About

Registered Number: 03316435
Date of Incorporation: 11/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 401 Princesway Central Team Valley Trading Estate, Gateshead, NE11 0TU,

 

Worthington Armstrong U.K. Ltd was registered on 11 February 1997 and are based in Gateshead, it's status is listed as "Active". There are 4 directors listed as Irvin, Alan Frederick, Roberts, Ralph Vincent, Rose, Bruce Andrew, Wolf, Edwin De for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVIN, Alan Frederick 01 August 2013 14 December 2015 1
ROBERTS, Ralph Vincent 21 March 1997 28 May 2013 1
ROSE, Bruce Andrew 01 August 2013 16 December 2019 1
WOLF, Edwin De 31 August 2012 01 August 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 April 2020
MR01 - N/A 01 April 2020
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 27 February 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 04 October 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 11 April 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 13 November 2002
AUD - Auditor's letter of resignation 15 August 2002
363s - Annual Return 15 February 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 25 August 1999
AUD - Auditor's letter of resignation 16 April 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 13 February 1998
225 - Change of Accounting Reference Date 03 December 1997
MEM/ARTS - N/A 02 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
CERTNM - Change of name certificate 06 May 1997
MEM/ARTS - N/A 06 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
RESOLUTIONS - N/A 03 May 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.