Background WavePink WaveYellow Wave

WORTH VALLEY MENSWEAR LIMITED (01247419)

WORTH VALLEY MENSWEAR LIMITED (01247419) is an active UK company. incorporated on 5 March 1976. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WORTH VALLEY MENSWEAR LIMITED has been registered for 50 years. Current directors include ARAFA, Alaa, Dr, GUL, Koray, KHALIFA, Mohamed Talaat Mohamed and 1 others.

Company Number
01247419
Status
active
Type
ltd
Incorporated
5 March 1976
Age
50 years
Address
2100 Century Way, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARAFA, Alaa, Dr, GUL, Koray, KHALIFA, Mohamed Talaat Mohamed, MORSY, Mohamed Ahmed Elsayed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH VALLEY MENSWEAR LIMITED

WORTH VALLEY MENSWEAR LIMITED is an active company incorporated on 5 March 1976 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WORTH VALLEY MENSWEAR LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01247419

LTD Company

Age

50 Years

Incorporated 5 March 1976

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 29 January 2023 - 30 December 2023(12 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 31 December 2023 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

NORTH FRITH FARM LIMITED
From: 31 December 1976To: 31 December 1981
ROUNDNUT LIMITED
From: 5 March 1976To: 31 December 1976
Contact
Address

2100 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Granary Building 1 Canal Wharf Leeds Yorkshire LS11 5BB
From: 5 March 1976To: 14 July 2021
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Oct 16
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Jan 24
Owner Exit
Mar 24
Director Left
Jul 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ARAFA, Alaa, Dr

Active
15 St. Near North Area, Cairo
Born November 1958
Director
Appointed 29 Jan 2022

GUL, Koray

Active
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 01 Jan 2024

KHALIFA, Mohamed Talaat Mohamed

Active
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born August 1982
Director
Appointed 18 Jul 2012

MORSY, Mohamed Ahmed Elsayed

Active
15 St. Near North Area, Cairo
Born August 1978
Director
Appointed 19 Mar 2014

NORCLIFFE, John Martyn

Resigned
1 Canal Wharf, LeedsLS11 5BB
Secretary
Appointed 20 Jan 2016
Resigned 27 Apr 2018

PAUL, Richard Neil

Resigned
21 Almsford Avenue, HarrogateHG2 8HD
Secretary
Appointed 11 Jun 2009
Resigned 27 Jul 2011

SCOTT, Nicholas

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2018
Resigned 27 Jan 2023

SEDGWICK, Robert Mannering

Resigned
Holly Cottage Lower High Street, WadhurstTN5 6AX
Secretary
Appointed N/A
Resigned 01 Jul 2008

SHAH, Arvind Kumar

Resigned
Craigweil Avenue, RadlettWD7 7EY
Secretary
Appointed 01 Jul 2008
Resigned 12 Aug 2008

THOMPSON, Catherine Susan

Resigned
Mill Farm, GooleDN14 0BP
Secretary
Appointed 12 Aug 2008
Resigned 11 Jun 2009

S M & C RETAIL SERVICES LIMITED

Resigned
Monkspath House 1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed N/A
Resigned 03 Feb 1992

CARTER-JOHNSON, David James

Resigned
School Farmhouse Draughton Road, NorthamptonNN6 9JF
Born March 1947
Director
Appointed N/A
Resigned 03 Feb 1992

COOPER, Roger Kenneth

Resigned
12 Lansdowne Road, Tunbridge WellsTN1 2NJ
Born August 1947
Director
Appointed N/A
Resigned 12 Aug 2008

COTTER, Mark Michael Sean

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born December 1963
Director
Appointed 12 Aug 2008
Resigned 20 Oct 2023

ELMORSY, Moustafa Ahmed Amin

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born July 1974
Director
Appointed 18 Jul 2012
Resigned 14 Apr 2014

HASHEM, Hala

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born June 1965
Director
Appointed 18 Jul 2012
Resigned 29 Jan 2022

LUCAS, Peter

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born December 1952
Director
Appointed 12 Aug 2008
Resigned 23 Oct 2012

PAUL, Richard Neil

Resigned
21 Almsford Avenue, HarrogateHG2 8HD
Born February 1959
Director
Appointed 16 Apr 2009
Resigned 27 Jul 2011

REYNOLDS, Stephen Keith

Resigned
5 Shawbury Village, BirminghamB46 2RU
Born November 1957
Director
Appointed 10 Jan 1992
Resigned 03 Feb 1992

SEDGWICK, Robert Mannering

Resigned
Holly Cottage Lower High Street, WadhurstTN5 6AX
Born October 1948
Director
Appointed N/A
Resigned 20 Apr 1995

SHAH, Arvind Kumar

Resigned
50 Craigwell Avenue, RadlettWD7 7EY
Born October 1950
Director
Appointed N/A
Resigned 12 Aug 2008

SINGLETON, Gillian Diane

Resigned
Barley Mow, Chipping Campden
Born March 1950
Director
Appointed 23 Jun 1997
Resigned 01 Aug 2000

THOMPSON, Catherine Susan

Resigned
Mill Farm, GooleDN14 0BP
Born December 1961
Director
Appointed 12 Aug 2008
Resigned 11 Jun 2009

BAIRD GROUP LTD

Resigned
1 Canal Wharf, LeedsLS11 5BB
Corporate director
Appointed 11 Jun 2009
Resigned 08 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Al Arafa For Investments And Consultancies Sae

Ceased
St Near North Area, Cairo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Ceased 16 Oct 2016
Thorpe Park, LeedsLS15 8ZB

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

179

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Resolution
9 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2012
CC04CC04
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Legacy
5 August 2010
MG02MG02
Legacy
30 June 2010
MG01MG01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
22 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2008
AUDAUD
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
18 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
244244
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
28 May 2002
287Change of Registered Office
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
2 December 1998
244244
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
363sAnnual Return (shuttle)
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
123Notice of Increase in Nominal Capital
Legacy
7 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Auditors Resignation Company
12 July 1994
AUDAUD
Legacy
25 January 1994
403aParticulars of Charge Subject to s859A
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
6 September 1993
287Change of Registered Office
Legacy
26 August 1993
395Particulars of Mortgage or Charge
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
287Change of Registered Office
Legacy
1 May 1992
403aParticulars of Charge Subject to s859A
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
288288
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
19 June 1991
363aAnnual Return
Legacy
11 April 1991
288288
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
18 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
30 March 1989
287Change of Registered Office
Legacy
21 March 1989
288288
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
8 February 1989
363363
Legacy
8 February 1989
363363
Legacy
8 February 1989
363363
Legacy
26 January 1989
225(2)225(2)
Legacy
27 October 1988
288288
Legacy
13 June 1988
403aParticulars of Charge Subject to s859A
Legacy
13 June 1988
403aParticulars of Charge Subject to s859A
Legacy
27 January 1988
288288
Legacy
18 September 1987
288288
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Legacy
4 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Memorandum Articles
11 April 1985
MEM/ARTSMEM/ARTS