A H Worth And Company Limited SPALDING


Founded in 1948, A H Worth And Company, classified under reg no. 00451065 is an active company. Currently registered at Fleet Estate Office, Manor Farm PE12 8LR, Spalding the company has been in the business for seventy six years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 6 directors in the the firm, namely Alexander B., Benjamin W. and Andrew D. and others. In addition one secretary - Mark H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A H Worth And Company Limited Address / Contact

Office Address Fleet Estate Office, Manor Farm
Office Address2 Holbeach Hurn, Holbeach
Town Spalding
Post code PE12 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00451065
Date of Incorporation Wed, 17th Mar 1948
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 76 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Alexander B.

Position: Director

Appointed: 22 June 2023

Benjamin W.

Position: Director

Appointed: 22 June 2023

Andrew D.

Position: Director

Appointed: 27 February 2023

Mark H.

Position: Secretary

Appointed: 01 September 2017

Stephen W.

Position: Director

Appointed: 01 March 2016

Stephen E.

Position: Director

Appointed: 07 October 2008

Duncan W.

Position: Director

Appointed: 20 January 1998

Anita B.

Position: Director

Appointed: 01 August 2019

Resigned: 31 August 2022

Thomas B.

Position: Director

Appointed: 21 February 2018

Resigned: 15 December 2022

Donald L.

Position: Director

Appointed: 11 November 2016

Resigned: 24 November 2017

Martin T.

Position: Director

Appointed: 24 April 2016

Resigned: 24 April 2016

Martin T.

Position: Director

Appointed: 08 December 2015

Resigned: 26 June 2020

Christopher R.

Position: Director

Appointed: 13 October 2015

Resigned: 24 May 2016

Edward P.

Position: Director

Appointed: 23 July 2014

Resigned: 27 September 2018

Timothy C.

Position: Director

Appointed: 23 July 2014

Resigned: 22 November 2019

Robin W.

Position: Director

Appointed: 04 November 2010

Resigned: 22 July 2014

Antony B.

Position: Secretary

Appointed: 29 June 2010

Resigned: 23 June 2017

Christopher R.

Position: Secretary

Appointed: 14 March 2002

Resigned: 29 June 2010

Patrick S.

Position: Secretary

Appointed: 21 September 2000

Resigned: 14 March 2002

Stephen W.

Position: Director

Appointed: 27 May 1999

Resigned: 12 January 2016

William C.

Position: Director

Appointed: 29 April 1999

Resigned: 08 June 2011

Michael O.

Position: Director

Appointed: 29 April 1999

Resigned: 07 July 2014

John M.

Position: Director

Appointed: 12 November 1993

Resigned: 20 January 1998

Anthony W.

Position: Director

Appointed: 07 October 1992

Resigned: 03 December 2010

Peter S.

Position: Director

Appointed: 07 October 1992

Resigned: 27 May 1999

Patrick S.

Position: Director

Appointed: 07 October 1992

Resigned: 20 January 1998

David E.

Position: Director

Appointed: 07 October 1992

Resigned: 01 December 2000

Robert G.

Position: Director

Appointed: 07 October 1992

Resigned: 01 August 2001

Peter K.

Position: Director

Appointed: 07 October 1992

Resigned: 04 May 1993

Michael P.

Position: Director

Appointed: 07 October 1992

Resigned: 20 January 1998

William C.

Position: Director

Appointed: 07 October 1992

Resigned: 20 January 1998

Ian N.

Position: Secretary

Appointed: 07 October 1992

Resigned: 21 September 2000

People with significant control

The list of PSCs who own or control the company includes 7 names. As we found, there is Amy W. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Stephen E. This PSC and has 25-50% voting rights. Then there is Duncan W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Amy W.

Notified on 7 November 2017
Nature of control: 25-50% voting rights

Stephen E.

Notified on 7 November 2017
Nature of control: 25-50% voting rights

Duncan W.

