Company NameWorthington Composite Cylinders Ltd
DirectorsNeil Worthington and Jonathan Paul Walters
Company StatusActive
Company Number04194832
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Previous NamesLiquorice UK Limited and Worthington Kompozit Cylinders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameNeil Worthington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(same day as company formation)
RoleBusiness Developer Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Secretary NameMr Neil Worthington
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year after company formation)
Appointment Duration22 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Director NameJonathan Paul Walters
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Director NameDavid Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSales
Correspondence Address4 Micawber Road
Poynton
Cheshire
SK12 1UW
Secretary NameLorraine Worthington
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Dorrit Close
Poynton
Cheshire
SK12 1UU

Location

Registered AddressSuite 1, Armcon Business Park
London Road South
Poynton
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Neil Worthington
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
25 March 2022Secretary's details changed for Mr Neil Worthington on 31 July 2019 (1 page)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
25 May 2021Secretary's details changed for Neil Worthington on 31 July 2019 (1 page)
25 May 2021Registered office address changed from Suite 1 Armcon Business Park London Road South Poy London Road South Poynton Stockport SK12 1LQ England to Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ on 25 May 2021 (1 page)
25 May 2021Director's details changed for Neil Worthington on 31 July 2019 (2 pages)
25 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 May 2021Director's details changed for Jonathan Paul Walters on 25 May 2021 (2 pages)
25 May 2021Change of details for Mr Neil Worthington as a person with significant control on 31 July 2019 (2 pages)
25 May 2021Director's details changed for Neil Worthington on 31 July 2019 (2 pages)
12 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Registered office address changed from 30 Longmeadow Cheadle Hulme Stockport Cheshire SK8 7ER to Suite 1 Armcon Business Park London Road South Poy London Road South Poynton Stockport SK12 1LQ on 31 January 2020 (1 page)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 April 2010Director's details changed for Neil Worthington on 2 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Jonathan Paul Walters on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Jonathan Paul Walters on 2 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Neil Worthington on 2 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Neil Worthington on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Jonathan Paul Walters on 2 April 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 August 2009Memorandum and Articles of Association (7 pages)
5 August 2009Memorandum and Articles of Association (7 pages)
23 July 2009Company name changed worthington kompozit cylinders LIMITED\certificate issued on 25/07/09 (2 pages)
23 July 2009Company name changed worthington kompozit cylinders LIMITED\certificate issued on 25/07/09 (2 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
16 April 2009Director and secretary's change of particulars / neil worthington / 16/04/2009 (1 page)
16 April 2009Director and secretary's change of particulars / neil worthington / 16/04/2009 (1 page)
16 April 2009Registered office changed on 16/04/2009 from 16 dorrit close poynton stockport cheshire SK12 1UU (1 page)
16 April 2009Registered office changed on 16/04/2009 from 16 dorrit close poynton stockport cheshire SK12 1UU (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 April 2005Return made up to 04/04/05; full list of members (3 pages)
25 April 2005Return made up to 04/04/05; full list of members (3 pages)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 June 2004Registered office changed on 08/06/04 from: 130 london road south poynton cheshire SK12 1LQ (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 05/04/04; full list of members (5 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 05/04/04; full list of members (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 130 london road south poynton cheshire SK12 1LQ (1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Return made up to 05/04/03; full list of members (5 pages)
7 August 2003Return made up to 05/04/03; full list of members (5 pages)
7 August 2003Director resigned (1 page)
1 August 2003Company name changed liquorice uk LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed liquorice uk LIMITED\certificate issued on 01/08/03 (2 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 July 2002Return made up to 05/04/02; full list of members (6 pages)
10 July 2002Return made up to 05/04/02; full list of members (6 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
5 April 2001Incorporation (13 pages)
5 April 2001Incorporation (13 pages)