Background WavePink WaveYellow Wave

R.P.WORTH & SON,LIMITED (00506208)

R.P.WORTH & SON,LIMITED (00506208) is an active UK company. incorporated on 28 March 1952. with registered office in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.P.WORTH & SON,LIMITED has been registered for 74 years. Current directors include WOOTTON, Joseph John, WORTH, Andrew George.

Company Number
00506208
Status
active
Type
ltd
Incorporated
28 March 1952
Age
74 years
Address
Christie House New Road, Spalding, PE12 8EF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
WOOTTON, Joseph John, WORTH, Andrew George
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.P.WORTH & SON,LIMITED

R.P.WORTH & SON,LIMITED is an active company incorporated on 28 March 1952 with the registered office located in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.P.WORTH & SON,LIMITED was registered 74 years ago.(SIC: 01110)

Status

active

Active since 74 years ago

Company No

00506208

LTD Company

Age

74 Years

Incorporated 28 March 1952

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Christie House New Road Holbeach St Marks Spalding, PE12 8EF,

Previous Addresses

Christie House Holbeach St Marks Nr Spalding Lincs PE12 8EF
From: 28 March 1952To: 31 October 2019
Timeline

No significant events found

Capital Table
People

Officers

10

3 Active
7 Resigned

WORTH, Andrew George

Active
New Road, SpaldingPE12 8EF
Secretary
Appointed 31 Oct 2006

WOOTTON, Joseph John

Active
New Road, SpaldingPE12 8EF
Born September 1958
Director
Appointed 27 Nov 1996

WORTH, Andrew George

Active
New Road, SpaldingPE12 8EF
Born February 1950
Director
Appointed N/A

DANKS, John Francis Reginald

Resigned
10 Pinchbeck Road, SpaldingPE11 1PZ
Secretary
Appointed 11 Nov 1996
Resigned 20 Nov 1996

WORTH, Charles Nicholas, Councillor

Resigned
Bucephala, SpaldingPE12 8EF
Secretary
Appointed 20 Nov 1996
Resigned 31 Oct 2006

WORTH, Charles Nicholas, Councillor

Resigned
Bucephala, SpaldingPE12 8EF
Secretary
Appointed N/A
Resigned 11 Nov 1996

WORTH, Charles Nicholas, Councillor

Resigned
Bucephala, SpaldingPE12 8EF
Born December 1957
Director
Appointed N/A
Resigned 30 Nov 1996

WORTH, Margaret May

Resigned
Christie House, Spalding
Born December 1919
Director
Appointed N/A
Resigned 06 Aug 1995

WORTH, William Peter

Resigned
The Grange, SpaldingPE12 8EA
Born May 1947
Director
Appointed N/A
Resigned 22 Oct 1996

WORTH, William Percy

Resigned
Christie House, Spalding
Born August 1908
Director
Appointed N/A
Resigned 27 Jun 1996

Persons with significant control

1

Mr Andrew George Worth

Active
New Road, SpaldingPE12 8EF
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Statement Of Affairs
17 June 1997
SASA
Legacy
17 June 1997
88(2)O88(2)O
Legacy
5 June 1997
88(2)P88(2)P
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
400400
Legacy
3 June 1997
400400
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
21 July 1996
169169
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
10 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
11 January 1993
169169
Resolution
11 January 1993
RESOLUTIONSResolutions
Memorandum Articles
11 January 1993
MEM/ARTSMEM/ARTS
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
16 September 1992
403aParticulars of Charge Subject to s859A
Legacy
16 September 1992
403aParticulars of Charge Subject to s859A
Legacy
16 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
27 July 1988
288288
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
17 September 1986
288288
Miscellaneous
28 March 1952
MISCMISC