Background WavePink WaveYellow Wave

W. P. WORTH (FARMS) LIMITED (00605797)

W. P. WORTH (FARMS) LIMITED (00605797) is an active UK company. incorporated on 5 June 1958. with registered office in Spalding. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. W. P. WORTH (FARMS) LIMITED has been registered for 67 years. Current directors include WORTH, Andrew George.

Company Number
00605797
Status
active
Type
ltd
Incorporated
5 June 1958
Age
67 years
Address
Christie House New Road, Spalding, PE12 8EF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WORTH, Andrew George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. P. WORTH (FARMS) LIMITED

W. P. WORTH (FARMS) LIMITED is an active company incorporated on 5 June 1958 with the registered office located in Spalding. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. W. P. WORTH (FARMS) LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00605797

LTD Company

Age

67 Years

Incorporated 5 June 1958

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

7 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

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 30 August 2018To: 19 December 2024
Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincs PE11 3YR
From: 5 June 1958To: 30 August 2018
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

WORTH, Charles Nicholas, Councillor

Active
New Road, SpaldingPE12 8EF
Secretary
Appointed 06 Dec 1991

WORTH, Andrew George

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

WORTH, Charles Nicholas, Councillor

Resigned
Bucephala, SpaldingPE12 8EF
Secretary
Appointed N/A
Resigned 30 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 Percy

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

WORTH, William Peter

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

Persons with significant control

1

New Road, SpaldingPE12 8EF

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

111

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
19 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 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
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
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 Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
190190
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
353353
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
190190
Legacy
13 December 2006
353353
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2000
AAAnnual Accounts
Legacy
22 February 2000
225Change of Accounting Reference Date
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 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)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
15 July 1996
169169
Resolution
15 July 1996
RESOLUTIONSResolutions
Memorandum Articles
12 July 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
7 January 1993
169169
Resolution
7 January 1993
RESOLUTIONSResolutions
Memorandum Articles
7 January 1993
MEM/ARTSMEM/ARTS
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
6 December 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