Background WavePink WaveYellow Wave

A.H. WORTH (FARMS) (00530656)

A.H. WORTH (FARMS) (00530656) is an active UK company. incorporated on 19 March 1954. with registered office in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A.H. WORTH (FARMS) has been registered for 72 years. Current directors include WORTH, Benjamin, WORTH, Duncan Richard.

Company Number
00530656
Status
active
Type
private-unlimited
Incorporated
19 March 1954
Age
72 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WORTH, Benjamin, WORTH, Duncan Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.H. WORTH (FARMS)

A.H. WORTH (FARMS) is an active company incorporated on 19 March 1954 with the registered office located in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A.H. WORTH (FARMS) was registered 72 years ago.(SIC: 74990)

Status

active

Active since 72 years ago

Company No

00530656

PRIVATE-UNLIMITED Company

Age

72 Years

Incorporated 19 March 1954

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR
From: 19 March 1954To: 29 May 2025
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HENSON, Mark Richard

Active
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 01 Sept 2017

WORTH, Benjamin

Active
Washway Road, SpaldingPE12 6LQ
Born October 1971
Director
Appointed 26 Jun 2020

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed N/A

BLATHERWICK, Antony James

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Secretary
Appointed 28 Nov 2010
Resigned 23 Jun 2017

NEWTON, Ian Eric

Resigned
19 Althorpe Close, PeterboroughPE6 8BL
Secretary
Appointed N/A
Resigned 21 Sept 2000

RIMMER, Christopher William

Resigned
Fox Farm, GranthamNG32 2AE
Secretary
Appointed 14 Mar 2002
Resigned 13 Sept 2010

SAGE, Patrick John

Resigned
33 High Street, SpaldingPE12 6QB
Secretary
Appointed 21 Sept 2000
Resigned 14 Mar 2002

BLATHERWICK, Antony James

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born January 1970
Director
Appointed 20 Jan 2016
Resigned 23 Jun 2017

GARDINER, Robert Evelyn Napier

Resigned
Harston House, GranthamNG32 1PS
Born September 1941
Director
Appointed 05 Nov 1996
Resigned 11 Apr 2002

TAYLOR, Martin John

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born August 1971
Director
Appointed 23 Jun 2017
Resigned 26 Jun 2020

WORTH, George Arthur

Resigned
5 Church Lane, OakhamLE15 8SP
Born May 1907
Director
Appointed N/A
Resigned 25 Aug 1994

WORTH, Stephen Tom

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born January 1967
Director
Appointed N/A
Resigned 12 Jan 2016

Persons with significant control

1

Holbeach Hurn, Holbeach, SpaldingPE12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 October 2017
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
24 October 2017
RP04AP01RP04AP01
Second Filing Of Secretary Termination With Name
20 October 2017
RP04TM02RP04TM02
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Termination Secretary Company With Name
28 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
26 October 2000
287Change of Registered Office
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
2 December 1996
MEM/ARTSMEM/ARTS
Resolution
2 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Accounts With Accounts Type Dormant
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Legacy
14 June 1991
363aAnnual Return
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
5 June 1990
363363
Legacy
5 June 1990
288288
Legacy
29 November 1988
363363
Accounts With Made Up Date
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
20 February 1987
288288
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
288288