Background WavePink WaveYellow Wave

GEORGE WORRALL ENGINEERING LIMITED (01577699)

GEORGE WORRALL ENGINEERING LIMITED (01577699) is an active UK company. incorporated on 31 July 1981. with registered office in Kidderminster. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). GEORGE WORRALL ENGINEERING LIMITED has been registered for 44 years. Current directors include ANDERSON, George Louis.

Company Number
01577699
Status
active
Type
ltd
Incorporated
31 July 1981
Age
44 years
Address
Suite 3 Empire House, Kidderminster, DY11 7AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
ANDERSON, George Louis
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WORRALL ENGINEERING LIMITED

GEORGE WORRALL ENGINEERING LIMITED is an active company incorporated on 31 July 1981 with the registered office located in Kidderminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). GEORGE WORRALL ENGINEERING LIMITED was registered 44 years ago.(SIC: 28290)

Status

active

Active since 44 years ago

Company No

01577699

LTD Company

Age

44 Years

Incorporated 31 July 1981

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 25 April 2024 (2 years ago)
Submitted on 1 May 2024 (2 years ago)

Next Due

Due by 9 May 2025
For period ending 25 April 2025
Contact
Address

Suite 3 Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

8 Collins Road Heathcote Industrial Est Heathcote Lane Warwick CV34 6TF
From: 31 July 1981To: 20 March 2025
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Jul 14
Director Left
Apr 18
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ANDERSON, George Louis

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1950
Director
Appointed 03 Mar 2025

FERGUSON, Neil Robert

Resigned
51 Millbrook Drive, LichfieldWS14 0JL
Secretary
Appointed 06 Jan 1998
Resigned 24 Jul 2024

WORRALL, Teresa Ann

Resigned
Sadlers 24 High Street, WarwickCV35 8BU
Secretary
Appointed N/A
Resigned 06 Jan 1998

ADEY, Lexen

Resigned
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1988
Director
Appointed 24 Jul 2024
Resigned 03 Mar 2025

FERGUSON, Jean Ross

Resigned
Millbrook Drive, LichfieldWS14 0JL
Born September 1943
Director
Appointed 26 Jul 2012
Resigned 18 Apr 2018

FERGUSON, Robert Innes

Resigned
51 Millbrook Drive, Shenstone LichfieldWS14 0JL
Born June 1944
Director
Appointed 06 Jan 1998
Resigned 24 Jul 2024

SILVESTER, Timothy

Resigned
27 Thirlestone Close, KenilworthCV8 2PW
Born March 1958
Director
Appointed N/A
Resigned 06 Jan 1998

WORRALL, Teresa Ann

Resigned
Sadlers 24 High Street, WarwickCV35 8BU
Born May 1944
Director
Appointed N/A
Resigned 06 Jan 1998

WORRALL, William

Resigned
Sadlers 24 High Street, WarwickCV35 8BW
Born June 1946
Director
Appointed N/A
Resigned 06 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
Collins Road, WarwickCV34 6TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2024

Mr Robert Innes Ferguson

Ceased
8 Collins Road, Heathcote LaneCV34 6TF
Born June 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 October 2025
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 April 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
155(6)a155(6)a
Legacy
3 February 1998
403aParticulars of Charge Subject to s859A
Resolution
29 January 1998
RESOLUTIONSResolutions
Auditors Resignation Company
29 January 1998
AUDAUD
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
22 February 1991
288288
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
17 March 1989
363363
Accounts With Accounts Type Small
17 March 1989
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
225(1)225(1)
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363