Background WavePink WaveYellow Wave

WORTH FARMS PRODUCE GROUP LIMITED (06247666)

WORTH FARMS PRODUCE GROUP LIMITED (06247666) is an active UK company. incorporated on 15 May 2007. with registered office in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORTH FARMS PRODUCE GROUP LIMITED has been registered for 18 years. Current directors include WORTH, Benjamin, WORTH, Duncan Richard, WORTH, Stephen Tom.

Company Number
06247666
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WORTH, Benjamin, WORTH, Duncan Richard, WORTH, Stephen Tom
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH FARMS PRODUCE GROUP LIMITED

WORTH FARMS PRODUCE GROUP LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WORTH FARMS PRODUCE GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06247666

LTD Company

Age

18 Years

Incorporated 15 May 2007

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 23 February 2026 (2 months ago)
Period: 30 June 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 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

EMMETT FARMING GROUP LIMITED
From: 4 February 2021To: 14 March 2025
EDWARDS BAILEY FARMS LIMITED
From: 20 August 2013To: 4 February 2021
TREMAYNE & BAILEY HOLDINGS LIMITED
From: 15 May 2007To: 20 August 2013
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office Holbeach Hurn Holbeach Spalding PE12 8LR England
From: 16 August 2023To: 29 May 2025
Seas End Hall Hall Lane Moulton Seas End Spalding PE12 6LB England
From: 6 October 2021To: 16 August 2023
Washway Road Fosdyke Spalding Lincs PE12 6LQ
From: 9 November 2009To: 6 October 2021
City House 126-130 Hills Road Cambridge CB2 1RY
From: 15 May 2007To: 9 November 2009
Timeline

26 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jan 10
Director Left
Mar 13
Loan Cleared
Mar 15
Capital Update
May 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Joined
May 18
Director Joined
May 18
New Owner
Feb 20
Funding Round
Feb 21
Funding Round
Dec 21
Loan Secured
Jul 22
Director Left
Oct 22
Funding Round
Nov 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Director Left
Apr 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HENSON, Mark Richard

Active
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 18 Jul 2023

WORTH, Benjamin

Active
Washway Road, SpaldingPE12 6LQ
Born October 1971
Director
Appointed 18 Jul 2023

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed 18 Jul 2023

WORTH, Stephen Tom

Active
Washway Road, SpaldingPE12 6LQ
Born January 1967
Director
Appointed 18 Jul 2023

ALCOCK, Lisa Jayne

Resigned
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 26 Apr 2016
Resigned 18 Jul 2023

EUREKOM LIMITED

Resigned
City House, CambridgeCB2 1RY
Corporate secretary
Appointed 15 May 2007
Resigned 07 Oct 2008

ALCOCK, Lisa Jayne

Resigned
Hall Lane, SpaldingPE12 6LB
Born March 1984
Director
Appointed 21 May 2018
Resigned 18 Jul 2023

BAILEY, Sarah Margaret

Resigned
Hall Lane, SpaldingPE12 6LB
Born May 1976
Director
Appointed 08 Jun 2015
Resigned 18 Jul 2023

BOUGHTON, Alexander

Resigned
Hall Lane, SpaldingPE12 6LB
Born July 1987
Director
Appointed 21 May 2018
Resigned 28 Oct 2022

SANSBURY BAILEY, Colin

Resigned
Hall Lane, SpaldingPE12 6LB
Born April 1969
Director
Appointed 15 May 2007
Resigned 18 Jul 2023

TREMAYNE, Jonathan Michael

Resigned
Avenue Farm House, SpaldingPE12 9QF
Born August 1963
Director
Appointed 01 Sept 2007
Resigned 01 Jun 2012

TRUMBLE, David Alan

Resigned
Washway Road, SpaldingPE12 6LQ
Born August 1980
Director
Appointed 05 Aug 2016
Resigned 13 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
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 18 Jul 2023

Mr Colin Sansbury Bailey

Ceased
Holbeach Hurn, SpaldingPE12 8LR
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2020
Ceased 18 Jul 2023

Mrs Sarah Margaret Bailey

Ceased
Holbeach Hurn, SpaldingPE12 8LR
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Medium
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 November 2024
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
31 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Resolution
21 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2015
CC04CC04
Memorandum Articles
9 June 2015
MAMA
Legacy
29 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2015
SH19Statement of Capital
Legacy
29 May 2015
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Memorandum Articles
22 August 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Legacy
17 May 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Resolution
22 January 2010
RESOLUTIONSResolutions
Miscellaneous
22 January 2010
MISCMISC
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
88(2)R88(2)R
Legacy
27 June 2007
225Change of Accounting Reference Date
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Incorporation Company
15 May 2007
NEWINCIncorporation