Background WavePink WaveYellow Wave

TH. WORTELBOER LTD (06375237)

TH. WORTELBOER LTD (06375237) is an active UK company. incorporated on 19 September 2007. with registered office in Leek. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TH. WORTELBOER LTD has been registered for 18 years. Current directors include WORTELBOER, Norbertus Franciscus.

Company Number
06375237
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
Cherry Tree Court, Leek, ST13 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WORTELBOER, Norbertus Franciscus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH. WORTELBOER LTD

TH. WORTELBOER LTD is an active company incorporated on 19 September 2007 with the registered office located in Leek. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TH. WORTELBOER LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06375237

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

HCA NO. 9 LIMITED
From: 19 September 2007To: 4 February 2008
Contact
Address

Cherry Tree Court Cross Street Leek, ST13 6BL,

Previous Addresses

Ford House Market Street Leek Staffordshire ST13 6JA
From: 14 November 2014To: 12 November 2020
Howsons 50 Broad Street Leek Staffordshire ST13 5NS
From: 20 September 2012To: 14 November 2014
Howsons 50 Broad Street Leek, Staffordshire United Kingdom ST13 5NS United Kingdom
From: 14 September 2012To: 20 September 2012
Howsons 50 Broad Street Leek Staffordshire ST13 5NS
From: 19 September 2007To: 14 September 2012
Timeline

2 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WORTELBOER, Norbertus Franciscus

Active
5463 Mw, Veghel
Born April 1960
Director
Appointed 30 Jan 2008

DINSDALE, Wayne

Resigned
George Avenue, Stoke-On-TrentST3 6DQ
Secretary
Appointed 30 Jan 2008
Resigned 31 May 2009

HOWSONS SERVICES LIMITED

Resigned
Broad Street, LeekST13 5NS
Corporate secretary
Appointed 19 Sept 2007
Resigned 21 May 2014

KENNEDY, Alastair

Resigned
30 Heybridge Lane, PrestburySK10 4HU
Born March 1946
Director
Appointed 19 Sept 2007
Resigned 26 Sept 2013

KENNERLEY, Seaton David

Resigned
77 Holmes Chapel Road, CongletonCW12 4NU
Born December 1966
Director
Appointed 19 Sept 2007
Resigned 30 Jan 2008

Persons with significant control

1

Mr Norbertus Franciscus Wortelboer

Active
Cross Street, LeekST13 6BL
Born April 1960

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2007
NEWINCIncorporation