WORR LIMITED

Register to unlock more data on OkredoRegister

WORR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06012975

Incorporation date

29/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Bedford Street, North Shields, Tyne And Wear NE29 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon01/09/2025
Appointment of Mr Paul George Hoyle as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Marion Hoyle as a director on 2025-09-01
dot icon01/09/2025
Cessation of Marion Hoyle as a person with significant control on 2025-09-01
dot icon01/09/2025
Notification of Paul Hoyle as a person with significant control on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon14/05/2025
Certificate of change of name
dot icon11/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2021-11-29 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon26/10/2020
Termination of appointment of Karla Young as a director on 2020-10-21
dot icon21/01/2020
Director's details changed for Mrs Marion Hoyle on 2020-01-19
dot icon05/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon01/11/2019
Cessation of Paul Barbrook as a person with significant control on 2019-07-08
dot icon01/11/2019
Notification of Marion Hoyle as a person with significant control on 2019-07-08
dot icon01/11/2019
Termination of appointment of Lynda Joyce Burbridge as a director on 2019-07-08
dot icon01/11/2019
Termination of appointment of Amanda Lynda Burbridge as a director on 2019-07-08
dot icon01/11/2019
Termination of appointment of Paul Barbrook as a director on 2019-07-08
dot icon30/10/2019
Appointment of Ms Karla Young as a director on 2019-07-08
dot icon30/10/2019
Appointment of Mrs Marion Hoyle as a director on 2019-07-08
dot icon02/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Change of share class name or designation
dot icon11/04/2017
Resolutions
dot icon02/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon01/12/2016
Appointment of Mrs Lynda Joyce Burbridge as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mrs Amanda Lynda Burbridge as a director on 2016-12-01
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Purchase of own shares.
dot icon09/05/2016
Cancellation of shares. Statement of capital on 2016-04-11
dot icon25/04/2016
Termination of appointment of Haydn Daglish Davidson as a secretary on 2016-04-12
dot icon14/04/2016
Termination of appointment of Haydn Daglish Davidson as a director on 2016-04-12
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon18/12/2009
Director's details changed for Haydn Daglish Davidson on 2009-12-18
dot icon18/12/2009
Director's details changed for Paul Barbrook on 2009-12-18
dot icon18/12/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon16/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/01/2009
Return made up to 29/11/08; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from little bedford street north shields tyne & wear NE29 6NW
dot icon06/01/2009
Registered office changed on 06/01/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR
dot icon14/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 29/11/07; full list of members
dot icon30/11/2007
Ad 24/05/07--------- £ si 4@1=4 £ si 50@1=50 £ ic 66/120
dot icon08/12/2006
Secretary resigned
dot icon07/12/2006
Memorandum and Articles of Association
dot icon07/12/2006
Resolutions
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Registered office changed on 29/11/06 from: c/o wm oliver (north shields) LTD, little bedford street north shields tyne & wear NE29 6NW
dot icon29/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
16.29K
-
0.00
40.29K
-
2022
10
45.95K
-
0.00
43.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyle, Marion
Director
08/07/2019 - 01/09/2025
4
Barbrook, Paul
Director
29/11/2006 - 08/07/2019
-
Young, Karla
Director
08/07/2019 - 21/10/2020
2
JL NOMINEES TWO LIMITED
Nominee Secretary
29/11/2006 - 29/11/2006
3110
Hoyle, Paul George
Director
01/09/2025 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORR LIMITED

WORR LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at Little Bedford Street, North Shields, Tyne And Wear NE29 6NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORR LIMITED?

toggle

WORR LIMITED is currently Active. It was registered on 29/11/2006 .

Where is WORR LIMITED located?

toggle

WORR LIMITED is registered at Little Bedford Street, North Shields, Tyne And Wear NE29 6NW.

What does WORR LIMITED do?

toggle

WORR LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WORR LIMITED?

toggle

The latest filing was on 01/09/2025: Appointment of Mr Paul George Hoyle as a director on 2025-09-01.