Notified on 7 November 2017
Nature of control: 25-50% voting rights

Polly P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 30 June 2016
Ceased on 7 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand9 892 24915 267 60117 630 3262 948 843143 144
Current Assets15 797 59116 739 01918 406 88522 295 43024 078 509
Debtors5 905 3421 471 418776 55919 346 5874 171 138
Net Assets Liabilities32 399 43633 405 76435 334 42637 080 64839 577 110
Other Debtors318 178239 209235 952264 496539 213
Property Plant Equipment8 169 2738 162 8548 067 0147 967 873 
Other
Audit Fees Expenses30 09045 50047 000  
Director Remuneration1 029 750954 306698 845  
Accrued Liabilities Deferred Income273 894363 458348 713436 685206 753
Accumulated Depreciation Impairment Property Plant Equipment1 098 5201 208 8441 364 6841 476 575316 710
Amounts Owed By Group Undertakings5 404 544900 000400 00018 091 9613 536 638
Amounts Owed To Group Undertakings3 000  1 985 0491 911 778
Average Number Employees During Period408392420605556
Bank Borrowings2 614 5822 475 193139 388139 3882 033 854
Bank Borrowings Overdrafts2 478 8642 335 8052 191 2912 045 014139 388
Comprehensive Income Expense770 8121 087 3562 009 6901 827 2502 577 490
Corporation Tax Payable  89 366100 255100 255
Creditors2 478 8642 335 8052 191 2912 045 0142 722 815
Dividends Paid81 02881 02881 02881 02881 028
Fixed Assets20 109 40420 127 99420 332 15420 213 01320 142 097
Increase From Depreciation Charge For Year Property Plant Equipment 110 324155 840111 891100 767
Investment Property2 327 0002 327 0002 627 0002 627 0002 627 000
Investment Property Fair Value Model   2 627 000 
Investments Fixed Assets9 613 1319 638 1409 638 1409 618 1409 618 140
Investments In Group Undertakings9 574 8079 574 8079 574 8079 574 8079 574 807
Net Current Assets Liabilities14 768 89615 647 85617 232 84418 938 86421 355 694
Number Shares Issued Fully Paid 45 77945 77945 77910 000
Other Creditors466 510543 125333 052399 2299 883
Other Investments Other Than Loans38 32463 33363 33343 33343 333
Other Taxation Social Security Payable46 05244 625210 93117 8987 662
Prepayments Accrued Income127 982127 44028 60913 52727 562
Profit Loss-1 152 7591 163 8151 967 5311 002 297-3 514 618
Property Plant Equipment Gross Cost9 267 7939 371 6989 431 6989 444 4488 849 644
Provisions-9 16034 28139 28126 21526 215
Provisions For Liabilities Balance Sheet Subtotal 34 28139 28126 21526 215
Total Additions Including From Business Combinations Property Plant Equipment 103 90560 00012 75029 851
Total Assets Less Current Liabilities34 878 30035 775 85037 564 99839 151 87741 497 791
Total Borrowings  139 388139 388139 388
Trade Creditors Trade Payables30 52156752 591278 062347 096
Trade Debtors Trade Receivables1 4781 5004242 3655 381
Accumulated Amortisation Impairment Intangible Assets1 848 2981 848 298   
Additional Provisions Increase From New Provisions Recognised 43 4415 000  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -13 066 
Amortisation Expense Intangible Assets28 000    
Applicable Tax Rate191919  
Corporation Tax Recoverable 11 262   
Current Tax For Period-418 509307 020297 685  
Depreciation Expense Property Plant Equipment1 249 0001 700 1302 086 394  
Dividends Paid On Shares Interim81 02881 02881 028  
Finance Lease Liabilities Present Value Total4 000    
Further Item Interest Expense Component Total Interest Expense23 26123 75334 433  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss23 752-11 6776 249  
Gain Loss On Disposals Property Plant Equipment2 62774 486124 595  
Increase Decrease In Current Tax From Adjustment For Prior Periods-650 000-6 640-433  
Intangible Assets 78 00078 000  
Intangible Assets Gross Cost1 926 2981 926 298   
Interest Expense25 84617 5618 411  
Interest Expense On Bank Overdrafts169 238187 839156 448  
Interest Payable Similar Charges Finance Costs218 345229 153199 292  
Other Deferred Tax Expense Credit201 509212 361138 047  
Pension Other Post-employment Benefit Costs Other Pension Costs358 685408 424368 244  
Profit Loss On Ordinary Activities Before Tax-1 369 7591 687 1342 566 983  
Social Security Costs1 132 0981 103 4151 082 073  
Staff Costs Employee Benefits Expense16 232 15516 414 67114 556 387  
Tax Expense Credit Applicable Tax Rate-260 254320 555487 727  
Tax Increase Decrease From Effect Capital Allowances Depreciation43 254    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 68 74669 111  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-217 000523 319599 452  
Total Current Tax Expense Credit-418 509310 958461 405  
Total Operating Lease Payments1 183 164851 334570 053  
Wages Salaries14 741 37214 902 83213 106 070  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Wed, 31st May 2023
filed on: 23rd, February 2024
Free Download (39 pages)

Company search

Advertisements