Company NameWorthdale Limited
DirectorsNigel Paul Dennison and Barry Ernest Wilkinson
Company StatusActive
Company Number02239362
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Nigel Paul Dennison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(23 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Barry Ernest Wilkinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(23 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameJoan Dennison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 15 September 2011)
RoleCompany Director
Correspondence Address48 Netherthorpe Way
North Anston
Sheffield
South Yorkshire
S25 4FE
Secretary NameMr David Alan Dennison
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bentley Road
Bramley
Rotherham
South Yorkshire
S66 1UH
Secretary NameJoan Dennison
StatusResigned
Appointed15 September 2011(23 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 February 2022)
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17k at £1Nigel Paul Dennison
49.91%
Ordinary
11k at £1Barry Ernest Wilkinson & Nicola Jane Sharp
32.26%
Ordinary
6k at £1Barry Ernest Wilkinson
17.64%
Ordinary
25 at £1Joan Dennison
0.07%
Ordinary
20 at £1David Alan Dennison
0.06%
Ordinary
20 at £1Melvyn Douglas Dennison
0.06%
Ordinary

Financials

Year2014
Net Worth£83,984
Cash£11,434
Current Liabilities£198,543

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Charges

31 July 1992Delivered on: 6 August 1992
Satisfied on: 6 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
20 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
25 April 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
18 March 2022Termination of appointment of Joan Dennison as a secretary on 10 February 2022 (1 page)
4 October 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
28 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
18 September 2020Micro company accounts made up to 31 July 2020 (6 pages)
29 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
26 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
19 September 2018Micro company accounts made up to 31 July 2018 (3 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
21 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
21 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 34,100
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 34,100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 34,100
(5 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 34,100
(5 pages)
20 April 2015Director's details changed for Mr Nigel Paul Dennison on 14 April 2015 (2 pages)
20 April 2015Secretary's details changed for Joan Dennison on 14 April 2015 (1 page)
20 April 2015Director's details changed for Mr Nigel Paul Dennison on 14 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Barry Ernest Wilkinson on 14 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Barry Ernest Wilkinson on 14 April 2015 (2 pages)
20 April 2015Secretary's details changed for Joan Dennison on 14 April 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 34,100
(6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 34,100
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 September 2011Appointment of Mr Nigel Paul Dennison as a director (2 pages)
15 September 2011Termination of appointment of Joan Dennison as a director (1 page)
15 September 2011Appointment of Mr Barry Ernest Wilkinson as a director (2 pages)
15 September 2011Appointment of Mr Barry Ernest Wilkinson as a director (2 pages)
15 September 2011Termination of appointment of Joan Dennison as a director (1 page)
15 September 2011Termination of appointment of David Dennison as a secretary (1 page)
15 September 2011Termination of appointment of Joan Dennison as a director (1 page)
15 September 2011Appointment of Joan Dennison as a secretary (2 pages)
15 September 2011Appointment of Joan Dennison as a secretary (2 pages)
15 September 2011Appointment of Mr Nigel Paul Dennison as a director (2 pages)
15 September 2011Termination of appointment of Joan Dennison as a director (1 page)
15 September 2011Termination of appointment of David Dennison as a secretary (1 page)
15 September 2011Termination of appointment of David Dennison as a secretary (1 page)
15 September 2011Termination of appointment of David Dennison as a secretary (1 page)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
26 August 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
19 August 2009Ad 27/07/09\gbp si 34000@1=34000\gbp ic 100/34100\ (2 pages)
19 August 2009Ad 27/07/09\gbp si 34000@1=34000\gbp ic 100/34100\ (2 pages)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page)
21 April 2009Registered office changed on 21/04/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page)
8 April 2009Nc inc already adjusted 30/03/09 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2009Nc inc already adjusted 30/03/09 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 August 2007Registered office changed on 30/08/07 from: mundial house kiveton park station kiveton park sheffield south yorkshire S26 6NP (1 page)
30 August 2007Registered office changed on 30/08/07 from: mundial house kiveton park station kiveton park sheffield south yorkshire S26 6NP (1 page)
21 June 2007Return made up to 18/04/07; full list of members (3 pages)
21 June 2007Return made up to 18/04/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
2 May 2006Location of register of members (1 page)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 18/04/05; full list of members (7 pages)
6 May 2005Return made up to 18/04/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 June 2004Registered office changed on 18/06/04 from: unit 2 dinnington business centre outgang lane dinnington sheffield S25 3QX (1 page)
18 June 2004Registered office changed on 18/06/04 from: unit 2 dinnington business centre outgang lane dinnington sheffield S25 3QX (1 page)
18 May 2004Return made up to 18/04/04; full list of members (7 pages)
18 May 2004Return made up to 18/04/04; full list of members (7 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
19 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Accounts for a small company made up to 30 April 2002 (8 pages)
10 May 2003Accounts for a small company made up to 30 April 2002 (8 pages)
23 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2001Registered office changed on 10/04/01 from: 8 horbiry end todwick sheffield south yorkshire S26 1HH (1 page)
10 April 2001Registered office changed on 10/04/01 from: 8 horbiry end todwick sheffield south yorkshire S26 1HH (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 July 1999Return made up to 18/04/99; full list of members (6 pages)
9 July 1999Return made up to 18/04/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1997Return made up to 18/04/97; no change of members (4 pages)
24 April 1997Return made up to 18/04/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
18 April 1995Return made up to 18/04/95; full list of members (6 pages)
18 April 1995Return made up to 18/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)