Background WavePink WaveYellow Wave

WORTHAM LIMITED (01337736)

WORTHAM LIMITED (01337736) is an active UK company. incorporated on 8 November 1977. with registered office in Stowmarket. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WORTHAM LIMITED has been registered for 48 years. Current directors include GIBBS, Hilary.

Company Number
01337736
Status
active
Type
ltd
Incorporated
8 November 1977
Age
48 years
Address
Chilton Court, Stowmarket, IP14 1LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GIBBS, Hilary
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHAM LIMITED

WORTHAM LIMITED is an active company incorporated on 8 November 1977 with the registered office located in Stowmarket. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WORTHAM LIMITED was registered 48 years ago.(SIC: 87300)

Status

active

Active since 48 years ago

Company No

01337736

LTD Company

Age

48 Years

Incorporated 8 November 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025

Previous Company Names

WORTHAM GARAGE LIMITED
From: 31 December 1978To: 8 October 1985
DAFVILLE LIMITED
From: 8 November 1977To: 31 December 1978
Contact
Address

Chilton Court Gainsborough Road Stowmarket, IP14 1LL,

Timeline

2 key events • 2023 - 2025

Funding Officers Ownership
Director Left
Nov 23
Owner Exit
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GIBBS, Hilary

Active
Chilton Court, StowmarketIP14 1LL
Secretary
Appointed 06 Apr 2006

GIBBS, Hilary

Active
Chilton Court, StowmarketIP14 1LL
Born May 1948
Director
Appointed 06 Apr 2006

BLEMINGS, Peter John

Resigned
Lingwoods, StowmarketIP14 6HS
Secretary
Appointed 26 Jan 1999
Resigned 06 Apr 2006

GIBBS, Hilary

Resigned
Moorbridge Lane, StowmarketIP14 3JH
Secretary
Appointed N/A
Resigned 26 Jan 1999

BLEMINGS, Peter John

Resigned
Lingwoods, StowmarketIP14 6HS
Born March 1958
Director
Appointed 26 Jan 1999
Resigned 06 Apr 2006

GIBBS, Barry Stuart

Resigned
Wickham Road, StowmarketIP14 4HT
Born November 1946
Director
Appointed N/A
Resigned 16 Sept 2020

GIBBS, Hilary

Resigned
Moorbridge Lane, StowmarketIP14 3JH
Born May 1948
Director
Appointed N/A
Resigned 26 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Stuart Gibbs

Ceased
Chilton Court, StowmarketIP14 1LL
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 10 Sept 2022

Mrs Hilary Gibbs

Active
Chilton Court, StowmarketIP14 1LL
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

106

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
403aParticulars of Charge Subject to s859A
Legacy
25 October 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
363363
Accounts With Accounts Type Small
23 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363