Company NameJohn Worth Limited
DirectorsDavid John Worth and John Brian Worth
Company StatusActive
Company Number00825183
CategoryPrivate Limited Company
Incorporation Date29 October 1964(59 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David John Worth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressRoddick Knoll
Wood Lane South Adlington
Macclesfield
SK10 4PJ
Secretary NameMr David John Worth
NationalityBritish
StatusCurrent
Appointed12 April 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoddick Knoll
Wood Lane South Adlington
Macclesfield
SK10 4PJ
Director NameMr John Brian Worth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(43 years, 5 months after company formation)
Appointment Duration15 years, 12 months
RolePlumber
Country of ResidenceEngland
Correspondence Address67 Millers Meadow
Rainow
Cheshire
SK10 5UE
Director NameMr Glyn Joseph Warhurst
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(26 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 November 2009)
RolePlumber
Correspondence Address21 Bromley Road
Macclesfield
Cheshire
SK10 3LN

Contact

Telephone01625 423569
Telephone regionMacclesfield

Location

Registered AddressJames House
Calamine Street
Macclesfield
Cheshire
SK11 7HU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

500 at £1D.j. Worth
52.63%
Ordinary
450 at £1Mr John Brian Worth
47.37%
Ordinary

Financials

Year2014
Net Worth£969
Current Liabilities£145,062

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

15 March 2000Delivered on: 24 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 167 broken cross macclesfield cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 April 1993Delivered on: 28 April 1993
Satisfied on: 29 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 August 1988Delivered on: 30 August 1988
Satisfied on: 29 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the barn nab farm long lane pott shrigley near macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1983Delivered on: 15 March 1983
Satisfied on: 29 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn, the old hall, sugar lane rainow macclesfield cheshire and the proceeds of sale thereof. Title no ch 178603.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 950
(5 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 950
(5 pages)
15 April 2016Micro company accounts made up to 31 October 2015 (5 pages)
15 April 2016Micro company accounts made up to 31 October 2015 (5 pages)
17 June 2015Micro company accounts made up to 31 October 2014 (5 pages)
17 June 2015Micro company accounts made up to 31 October 2014 (5 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 950
(5 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 950
(5 pages)
24 November 2014Registered office address changed from 167 Broken Cross Macclesfield SK11 8TU to James House Calamine Street Macclesfield Cheshire SK11 7HU on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 167 Broken Cross Macclesfield SK11 8TU to James House Calamine Street Macclesfield Cheshire SK11 7HU on 24 November 2014 (1 page)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 950
(5 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 950
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Memorandum and Articles of Association (22 pages)
19 April 2011Memorandum and Articles of Association (22 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr David John Worth on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Mr David John Worth on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Brian Worth on 12 April 2010 (2 pages)
14 April 2010Director's details changed for John Brian Worth on 12 April 2010 (2 pages)
9 January 2010Termination of appointment of Glyn Warhurst as a director (2 pages)
9 January 2010Termination of appointment of Glyn Warhurst as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 June 2009Return made up to 12/04/09; full list of members (4 pages)
26 June 2009Return made up to 12/04/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2008Director appointed john brian worth (2 pages)
17 July 2008Director appointed john brian worth (2 pages)
10 July 2008Return made up to 12/04/08; no change of members (7 pages)
10 July 2008Return made up to 12/04/08; no change of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 May 2007Return made up to 12/04/07; full list of members (7 pages)
25 May 2007Return made up to 12/04/07; full list of members (7 pages)
5 July 2006Return made up to 12/04/06; full list of members (7 pages)
5 July 2006Return made up to 12/04/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 June 2005Return made up to 12/04/05; full list of members (7 pages)
7 June 2005Return made up to 12/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
5 April 2004Return made up to 12/04/04; full list of members (7 pages)
5 April 2004Return made up to 12/04/04; full list of members (7 pages)
29 April 2003Return made up to 12/04/03; full list of members (7 pages)
29 April 2003Return made up to 12/04/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 October 2001Ad 30/10/00--------- £ si 100@1 (2 pages)
18 October 2001Ad 30/10/00--------- £ si 100@1 (2 pages)
17 October 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
10 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
14 June 2000Return made up to 12/04/00; full list of members (6 pages)
14 June 2000Return made up to 12/04/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 April 1998Return made up to 12/04/98; full list of members (6 pages)
16 April 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 June 1996Return made up to 12/04/96; no change of members (4 pages)
11 June 1996Return made up to 12/04/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)