Company NameWordsworth (U.K.) Limited
Company StatusActive
Company Number03708248
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Leicester Farley Stephen Wordsworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Laburnum Grove
Prestwich
Manchester
M25 3DW
Secretary NameSusan Jane Wordworth
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Laburnum Grove
Prestwich
Manchester
M25 3DW
Director NameMiss Lucy Anne Wordsworth
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimshaw Lane
Middleton
Manchester
M24 2AE
Director NameMrs Susan Jane Wordsworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimshaw Lane
Middleton
Manchester
M24 2AE
Director NameMr Phillip John Raftery
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walker Avenue
Whitefield
Manchester
Lancashire
M45 6TP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewordsworth-uk.co.uk
Telephone0161 6539006
Telephone regionManchester

Location

Registered AddressGrimshaw Lane
Middleton
Manchester
M24 2AE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Shareholders

510 at £1Leicester Wordworth
49.51%
Ordinary A
490 at £1Susan Wordworth
47.57%
Ordinary A
10 at £1Amy Wordworth
0.97%
Ordinary B
10 at £1Lucy Wordworth
0.97%
Ordinary B
10 at £1Sally Wordworth
0.97%
Ordinary B

Financials

Year2014
Net Worth£463,832
Cash£383,140
Current Liabilities£223,550

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

27 July 2016Delivered on: 28 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 June 2011Delivered on: 2 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 February 2018Appointment of Mrs Susan Jane Wordsworth as a director on 12 February 2018 (2 pages)
12 February 2018Appointment of Miss Lucy Anne Wordsworth as a director on 12 February 2018 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Registration of charge 037082480002, created on 27 July 2016 (9 pages)
28 July 2016Registration of charge 037082480002, created on 27 July 2016 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,030
(5 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,030
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,030

Statement of capital on 2014-11-13
  • GBP 1,030
(5 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,030

Statement of capital on 2014-11-13
  • GBP 1,030
(5 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Memorandum and Articles of Association (9 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,030
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,030
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,030
(4 pages)
16 April 2014Memorandum and Articles of Association (9 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Leicester Farley Stephen Wordsworth on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Leicester Farley Stephen Wordsworth on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Leicester Farley Stephen Wordsworth on 4 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 04/02/09; full list of members (3 pages)
9 April 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 June 2007Registered office changed on 22/06/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (6 pages)
21 February 2005Return made up to 04/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(6 pages)
4 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 04/02/03; full list of members (7 pages)
10 February 2003Registered office changed on 10/02/03 from: grimshaw lane middleton manchester M24 2AE (1 page)
10 February 2003Return made up to 04/02/03; full list of members (7 pages)
10 February 2003Registered office changed on 10/02/03 from: grimshaw lane middleton manchester M24 2AE (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Resolutions
  • RES13 ‐ Re divdend vouchers 31/03/02
(1 page)
21 January 2003Director resigned (1 page)
21 January 2003Resolutions
  • RES13 ‐ Re divdend vouchers 31/03/02
(1 page)
21 January 2003Director resigned (1 page)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
11 February 2002Ad 25/01/01--------- £ si 98@1 (2 pages)
11 February 2002Ad 25/01/01--------- £ si 98@1 (2 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Ad 25/01/01--------- £ si 98@1 (1 page)
26 September 2001Ad 25/01/01--------- £ si 98@1 (1 page)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 March 2000 (11 pages)
3 August 2000Full accounts made up to 31 March 2000 (11 pages)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
1 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
1 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (16 pages)
4 February 1999Incorporation (16 pages)