Worth-wear (keighley) Limited CARLISLE


Worth-Wear (Keighley) Limited was officially closed on 2023-05-14. Worth-wear (keighley) was a private limited company that was situated at Fairview House, Victoria Place, Carlisle, CA1 1HP, Cumbria. The company (formally formed on 1947-05-07) was run by 1 director and 1 secretary.
Director Carol J. who was appointed on 01 December 2020.
Among the secretaries, we can name: Carol J. appointed on 06 July 1999.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the official data, there was a name alteration on 2000-03-31, their previous name was Johns-craft. The latest confirmation statement was sent on 2021-09-03 and last time the statutory accounts were sent was on 30 September 2020. 2015-09-14 is the date of the latest annual return.

Worth-wear (keighley) Limited Address / Contact

Office Address Fairview House
Office Address2 Victoria Place
Town Carlisle
Post code CA1 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00434687
Date of Incorporation Wed, 7th May 1947
Date of Dissolution Sun, 14th May 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 76 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sat, 17th Sep 2022
Last confirmation statement dated Fri, 3rd Sep 2021

Company staff

Carol J.

Position: Director

Appointed: 01 December 2020

Carol J.

Position: Secretary

Appointed: 06 July 1999

Stephen J.

Position: Director

Resigned: 08 September 2020

Stephen J.

Position: Secretary

Appointed: 20 July 1995

Resigned: 06 July 1999

Cyril B.

Position: Director

Appointed: 27 September 1991

Resigned: 30 September 1996

Florence J.

Position: Director

Appointed: 27 September 1991

Resigned: 03 January 2000

Noel J.

Position: Director

Appointed: 27 September 1991

Resigned: 21 December 1998

Grahame F.

Position: Director

Appointed: 27 September 1991

Resigned: 03 January 1992

Rex R.

Position: Director

Appointed: 27 September 1991

Resigned: 20 July 1995

People with significant control

Carol J.

Notified on 27 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Helen S.

Notified on 8 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Maitland Walker Llp

22 The Parks, Minehead, Somerset, TA24 8BT, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered Register Of Companies
Registration number Oc353393
Notified on 8 September 2020
Ceased on 27 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen J.

Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 75,01-100% shares

Company previous names

Johns-craft March 31, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, March 2021
Free Download (12 pages)

Company search