Background WavePink WaveYellow Wave

WORTH FARMS LIMITED (04595713)

WORTH FARMS LIMITED (04595713) is an active UK company. incorporated on 20 November 2002. with registered office in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WORTH FARMS LIMITED has been registered for 23 years. Current directors include BAKER, Hugh Charles, WORTH, Duncan Richard.

Company Number
04595713
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BAKER, Hugh Charles, WORTH, Duncan Richard
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH FARMS LIMITED

WORTH FARMS LIMITED is an active company incorporated on 20 November 2002 with the registered office located in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WORTH FARMS LIMITED was registered 23 years ago.(SIC: 01110)

Status

active

Active since 23 years ago

Company No

04595713

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

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: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 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: 20 November 2002To: 29 May 2025
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Aug 11
Director Left
Jan 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 20
Owner Exit
Aug 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HENSON, Mark Richard

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

BAKER, Hugh Charles

Active
Washway Road, SpaldingPE12 6LQ
Born October 1969
Director
Appointed 12 May 2006

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed 20 Nov 2002

BLATHERWICK, Antony James

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Secretary
Appointed 29 Jun 2010
Resigned 23 Jun 2017

NAYLOR, Gary Derek

Resigned
8 Market Rasen Way, SpaldingPE12 7QX
Secretary
Appointed 25 Jun 2007
Resigned 09 Aug 2007

RIMMER, Christopher William

Resigned
Fox Farm, GranthamNG32 2AE
Secretary
Appointed 20 Nov 2002
Resigned 29 Jun 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

BLATHERWICK, Antony James

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born January 1970
Director
Appointed 13 Jun 2011
Resigned 23 Jun 2017

NAYLOR, Gary Derek

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born November 1960
Director
Appointed 25 Jun 2007
Resigned 27 Jan 2014

TAYLOR, Martin John

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

WORTH, Anthony James Longmore

Resigned
The Old Whitehouse, SpaldingPE12 8JP
Born February 1940
Director
Appointed 20 Nov 2002
Resigned 13 Jul 2006

WORTH, Benjamin

Resigned
Balckamoor Barn, RiponHG4 3EW
Born October 1971
Director
Appointed 20 Nov 2002
Resigned 13 Jul 2006

WORTH, Stephen Tom

Resigned
1 Hillfoot Court, ReadingRG7 5LS
Born January 1967
Director
Appointed 20 Nov 2002
Resigned 13 Jul 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Holbeach Hurn, Holbeach, SpaldingPE12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 02 Aug 2023
Holbeach Hurn, SpaldingPE12 8LR

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

91

Accounts With Accounts Type Medium
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
20 October 2017
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
20 October 2017
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
20 October 2017
RP04AP01RP04AP01
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
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Auditors Resignation Company
13 April 2011
AUDAUD
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
190190
Legacy
18 December 2007
353353
Legacy
18 December 2007
287Change of Registered Office
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 October 2003
AAAnnual Accounts
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation