Background WavePink WaveYellow Wave

WORTH FARMS PRODUCE LIMITED (10237093)

WORTH FARMS PRODUCE LIMITED (10237093) is an active UK company. incorporated on 17 June 2016. with registered office in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). WORTH FARMS PRODUCE LIMITED has been registered for 9 years. Current directors include WORTH, Benjamin, WORTH, Duncan Richard.

Company Number
10237093
Status
active
Type
ltd
Incorporated
17 June 2016
Age
9 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
WORTH, Benjamin, WORTH, Duncan Richard
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH FARMS PRODUCE LIMITED

WORTH FARMS PRODUCE LIMITED is an active company incorporated on 17 June 2016 with the registered office located in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). WORTH FARMS PRODUCE LIMITED was registered 9 years ago.(SIC: 01130)

Status

active

Active since 9 years ago

Company No

10237093

LTD Company

Age

9 Years

Incorporated 17 June 2016

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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

EMMETT FARMS (UK) LIMITED
From: 4 February 2021To: 14 March 2025
SANSBURY BAILEY FARMING LIMITED
From: 19 January 2017To: 4 February 2021
EAST CLOSE FARMING LIMITED
From: 17 June 2016To: 19 January 2017
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office Holbeach Hurn Holbeach Spalding England PE12 8LR United Kingdom
From: 17 August 2023To: 29 May 2025
Seas End Hall Hall Lane Moulton Seas End Spalding PE12 6LB England
From: 6 October 2021To: 17 August 2023
Emmett Uk Ltd Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ United Kingdom
From: 17 June 2016To: 6 October 2021
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
May 17
Director Joined
Jun 17
New Owner
Jun 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Loan Secured
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Dec 21
Loan Secured
Jul 22
Funding Round
Jul 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Funding Round
Jun 25
4
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

ALCOCK, Lisa

Resigned
Hall Lane, SpaldingPE12 6LB
Secretary
Appointed 17 Jun 2016
Resigned 18 Jul 2023

ALCOCK, Lisa Jayne

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

BAILEY, Colin Sansbury

Resigned
Hall Lane, SpaldingPE12 6LB
Born April 1969
Director
Appointed 27 May 2017
Resigned 18 Jul 2023

BAILEY, Sarah Margaret

Resigned
Hall Lane, SpaldingPE12 6LB
Born May 1976
Director
Appointed 17 Jun 2016
Resigned 18 Jul 2023

BOUGHTON, Alexander

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

PATRICK, Nigel Richard

Resigned
Holbeach Hurn, SpaldingPE12 8LR
Born February 1968
Director
Appointed 21 May 2018
Resigned 01 Sept 2023

TRUMBLE, David Alan

Resigned
Hall Lane, SpaldingPE12 6LB
Born August 1980
Director
Appointed 21 May 2018
Resigned 13 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Worth Farms Produce Group Limited

Active
Washway Road, SpaldingPE12 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2021

Mrs Sarah Margaret Bailey

Ceased
Washway Road, SpaldingPE12 6LQ
Born May 1976

Nature of Control

Significant influence or control
Notified 02 Jun 2020
Ceased 01 Jun 2021

Mr Colin Sansbury Bailey

Ceased
Washway Road, SpaldingPE12 6LQ
Born April 1969

Nature of Control

Significant influence or control
Notified 02 Jun 2020
Ceased 01 Jun 2021

Mrs Sarah Margaret Bailey

Ceased
Washway Road, SpaldingPE12 6LQ
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Medium
23 February 2026
AAAnnual Accounts
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
12 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
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 To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
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 Small
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
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
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Resolution
4 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
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
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
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 August 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
12 July 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 June 2016
NEWINCIncorporation