of members
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon29/07/1991
Return made up to 22/06/91; no change of members
dot icon12/07/1991
Return made up to 30/11/90; full list of members
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Addendum to annual accounts
dot icon07/09/1989
Wd 31/08/89 ad 23/08/89--------- £ si 39998@1=39998 £ ic 2/40000
dot icon07/09/1989
Nc inc already adjusted
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon04/09/1989
Accounting reference date notified as 31/12
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
Secretary resigned;new secretary appointed
dot icon22/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£201,173.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
226.82K
-
0.00
201.17K
-
2023
2
226.82K
-
0.00
201.17K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

226.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maier, Heike
Director
30/05/2024 - Present
-
Stanford, John Edwin
Director
31/12/1995 - 30/06/2023
-
Reifke, Sebastian
Secretary
01/04/2014 - 01/03/2023
-
Elias, Patrick
Secretary
06/03/2023 - 18/05/2023
-
Hinterland, Nico
Secretary
18/05/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.H. WORLEE & CO. (U.K.) LIMITED

E.H. WORLEE & CO. (U.K.) LIMITED is an(a) Active company incorporated on 22/06/1989 with the registered office located at 29 King Street, Newcastle Under Lyme, Staffordshire ST5 1JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of E.H. WORLEE & CO. (U.K.) LIMITED?

toggle

E.H. WORLEE & CO. (U.K.) LIMITED is currently Active. It was registered on 22/06/1989 .

Where is E.H. WORLEE & CO. (U.K.) LIMITED located?

toggle

E.H. WORLEE & CO. (U.K.) LIMITED is registered at 29 King Street, Newcastle Under Lyme, Staffordshire ST5 1JE.

What does E.H. WORLEE & CO. (U.K.) LIMITED do?

toggle

E.H. WORLEE & CO. (U.K.) LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

How many employees does E.H. WORLEE & CO. (U.K.) LIMITED have?

toggle

E.H. WORLEE & CO. (U.K.) LIMITED had 2 employees in 2023.

What is the latest filing for E.H. WORLEE & CO. (U.K.) LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.