Company NameD.E.Worthington Limited
Company StatusActive
Company Number00555788
CategoryPrivate Limited Company
Incorporation Date11 October 1955(68 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Millatt Worthington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(35 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rivermead Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AN
Director NameMrs Helen Victoria Worthington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(35 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rivermead Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AN
Director NameMr Mark James Millatt Worthington
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2003(48 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rivermead Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AN
Secretary NameMrs Helen Victoria Worthington
StatusCurrent
Appointed05 February 2016(60 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address8 Rivermead Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AN
Director NameMr Stephen Michael Worthington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(67 years, 11 months after company formation)
Appointment Duration8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2a Millway
Hale Barns
Altrincham
WA15 0AE
Director NameMrs Doreen Elizabeth Worthington
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(35 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 February 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ
Secretary NameMrs Doreen Elizabeth Worthington
NationalityBritish
StatusResigned
Appointed28 February 1991(35 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 February 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ

Contact

Websitewww.mworthington.co.uk

Location

Registered Address8 Rivermead Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

99 at £1Mr Clive Millatt Worthington
99.00%
Ordinary
1 at £1Helen Victoria Worthington
1.00%
Ordinary

Financials

Year2014
Net Worth£2,815,365
Cash£36,740
Current Liabilities£197,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

13 June 2013Delivered on: 25 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 rushey close hale barns altrincham, cheshire. Notification of addition to or amendment of charge.
Outstanding
29 August 2002Delivered on: 11 September 2002
Persons entitled: Yorkshire 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: All that f/h property k/a 53-57 (odd) main street kirkby lonsdale cumbria. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 August 2002Delivered on: 11 September 2002
Persons entitled: Yorkshire 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 18 willow tree road altrincham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

18 December 2020Satisfaction of charge 005557880003 in full (1 page)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 September 2020Satisfaction of charge 2 in full (2 pages)
8 September 2020Satisfaction of charge 1 in full (2 pages)
30 July 2020Director's details changed for Mr Mark James Millatt Worthington on 30 July 2020 (2 pages)
30 July 2020Change of details for Mr Clive Millatt Worthington as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Secretary's details changed for Mrs Helen Victoria Worthington on 30 July 2020 (1 page)
30 July 2020Director's details changed for Mrs Helen Victoria Worthington on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Clive Millatt Worthington on 30 July 2020 (2 pages)
29 June 2020Registered office address changed from 8 Rivermead Avenue Hale Barns Altrincham WA15 0AN England to 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN on 29 June 2020 (1 page)
29 June 2020Registered office address changed from 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN United Kingdom to 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN on 29 June 2020 (1 page)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 July 2018Director's details changed for Mr Mark James Millatt Worthington on 30 July 2018 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 September 2017Director's details changed for Mrs Helen Victoria Worthington on 3 September 2017 (2 pages)
17 September 2017Director's details changed for Mrs Helen Victoria Worthington on 3 September 2017 (2 pages)
31 August 2017Change of details for Mr Clive Millatt Worthington as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Clive Millatt Worthington on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 7 Park Drive Hale Altrincham Cheshire WA15 9DJ to 8 Rivermead Avenue Hale Barns Altrincham WA15 0AN on 31 August 2017 (1 page)
31 August 2017Change of details for Mr Clive Millatt Worthington as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Clive Millatt Worthington on 31 August 2017 (2 pages)
31 August 2017Secretary's details changed for Mrs Helen Victoria Worthington on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 7 Park Drive Hale Altrincham Cheshire WA15 9DJ to 8 Rivermead Avenue Hale Barns Altrincham WA15 0AN on 31 August 2017 (1 page)
31 August 2017Secretary's details changed for Mrs Helen Victoria Worthington on 31 August 2017 (1 page)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Appointment of Mrs Helen Victoria Worthington as a secretary on 5 February 2016 (2 pages)
22 February 2016Termination of appointment of Doreen Elizabeth Worthington as a secretary on 5 February 2016 (1 page)
22 February 2016Appointment of Mrs Helen Victoria Worthington as a secretary on 5 February 2016 (2 pages)
22 February 2016Termination of appointment of Doreen Elizabeth Worthington as a director on 5 February 2016 (1 page)
22 February 2016Termination of appointment of Doreen Elizabeth Worthington as a director on 5 February 2016 (1 page)
22 February 2016Termination of appointment of Doreen Elizabeth Worthington as a secretary on 5 February 2016 (1 page)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Registration of charge 005557880003 (5 pages)
25 June 2013Registration of charge 005557880003 (5 pages)
17 December 2012Director's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (1 page)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (1 page)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Director's details changed for Mark James Millatt Worthington on 15 December 2010 (2 pages)
20 December 2010Director's details changed for Mark James Millatt Worthington on 15 December 2010 (2 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Director's details changed for Mark James Millatt Worthington on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Helen Victoria Worthington on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mark James Millatt Worthington on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mrs Doreen Elizabeth Worthington on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Helen Victoria Worthington on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Doreen Elizabeth Worthington on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 15/12/07; full list of members (3 pages)
15 January 2008Return made up to 15/12/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 January 2006Return made up to 15/12/05; full list of members (3 pages)
5 January 2006Return made up to 15/12/05; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Return made up to 15/12/04; full list of members (8 pages)
12 January 2005Return made up to 15/12/04; full list of members (8 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
31 December 2003Return made up to 15/12/03; full list of members (7 pages)
31 December 2003Return made up to 15/12/03; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 15/12/01; full list of members (7 pages)
7 January 2002Return made up to 15/12/01; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Return made up to 15/12/00; full list of members (7 pages)
10 January 2001Return made up to 15/12/00; full list of members (7 pages)
29 December 1999Return made up to 15/12/99; full list of members (7 pages)
29 December 1999Return made up to 15/12/99; full list of members (7 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1998Full accounts made up to 31 March 1997 (13 pages)
7 January 1998Full accounts made up to 31 March 1997 (13 pages)
7 January 1998Return made up to 15/12/97; no change of members (4 pages)
7 January 1998Return made up to 15/12/97; no change of members (4 pages)
30 June 1997Registered office changed on 30/06/97 from: devonshire house 36 george street manchester M1 4HA (1 page)
30 June 1997Registered office changed on 30/06/97 from: devonshire house 36 george street manchester M1 4HA (1 page)
15 April 1997Return made up to 15/12/96; full list of members (6 pages)
15 April 1997Return made up to 15/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 December 1995Return made up to 15/12/95; no change of members (4 pages)
11 December 1995Return made up to 15/12/95; no change of members (4 pages)
11 October 1955Incorporation (22 pages)
11 October 1955Incorporation (22 pages)