ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Worthenshaws Ltd

Worthenshaws Ltd is an active company incorporated on 27 July 2009 with the registered office located in Harrogate, North Yorkshire. Worthenshaws Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06973781
Private limited company
Age
16 years
Incorporated 27 July 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 July 2025 (2 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Springfield Farm
Cold Cotes Road
Harrogate
HG3 2SG
United Kingdom
Address changed on 18 Mar 2025 (7 months ago)
Previous address was Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
3
Director • British • Lives in UK • Born in Aug 1977
Director • British • Lives in UK • Born in Jul 1962
Director • Entrepreneur • British • Lives in England • Born in Sep 1985
Ms Kirsty Jillian Henshaw
PSC • British • Lives in England • Born in Sep 1985
Mr Michael John Fraine
PSC • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
David Wood Baking Limited
Michael Ian Kent is a mutual person.
Active
David Wood Baking UK Limited
Michael Ian Kent is a mutual person.
Active
KJH-UK Ltd
Kirsty Jillian Henshaw is a mutual person.
Active
D A Wood And Sons Ltd
Michael Ian Kent is a mutual person.
Active
M. I. K. Advisory Limited
Michael Ian Kent is a mutual person.
Active
D A Wood And Sons (Holdings) Limited
Michael Ian Kent is a mutual person.
Active
David Wood Baking (Holdings) Limited
Michael Ian Kent is a mutual person.
Active
HZT Consulting Limited
Simon Lee Hazlett is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£399.22K
Increased by £335.42K (+526%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 4 (+10%)
Total Assets
£6.05M
Increased by £968.96K (+19%)
Total Liabilities
-£3.53M
Decreased by £717.15K (-17%)
Net Assets
£2.52M
Increased by £1.69M (+203%)
Debt Ratio (%)
58%
Decreased by 25.27% (-30%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Aug 2025
Full Accounts Submitted
3 Months Ago on 30 Jun 2025
Mr Michael John Fraine (PSC) Details Changed
6 Months Ago on 24 Apr 2025
Inspection Address Changed
7 Months Ago on 18 Mar 2025
Simon Lee Hazlett Appointed
9 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Mrv (General Partner Npif Ii - Equity Yh) Limited as General Partner of Npif Ii - Equity Yh Lp (PSC) Appointed
1 Year 4 Months Ago on 14 Jun 2024
Ms Kirsty Jillian Henshaw (PSC) Details Changed
1 Year 4 Months Ago on 14 Jun 2024
Mr Michael John Fraine (PSC) Details Changed
2 Years 5 Months Ago on 2 May 2023
Ms Kirsty Jillian Henshaw (PSC) Details Changed
2 Years 5 Months Ago on 2 May 2023
Get Credit Report
Discover Worthenshaws Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 20 Oct 2025
Second filing for the notification of Mrv (General Partner Npif Ii - Equity Yh) Limited as a person with significant control
Submitted on 14 Oct 2025
Change of details for Mr Michael John Fraine as a person with significant control on 24 April 2025
Submitted on 9 Oct 2025
Information not on the register a notification of a cessation of a person with significant control was removed on 27/08/2025 as it is no longer considered to form part of the register.
Submitted on 27 Aug 2025
Confirmation statement made on 27 July 2025 with updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Memorandum and Articles of Association
Submitted on 30 Apr 2025
Resolutions
Submitted on 30 Apr 2025
Statement of capital following an allotment of shares on 24 April 2025
Submitted on 24 Apr 2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 18 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year