ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Worthington Wine And Spirits UK Limited

Worthington Wine And Spirits UK Limited is an active company incorporated on 16 May 2013 with the registered office located in London, Greater London. Worthington Wine And Spirits UK Limited was registered 12 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
08532296
Private limited company
Age
12 years
Incorporated 16 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (5 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (6 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1953
Director • South African • Lives in South Africa • Born in Jun 1972
Mr John Vernon Hooper
PSC • South African • Lives in South Africa • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alcotec Limited
Anthony Francis Phillips is a mutual person.
Active
Stellar Wines And Spirits Limited
Anthony Francis Phillips is a mutual person.
Active
Mag Ingredients Limited
Anthony Francis Phillips is a mutual person.
Active
Revx Limited
Anthony Francis Phillips is a mutual person.
Active
Schoeman UK Limited
Anthony Francis Phillips is a mutual person.
Active
Nexearth UK Limited
Anthony Francis Phillips is a mutual person.
Active
Pimms Group UK Limited
Anthony Francis Phillips is a mutual person.
Active
World Link Logistics Limited
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£64.53K
Increased by £12.85K (+25%)
Turnover
£595.97K
Increased by £57.27K (+11%)
Employees
2
Same as previous period
Total Assets
£366.42K
Increased by £95.4K (+35%)
Total Liabilities
-£181.19K
Increased by £86.05K (+90%)
Net Assets
£185.23K
Increased by £9.35K (+5%)
Debt Ratio (%)
49%
Increased by 14.34% (+41%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 6 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 5 Aug 2025
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Mr Anthony Francis Phillips Details Changed
6 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Anthony Francis Phillips Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Exceed Cosec Services Limited Resigned
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Worthington Wine And Spirits UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 19 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 6 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Confirmation statement made on 16 May 2025 with no updates
Submitted on 31 Jul 2025
Director's details changed for Mr Anthony Francis Phillips on 1 May 2025
Submitted on 31 Jul 2025
Confirmation statement made on 16 May 2024 with updates
Submitted on 5 Aug 2024
Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 23 May 2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year