Background WavePink WaveYellow Wave

WORTH FAMILY HOLDINGS LIMITED (08722653)

WORTH FAMILY HOLDINGS LIMITED (08722653) is an active UK company. incorporated on 8 October 2013. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORTH FAMILY HOLDINGS LIMITED has been registered for 12 years. Current directors include WORTH, Marcus John, WORTH, Patrick David, WORTH, Peter James and 1 others.

Company Number
08722653
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
Tithe Farm Church End, Bedford, MK41 0LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WORTH, Marcus John, WORTH, Patrick David, WORTH, Peter James, WORTH, Rachel Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH FAMILY HOLDINGS LIMITED

WORTH FAMILY HOLDINGS LIMITED is an active company incorporated on 8 October 2013 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORTH FAMILY HOLDINGS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08722653

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

ANGLO PUMPS (HOLDINGS) LIMITED
From: 15 September 2016To: 20 October 2022
ANGLO PUMP (HOLDINGS) LIMITED
From: 8 October 2013To: 15 September 2016
Contact
Address

Tithe Farm Church End Renhold Bedford, MK41 0LX,

Previous Addresses

Anglo House Postley Road Woburn Road Industrial Estate Kempston Bedford MK42 7BU
From: 8 October 2013To: 15 November 2022
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 16
Funding Round
Nov 16
Director Joined
Feb 22
Funding Round
Dec 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DEEP CONSULTANTS LIMITED

Active
High Street, BedfordMK43 7NP
Corporate secretary
Appointed 08 Oct 2013

WORTH, Marcus John

Active
Church End, BedfordMK41 0LX
Born September 2003
Director
Appointed 28 Jan 2022

WORTH, Patrick David

Active
Church End, BedfordMK41 0LX
Born May 1999
Director
Appointed 20 Jul 2016

WORTH, Peter James

Active
Church End, BedfordMK41 0LX
Born April 1964
Director
Appointed 08 Oct 2013

WORTH, Rachel Catherine

Active
Church End, BedfordMK41 0LX
Born May 1966
Director
Appointed 08 Oct 2013

Persons with significant control

2

Mrs Rachel Catherine Worth

Active
Church End, BedfordMK41 0LX
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter James Worth

Active
Church End, BedfordMK41 0LX
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Memorandum Articles
9 January 2023
MAMA
Resolution
7 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 September 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Secretary Company With Change Date
15 October 2014
CH03Change of Secretary Details
Incorporation Company
8 October 2013
NEWINCIncorporation