Warning: file_put_contents(c/8809681a9ee1c30e15690b56ff01ea0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/0d687eecab5400b44666a4a51d291c13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Worthers Limited, BS21 6RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Worthers Limited. The company was founded 14 years ago and was given the registration number 07070760. The firm's registered office is in CLEVEDON. You can find them at Long Barn 2 Folly Farm, Clevedon Road Tickenham, Clevedon, North Somerset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WORTHERS LIMITED
Company Number:07070760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Long Barn 2 Folly Farm, Clevedon Road Tickenham, Clevedon, North Somerset, BS21 6RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breathe House, Kenn Road, Kenn, Clevedon, England, BS21 6TJ

Director27 March 2012Active
Breathe House, Kenn Road, Kenn, Clevedon, England, BS21 6TJ

Director30 September 2021Active
Breathe House, Kenn Road, Kenn, Clevedon, England, BS21 6TJ

Director09 November 2009Active
Breathe House, Kenn Road, Kenn, Clevedon, England, BS21 6TJ

Director09 November 2009Active
Long Barn 2, Folly Farm, Clevedon Road Tickenham, Clevedon, England, BS21 6RY

Director07 June 2011Active

People with Significant Control

Mr Benjamin John Hull
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:Long Barn, Folly Farm, Clevedon, United Kingdom, BS21 6RY
Nature of control:
  • Significant influence or control
Mr Peter John Worthington
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Long Barn, Folly Farm, Clevedon, United Kingdom, BS21 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Anne Worthington
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Long Barn, Folly Farm, Clevedon, United Kingdom, BS21 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Address

Change registered office address company with date old address new address.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Incorporation

Memorandum articles.

Download
2021-10-14Resolution

Resolution.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Capital

Capital allotment shares.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Capital

Capital name of class of shares.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.