Background WavePink WaveYellow Wave

A. K. WORTHINGTON LTD (09343099)

A. K. WORTHINGTON LTD (09343099) is an active UK company. incorporated on 5 December 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A. K. WORTHINGTON LTD has been registered for 11 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
09343099
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
C/O Akw Global Logistics- Alba Way Stretford Motorway Estate, Manchester, M32 0ZH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. K. WORTHINGTON LTD

A. K. WORTHINGTON LTD is an active company incorporated on 5 December 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A. K. WORTHINGTON LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09343099

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

A K W GLOBAL LOGISTICS LTD
From: 5 December 2014To: 17 September 2015
Contact
Address

C/O Akw Global Logistics- Alba Way Stretford Motorway Estate Stretford Manchester, M32 0ZH,

Previous Addresses

26 Bond Europa Way Trafford Park Manchester Gtr Manchester M17 1WF England
From: 5 December 2014To: 26 August 2022
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Dec 18
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLAKELEY, Allan

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born August 1974
Director
Appointed 21 Dec 2024

FIELDS, Peter

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born July 1960
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

LYONS, Michael James

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born June 1962
Director
Appointed 05 Dec 2014
Resigned 31 Dec 2025

NORFOLK, Graham Richard

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born October 1961
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Europa Way, ManchesterM17 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2018

Mr Anthony Kevin Worthington

Ceased
Trafford Park, ManchesterM17 1WF
Born November 1958

Nature of Control

Right to appoint and remove directors
Notified 05 Aug 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2018
CC04CC04
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
5 December 2014
NEWINCIncorporation