WELLWORTHY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5TN

Company number 00310309
Status Active
Incorporation Date 11 February 1936
Company Type Private Limited Company
Address C/O FEDERAL-MOGUL LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5TN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000,000 . The most likely internet sites of WELLWORTHY LIMITED are www.wellworthy.co.uk, and www.wellworthy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eight months. Wellworthy Limited is a Private Limited Company. The company registration number is 00310309. Wellworthy Limited has been working since 11 February 1936. The present status of the company is Active. The registered address of Wellworthy Limited is C O Federal Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5tn. . SUTTON, Beverley Ann is a Secretary of the company. HOLMES, Andrew Gary is a Director of the company. Secretary BOYDELL, Andrew Christopher has been resigned. Secretary DODSON, Christopher John has been resigned. Secretary HOGG, Jennifer Mary has been resigned. Secretary ROBINSON, Patricia Josephine has been resigned. Secretary SWIFT, Elizabeth Shawcross has been resigned. Secretary WARD, Malcolm John has been resigned. Director ARNOLD, Stephen Paul has been resigned. Director BAINES, Harold Francis has been resigned. Director BELL, John David has been resigned. Director DEVONALD, John Hamilton has been resigned. Director DEVONALD, John Hamilton has been resigned. Director DODSON, Christopher John has been resigned. Director FINNETT, David Walter has been resigned. Director HOLMES, Andrew Gary has been resigned. Director SHERBIN, David Matthew has been resigned. Director ZAMOYSKI, James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SUTTON, Beverley Ann
Appointed Date: 21 July 2010

Director
HOLMES, Andrew Gary
Appointed Date: 22 November 2007
69 years old

Resigned Directors

Secretary
BOYDELL, Andrew Christopher
Resigned: 01 January 2009
Appointed Date: 30 September 2000

Secretary
DODSON, Christopher John
Resigned: 10 January 1994

Secretary
HOGG, Jennifer Mary
Resigned: 08 May 1999
Appointed Date: 12 October 1995

Secretary
ROBINSON, Patricia Josephine
Resigned: 30 September 2000
Appointed Date: 08 May 1998

Secretary
SWIFT, Elizabeth Shawcross
Resigned: 21 July 2010
Appointed Date: 01 January 2009

Secretary
WARD, Malcolm John
Resigned: 12 October 1995
Appointed Date: 10 January 1994

Director
ARNOLD, Stephen Paul
Resigned: 11 December 2000
Appointed Date: 15 December 1998
73 years old

Director
BAINES, Harold Francis
Resigned: 06 January 1999
68 years old

Director
BELL, John David
Resigned: 31 December 1995
85 years old

Director
DEVONALD, John Hamilton
Resigned: 27 November 2007
Appointed Date: 20 December 2004
71 years old

Director
DEVONALD, John Hamilton
Resigned: 11 December 2000
Appointed Date: 31 December 1995
71 years old

Director
DODSON, Christopher John
Resigned: 10 January 1994
80 years old

Director
FINNETT, David Walter
Resigned: 15 December 1998
Appointed Date: 10 January 1994
80 years old

Director
HOLMES, Andrew Gary
Resigned: 11 December 2000
Appointed Date: 06 January 1999
69 years old

Director
SHERBIN, David Matthew
Resigned: 22 December 2004
Appointed Date: 11 December 2000
67 years old

Director
ZAMOYSKI, James
Resigned: 28 November 2003
Appointed Date: 11 December 2000
78 years old

Persons With Significant Control

Federal-Mogul Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLWORTHY LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000,000

21 May 2015
Total exemption full accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000,000

...
... and 142 more events
28 Jul 1986
Full accounts made up to 28 September 1985

28 Jul 1986
Return made up to 20/06/86; full list of members

29 Oct 1983
Accounts made up to 2 October 1982
21 May 1982
Accounts made up to 3 October 1981
02 Dec 1981
Accounts made up to 30 September 1980

WELLWORTHY LIMITED Charges

19 May 1986
Legal charge
Delivered: 21 May 1986
Status: Satisfied on 14 February 2001
Persons entitled: South Somerset District Council
Description: Land on the western side of winterhay lane ilminster…