Company NameWorsteds Stud Farm Limited
DirectorAnne Denise Owen
Company StatusActive
Company Number00806114
CategoryPrivate Limited Company
Incorporation Date21 May 1964(59 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMrs Anne Denise Owen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(55 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNorth Clwyd Animal Rescue Glan Yr Afon Road
Trelogan
Holywell
Flintshire
CH8 9BD
Wales
Director NameJohn Clifford Wells-Kendrew
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 1998)
RoleBuilder
Correspondence AddressNash House Lower Box Hill Farm
Marden Park
Woldingham
Surrey
CR3 7JD
Director NameDoris Maud Wells-Kendrew
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 23 March 2018)
RoleWidow
Country of ResidenceUnited Kingdom
Correspondence Address1 Middle Row
East Grinstead
West Sussex
RH19 3AY
Secretary NameDoris Maud Wells-Kendrew
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressNash House Lower Box Hill Farm
Marden Park
Woldingham
Surrey
CR3 7JD
Director NameMr Ronald Alfred Lloyd
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(54 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Trinity Square
Llandudno
Conway
LL30 2RN
Wales
Director NameMr Phillip Edward Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 February 2021)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Clwyd Animal Rescue Glan Yr Afon Road
Trelogan
Holywell
Flintshire
CH8 9BD
Wales
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2001(36 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 September 2019)
Correspondence AddressBridge House 181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered AddressMaes Gwyn Glan Yr Afon Road
Trelogan
Holywell
CH8 9BD
Wales
ConstituencyDelyn
ParishLlanasa
WardTrelawnyd and Gwaenysgor
Built Up AreaTrelogan

Shareholders

99 at £1Doris Maud Wells-kendrew
99.00%
Ordinary
1 at £1Executors Of John Clifford Wells-kendrew
1.00%
Ordinary

Financials

Year2014
Net Worth£66,620
Cash£295
Current Liabilities£263,505

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

24 January 1969Delivered on: 4 February 1969
Satisfied on: 24 March 1998
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due form chestergate construction co LTD to the bank on any account whatsoever.
Particulars: F/H land on east side of spital lane brentwood essex.
Fully Satisfied
1 May 1967Delivered on: 11 May 1967
Satisfied on: 24 March 1998
Persons entitled: Lloyds Bank Limited

Classification: Charge without instrument
Secured details: All monies due etc.
Particulars: F/H land on east side of spital lane brentwood essex.
Fully Satisfied
3 December 1965Delivered on: 10 December 1965
Satisfied on: 24 March 1998
Persons entitled: Ralli Brothers (Bankers) LTD

Classification: Mortgage
Secured details: 25,000 and any other monies due etc.
Particulars: F/H land and buildings on north west side of eyhorne street,hollingbourne,kent.
Fully Satisfied

Filing History

16 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
13 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 February 2021Cessation of Executor of Doris Maud Wells-Kendrew as a person with significant control on 11 January 2020 (1 page)
22 February 2021Termination of appointment of Phillip Edward Jones as a director on 10 February 2021 (1 page)
11 March 2020Termination of appointment of Ronald Alfred Lloyd as a director on 11 March 2020 (1 page)
6 March 2020Registered office address changed from Lampton House 35 Cronks Hill Road Redhill Surrey RH1 6LY to Maes Gwyn Glan Yr Afon Road Trelogan Holywell CH8 9BD on 6 March 2020 (1 page)
17 January 2020Appointment of Mr Phillip Edward Jones as a director on 15 January 2020 (2 pages)
17 January 2020Appointment of Mrs Anne Denise Owen as a director on 15 January 2020 (2 pages)
15 January 2020Notification of North Clwyd Animal Rescue as a person with significant control on 11 January 2020 (2 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
2 September 2019Termination of appointment of Same-Day Company Services Limited as a secretary on 2 September 2019 (1 page)
28 February 2019Director's details changed for Mr Ronald Alfred Lloyd on 1 January 2019 (2 pages)
2 January 2019Change of details for Mrs Doris Maud Wells-Kendrew as a person with significant control on 13 September 2018 (2 pages)
31 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
4 December 2018Appointment of Mr Ronald Alfred Lloyd as a director on 29 October 2018 (2 pages)
3 December 2018Termination of appointment of Doris Maud Wells-Kendrew as a director on 23 March 2018 (1 page)
12 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(4 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(4 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Same-Day Company Services Limited on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Same-Day Company Services Limited on 15 January 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Accounts made up to 31 May 2000 (7 pages)
29 March 2001Accounts made up to 31 May 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
30 March 2000Accounts made up to 31 May 1999 (7 pages)
30 March 2000Accounts made up to 31 May 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 1999Accounts made up to 31 May 1998 (7 pages)
26 January 1999Accounts made up to 31 May 1998 (7 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Accounts made up to 31 May 1997 (7 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Accounts made up to 31 May 1997 (7 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Accounts made up to 31 May 1996 (7 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Accounts made up to 31 May 1996 (7 pages)
14 April 1996Accounts made up to 31 May 1995 (8 pages)
14 April 1996Accounts made up to 31 May 1995 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
27 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
13 June 1995Registered office changed on 13/06/95 from: 71 south end croydon surrey CR0 1BF (1 page)
13 June 1995Registered office changed on 13/06/95 from: 71 south end croydon surrey CR0 1BF (1 page)
12 May 1995Accounts for a small company made up to 31 May 1993 (18 pages)
12 May 1995Accounts for a small company made up to 31 May 1993 (18 pages)