A H WORTH AND COMPANY LIMITED - SPALDING
Company Profile | Company Filings |
Overview
A H WORTH AND COMPANY LIMITED is a Private Limited Company from SPALDING and has the status: Active.
A H WORTH AND COMPANY LIMITED was incorporated 76 years ago on 17/03/1948 and has the registered number: 00451065. The accounts status is GROUP and accounts are next due on 29/02/2024.
A H WORTH AND COMPANY LIMITED was incorporated 76 years ago on 17/03/1948 and has the registered number: 00451065. The accounts status is GROUP and accounts are next due on 29/02/2024.
A H WORTH AND COMPANY LIMITED - SPALDING
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
FLEET ESTATE OFFICE, MANOR FARM
SPALDING
LINCOLNSHIRE
PE12 8LR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN WORTH | Oct 1971 | British | Director | 2023-06-22 | CURRENT |
MR MARK RICHARD HENSON | Secretary | 2017-09-01 | CURRENT | ||
MR STEPHEN JOHN ELLWOOD | Jul 1957 | British | Director | 2008-10-07 | CURRENT |
ALEXANDER BOUGHTON | Jul 1987 | British | Director | 2023-06-22 | CURRENT |
MR DUNCAN RICHARD WORTH | May 1965 | British | Director | 1998-01-20 | CURRENT |
MR STEPHEN TOM WORTH | Jan 1967 | British | Director | 2016-03-01 | CURRENT |
MR EDWARD SAMUEL POWER | Jul 1946 | Irish | Director | 2014-07-23 UNTIL 2018-09-27 | RESIGNED |
MR STEPHEN TOM WORTH | Jan 1967 | British | Director | 1999-05-27 UNTIL 2016-01-12 | RESIGNED |
MR ANTONY JAMES BLATHERWICK | Secretary | 2010-06-29 UNTIL 2017-06-23 | RESIGNED | ||
PATRICK JOHN SAGE | Apr 1946 | British | Secretary | 2000-09-21 UNTIL 2002-03-14 | RESIGNED |
MR MARTIN JOHN TAYLOR | Aug 1971 | British | Director | 2015-12-08 UNTIL 2020-06-26 | RESIGNED |
MR MARTIN JOHN TAYLOR | Aug 1971 | British | Director | 2016-04-24 UNTIL 2016-04-24 | RESIGNED |
MR CHRISTOPHER WILLIAM RIMMER | Mar 1964 | British | Secretary | 2002-03-14 UNTIL 2010-06-29 | RESIGNED |
IAN ERIC NEWTON | Aug 1962 | Secretary | RESIGNED | ||
MR ROBIN GEORGE WALTON WILLIAMS | Jun 1957 | British | Director | 2010-11-04 UNTIL 2014-07-22 | RESIGNED |
MR DONALD GRANT LOCKHART-WHITE | May 1960 | British | Director | 2016-11-11 UNTIL 2017-11-24 | RESIGNED |
ANTHONY JAMES LONGMORE WORTH | Feb 1940 | British | Director | RESIGNED | |
MR PETER HENRY SHEPHERD | Jan 1932 | British | Director | RESIGNED | |
PATRICK JOHN SAGE | Apr 1946 | British | Director | RESIGNED | |
ANITA MARIE BARKER | Mar 1962 | British | Director | 2019-08-01 UNTIL 2022-08-31 | RESIGNED |
MR CHRISTOPHER WILLIAM RIMMER | Mar 1964 | British | Director | 2015-10-13 UNTIL 2016-05-24 | RESIGNED |
MICHAEL DESMOND POLAND | Aug 1937 | British | Director | RESIGNED | |
MICHAEL JOHN O'DRISCOLL | Jun 1952 | British | Director | 1999-04-29 UNTIL 2014-07-07 | RESIGNED |
JOHN CLIVE MEADS | Mar 1925 | British | Director | 1993-11-12 UNTIL 1998-01-20 | RESIGNED |
DAVID WILLIAM RUSHBROOKE EVANS | May 1929 | British | Director | RESIGNED | |
PETER RAYMOND KILLICK | Jun 1960 | British | Director | RESIGNED | |
MR ROBERT EVELYN NAPIER GARDINER | Sep 1941 | British | Director | RESIGNED | |
ANDREW DAVID DRISCOLL | Dec 1973 | British | Director | 2023-02-27 UNTIL 2024-03-28 | RESIGNED |
MR TIMOTHY JOHN COOPER-JONES | Mar 1951 | British | Director | 2014-07-23 UNTIL 2019-11-22 | RESIGNED |
WILLIAM BEGG CARTER | Aug 1951 | British | Director | RESIGNED | |
WILLIAM BEGG CARTER | Aug 1951 | British | Director | 1999-04-29 UNTIL 2011-06-08 | RESIGNED |
MR THOMAS PATRICK BRENNAN | Dec 1975 | English | Director | 2018-02-21 UNTIL 2022-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Duncan Richard Worth | 2017-11-07 | 5/1965 | Voting rights 25 to 50 percent as trust | |
Mr Stephen John Ellwood | 2017-11-07 | 7/1957 | Voting rights 25 to 50 percent as trust | |
Ms Amy Elizabeth Worth | 2017-11-07 | 6/1973 | Voting rights 25 to 50 percent as trust | |
G A Worth Trust | 2016-06-30 - 2022-03-31 | Spalding Lincolnshire | Voting rights 25 to 50 percent | |
Mr Anthony James Longmore Worth | 2016-06-30 - 2017-11-07 | 2/1940 | Voting rights 25 to 50 percent | |
Mr Andrew Donald Worth | 2016-04-06 | 5/1969 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
|
Mr Stephen Tom Worth | 2016-04-06 | 1/1967 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
|
Ms Polly Theresa Payne | 2016-04-06 | 12/1968 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A H Worth and Company Limited - Limited company accounts 23.2 | 2024-02-24 | 31-05-2023 | £143,144 Cash £39,577,110 equity |
A H Worth and Company Limited - Limited company accounts 22.3 | 2023-02-16 | 31-05-2022 | £2,948,843 Cash £37,080,648 equity |
A H Worth and Company Limited - Limited company accounts 20.1 | 2022-03-01 | 31-05-2021 | £17,630,326 Cash £35,334,426 equity |
A H Worth and Company Limited - Limited company accounts 20.1 | 2021-02-20 | 31-05-2020 | £15,267,601 Cash £33,405,764 equity |