Background WavePink WaveYellow Wave

AHW (OPERATING) CO LIMITED (07944839)

AHW (OPERATING) CO LIMITED (07944839) is an active UK company. incorporated on 10 February 2012. with registered office in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AHW (OPERATING) CO LIMITED has been registered for 14 years. Current directors include WORTH, Duncan Richard, WORTH, Stephen Tom.

Company Number
07944839
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WORTH, Duncan Richard, WORTH, Stephen Tom
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHW (OPERATING) CO LIMITED

AHW (OPERATING) CO LIMITED is an active company incorporated on 10 February 2012 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. AHW (OPERATING) CO LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07944839

LTD Company

Age

14 Years

Incorporated 10 February 2012

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 18 February 2026 (2 months ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office Manor Farm Holbeach Hurn Holbeach Spalding England PE12 8LR
From: 10 February 2012To: 29 May 2025
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Nov 12
Director Left
Jan 16
Director Joined
Mar 16
Loan Secured
Apr 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENSON, Mark Richard

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

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed 10 Feb 2012

WORTH, Stephen Tom

Active
Washway Road, SpaldingPE12 6LQ
Born January 1967
Director
Appointed 01 Mar 2016

BLATHERWICK, Antony James

Resigned
Farm, SpaldingPE12 8LR
Secretary
Appointed 10 Feb 2012
Resigned 23 Jun 2017

WORTH, Stephen Tom

Resigned
Farm, SpaldingPE12 8LR
Born January 1967
Director
Appointed 10 Feb 2012
Resigned 12 Jan 2016

Persons with significant control

1

Holbeach Hurn, Holbeach, 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 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
31 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
17 February 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
17 March 2021
GUARANTEE2GUARANTEE2
Legacy
17 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
6 October 2017
RP04TM02RP04TM02
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Resolution
30 October 2012
RESOLUTIONSResolutions
Incorporation Company
10 February 2012
NEWINCIncorporation