R.P.WORTH & SON,LIMITED
NR SPALDING

Hellopages » Lincolnshire » South Holland » PE12 8EF

Company number 00506208
Status Active
Incorporation Date 28 March 1952
Company Type Private Limited Company
Address CHRISTIE HOUSE, HOLBEACH ST MARKS, NR SPALDING, LINCS, PE12 8EF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of R.P.WORTH & SON,LIMITED are www.rpworth.co.uk, and www.r-p-worth.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-three years and seven months. R P Worth Son Limited is a Private Limited Company. The company registration number is 00506208. R P Worth Son Limited has been working since 28 March 1952. The present status of the company is Active. The registered address of R P Worth Son Limited is Christie House Holbeach St Marks Nr Spalding Lincs Pe12 8ef. The company`s financial liabilities are £491.64k. It is £20.24k against last year. The cash in hand is £163.45k. It is £45.92k against last year. And the total assets are £637.56k, which is £-2.61k against last year. WORTH, Andrew George is a Secretary of the company. WOOTTON, Joseph John is a Director of the company. WORTH, Andrew George is a Director of the company. Secretary DANKS, John Francis Reginald has been resigned. Secretary WORTH, Charles Nicholas, Councillor has been resigned. Secretary WORTH, Charles Nicholas, Councillor has been resigned. Director WORTH, Charles Nicholas, Councillor has been resigned. Director WORTH, Margaret May has been resigned. Director WORTH, William Peter has been resigned. Director WORTH, William Percy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


r.p.worth & Key Finiance

LIABILITIES £491.64k
+4%
CASH £163.45k
+39%
TOTAL ASSETS £637.56k
-1%
All Financial Figures

Current Directors

Secretary
WORTH, Andrew George
Appointed Date: 31 October 2006

Director
WOOTTON, Joseph John
Appointed Date: 27 November 1996
67 years old

Director
WORTH, Andrew George

75 years old

Resigned Directors

Secretary
DANKS, John Francis Reginald
Resigned: 20 November 1996
Appointed Date: 11 November 1996

Secretary
WORTH, Charles Nicholas, Councillor
Resigned: 31 October 2006
Appointed Date: 20 November 1996

Secretary
WORTH, Charles Nicholas, Councillor
Resigned: 11 November 1996

Director
WORTH, Charles Nicholas, Councillor
Resigned: 30 November 1996
67 years old

Director
WORTH, Margaret May
Resigned: 06 August 1995
105 years old

Director
WORTH, William Peter
Resigned: 22 October 1996
78 years old

Director
WORTH, William Percy
Resigned: 27 June 1996
117 years old

Persons With Significant Control

Mr Andrew George Worth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

R.P.WORTH & SON,LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 October 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,000

20 Nov 2015
Director's details changed for Mr Joseph John Wootton on 8 December 2014
...
... and 92 more events
12 Feb 1988
Return made up to 11/12/87; full list of members

18 Oct 1986
Full accounts made up to 31 May 1986

18 Oct 1986
Return made up to 23/09/86; full list of members

17 Sep 1986
Director resigned

28 Mar 1952
Certificate of incorporation

R.P.WORTH & SON,LIMITED Charges

5 March 1993
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 13 July 2006
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Sycamore house lapwater lane holbeach st marks lincolnshire…
5 March 1993
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 13 July 2006
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part of sycamore farm lapwater lane holbeach street marks…
28 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 16 September 1992
Persons entitled: John Coubro Mossop Jolan Craig Alexander Hunter Alison Hay Shand Hunter
Description: All that the 249/432ND share owned by R.P. worth & son…
18 January 1973
Legal mortgage
Delivered: 25 January 1973
Status: Satisfied on 13 July 2006
Persons entitled: National Westminster Bank PLC
Description: Grange farm, holbeach saint marks lincoln.. Floating charge…
9 August 1972
Legal charge
Delivered: 30 August 1972
Status: Satisfied on 16 September 1992
Persons entitled: Agricultural Mortgage Corpn. LTD.
Description: Christie house farm, holbeach st. Marks.
9 August 1972
Legal charge
Delivered: 30 August 1972
Status: Satisfied on 16 September 1992
Persons entitled: Agricultural Mortgage Corpn. LTD.
Description: Christie house farm, holbeach st. Marks.