Company NameBoltworthy Limited
Company StatusActive
Company Number02017524
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Worthington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Jacqueline Worthington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameMrs Jacqueline Worthington
NationalityBritish
StatusCurrent
Appointed08 July 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMr Gavin David Worthington
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(29 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameNicola Jane Worthington Allen
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameStuart James Guy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD

Contact

Websiteworthygroup.co.uk

Location

Registered Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Mr David Worthington
51.00%
Ordinary
49 at £1Mrs Jacqueline Worthington
49.00%
Ordinary

Financials

Year2014
Net Worth£73,835
Cash£36,748
Current Liabilities£86,342

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Charges

1 September 2015Delivered on: 15 September 2015
Persons entitled:
Mrs Jacqueline Worthington
Mr David Worthington

Classification: A registered charge
Outstanding
17 December 1990Delivered on: 2 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G2, cowlaires, southglade park, bulwell, nottingham, nottinghamshire.
Outstanding
7 July 1988Delivered on: 19 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G2, southglade industrial estate nottingham, nottinghamshire title no. Nt 39791.
Outstanding
30 March 1987Delivered on: 3 April 1987
Persons entitled: Barclays Bank PLC

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

Filing History

21 January 2021Micro company accounts made up to 30 September 2020 (8 pages)
16 October 2020Termination of appointment of Stuart James Guy as a director on 15 October 2020 (1 page)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 September 2019 (8 pages)
2 December 2019Termination of appointment of Nicola Jane Worthington Allen as a director on 1 December 2019 (1 page)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 September 2018 (14 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of David Worthington as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Jacqueline Worthington as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Worthington as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jacqueline Worthington as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
8 February 2016Appointment of Mr Gavin David Worthington as a director on 18 January 2016 (2 pages)
8 February 2016Appointment of Mr Gavin David Worthington as a director on 18 January 2016 (2 pages)
29 January 2016Appointment of Nicola Jane Worthington Allen as a director on 18 January 2016 (2 pages)
29 January 2016Appointment of Stuart James Guy as a director on 18 January 2016 (2 pages)
29 January 2016Appointment of Nicola Jane Worthington Allen as a director on 18 January 2016 (2 pages)
29 January 2016Appointment of Stuart James Guy as a director on 18 January 2016 (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 January 2016Particulars of variation of rights attached to shares (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Particulars of variation of rights attached to shares (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Registration of charge 020175240004, created on 1 September 2015 (20 pages)
15 September 2015Registration of charge 020175240004, created on 1 September 2015 (20 pages)
15 September 2015Registration of charge 020175240004, created on 1 September 2015 (20 pages)
30 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2011Secretary's details changed for Mrs Jacqueline Worthington on 13 June 2011 (2 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mrs Jacqueline Worthington on 13 June 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Director's details changed for Mrs Jacqueline Worthington on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Worthington on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Jacqueline Worthington on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Jacqueline Worthington on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Worthington on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Worthington on 6 October 2009 (2 pages)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2008Director and secretary's change of particulars / jacqueline worthington / 11/06/2008 (1 page)
25 June 2008Director's change of particulars / david worthington / 11/06/2008 (1 page)
25 June 2008Director and secretary's change of particulars / jacqueline worthington / 11/06/2008 (1 page)
25 June 2008Director's change of particulars / david worthington / 11/06/2008 (1 page)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 June 2004Return made up to 17/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 17/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 June 2003Return made up to 17/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2003Return made up to 17/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Registered office changed on 21/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
21 January 2003Registered office changed on 21/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
20 June 2002Return made up to 17/06/02; full list of members (7 pages)
20 June 2002Return made up to 17/06/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 June 2000Return made up to 17/06/00; full list of members (6 pages)
16 June 2000Return made up to 17/06/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 1999Return made up to 17/06/99; full list of members (6 pages)
6 July 1999Return made up to 17/06/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 June 1998Return made up to 17/06/98; no change of members (4 pages)
25 June 1998Return made up to 17/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 June 1997Return made up to 17/06/97; no change of members (4 pages)
29 June 1997Return made up to 17/06/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 June 1996Return made up to 17/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1996Return made up to 17/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 July 1995Return made up to 17/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Return made up to 17/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1986Incorporation (22 pages)
7 May 1986Incorporation (22 pages)