You are here: bizstats.co.uk > a-z index > G list

G. E. Worthington Limited LONDON


Founded in 1980, G. E. Worthington, classified under reg no. 01475680 is an active company. Currently registered at 20 Conduit Place W2 1HS, London the company has been in the business for 44 years. Its financial year was closed on August 23 and its latest financial statement was filed on Fri, 25th Feb 2022.

The firm has 2 directors, namely Neil M., Andrew M.. Of them, Neil M., Andrew M. have been with the company the longest, being appointed on 4 August 2020. 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.

G. E. Worthington Limited Address / Contact

Office Address 20 Conduit Place
Office Address2 Paddington
Town London
Post code W2 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01475680
Date of Incorporation Mon, 28th Jan 1980
Industry Retail sale of clothing in specialised stores
Industry Other retail sale in non-specialised stores
End of financial Year 23rd August
Company age 44 years old
Account next due date Thu, 23rd May 2024 (56 days left)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Neil M.

Position: Director

Appointed: 04 August 2020

Andrew M.

Position: Director

Appointed: 04 August 2020

Gavin U.

Position: Director

Appointed: 26 May 2017

Resigned: 04 August 2020

Malcolm M.

Position: Secretary

Appointed: 09 March 2009

Resigned: 30 December 2022

James B.

Position: Secretary

Appointed: 08 September 2008

Resigned: 09 March 2009

Louise C.

Position: Secretary

Appointed: 29 June 2006

Resigned: 08 August 2008

Matthew M.

Position: Director

Appointed: 29 June 2006

Resigned: 26 May 2017

Ian M.

Position: Director

Appointed: 29 June 2006

Resigned: 11 January 2021

June W.

Position: Director

Appointed: 01 February 2006

Resigned: 29 June 2006

Margaret L.

Position: Director

Appointed: 30 January 1998

Resigned: 31 January 2006

June W.

Position: Secretary

Appointed: 05 April 1995

Resigned: 29 June 2006

Patricia P.

Position: Secretary

Appointed: 04 September 1991

Resigned: 05 April 1995

Donald P.

Position: Director

Appointed: 04 September 1991

Resigned: 29 June 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Mackays Stores Group Limited from Renfrew, Scotland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mackays Stores Group Limited

Caledeonia House 5 Inchinnan Drive, Inchinnan, Renfrew, PA4 9AF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc225026
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-232020-02-212021-02-262022-02-25
Balance Sheet
Net Assets Liabilities10 00010 00010 00010 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10 00010 00010 00010 000
Number Shares Allotted 10 00010 00010 000
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Extension of accounting period to Wed, 23rd Aug 2023 from Sat, 25th Feb 2023
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements