About

Registered Number: 04595713
Date of Incorporation: 20/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR

 

Based in Lincolnshire, Worth Farms Ltd was founded on 20 November 2002. We don't currently know the number of employees at this organisation. Worth Farms Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENSON, Mark Richard 01 September 2017 - 1
BLATHERWICK, Antony James 29 June 2010 23 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 30 November 2017
RP04TM02 - N/A 20 October 2017
RP04TM01 - N/A 20 October 2017
RP04AP01 - N/A 20 October 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
AP03 - Appointment of secretary 05 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 21 February 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 09 August 2011
AUD - Auditor's letter of resignation 13 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
TM02 - Termination of appointment of secretary 10 September 2010
AP03 - Appointment of secretary 10 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 18 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2007
353 - Register of members 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
395 - Particulars of a mortgage or charge 02 June 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 20 December 2004
363s - Annual Return 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
AA - Annual Accounts 17 October 2003
225 - Change of Accounting Reference Date 17 October 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.