About

Registered Number: 00601205
Date of Incorporation: 25/03/1958 (66 years and 1 month ago)
Company Status: Active
Registered Address: 2 Liscombe West Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0JL

 

Having been setup in 1958, Worlington Farms Ltd have registered office in Leighton Buzzard, Bedfordshire. We don't know the number of employees at this organisation. The current directors of Worlington Farms Ltd are listed as Taylor, Suzannah Grace, Taylor, Ann Elizabeth, Taylor, David John Trevor, Taylor, Florence Rebecca Felicity, Taylor, Phyllida Frances Clemency, Taylor, Rowley Gresham Charles, Taylor, Trevor Walter, Taylor, Walter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ann Elizabeth N/A - 1
TAYLOR, David John Trevor N/A - 1
TAYLOR, Florence Rebecca Felicity 03 October 2014 - 1
TAYLOR, Phyllida Frances Clemency 03 October 2014 - 1
TAYLOR, Rowley Gresham Charles 03 October 2014 - 1
TAYLOR, Trevor Walter 02 March 2009 - 1
TAYLOR, Walter N/A 25 February 1993 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Suzannah Grace N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 02 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 10 February 2004
AA - Annual Accounts 07 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 04 October 2003
363s - Annual Return 20 September 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 06 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 18 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 27 August 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 11 September 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 30 June 1993
288 - N/A 28 April 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 19 December 1991
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
288 - N/A 15 December 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
NEWINC - New incorporation documents 25 March 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.