Company NameR.F.Whitworth & Co Limited
Company StatusActive
Company Number00563361
CategoryPrivate Limited Company
Incorporation Date24 March 1956(68 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Alan Martin Whitworth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(36 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDairy House Wix
Manningtree
Essex
CO11 2SR
Director NameLorna Margaret Whitworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(36 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSongbird Cottage Bradfield
Manningtree
Essex
CO11 2RB
Director NameMr Benjamin John Richard Whitworth
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(50 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWix Lodge Colchester Road
Wix
Manningtree
Essex
CO11 2RP
Director NameHilary Jill Heseltine
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(36 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 January 2009)
RoleFarmer
Correspondence AddressWillow Tree Farm
The Street
Assington
Suffolk
CO6 5LW
Director NameKathleen Gertrude Whitworth
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(36 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleFarmer
Correspondence AddressWix Lodge
Wix
Manningtree
Essex
CO11 2RN
Secretary NameRaymond Frank Whitworth
NationalityBritish
StatusResigned
Appointed04 June 1992(36 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 December 2011)
RoleCompany Director
Correspondence AddressWix Lodge Colchester Road Wix
Manningtree
Essex
CO11 2RP
Director NameMr Raymond Frank Whitworth
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(53 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWix Lodge Colchester Road
Wix
Manningtree
Essex
CO11 2RP

Contact

Telephone01255 870270
Telephone regionClacton-on-Sea

Location

Registered AddressWix Lodge Colchester Road
Wix
Manningtree
Essex
CO11 2RP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWix
WardBradfield, Wrabness and Wix

Shareholders

3.5k at £1Benjamin John Whitworth
44.06%
Ordinary
3.3k at £1Alan Martin Whitworth
40.94%
Ordinary
1.2k at £1Lorna Margaret Whitworth
15.00%
Ordinary

Financials

Year2014
Net Worth£407,317
Cash£92,745
Current Liabilities£35,396

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

26 January 1984Delivered on: 1 February 1984
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: F/H land adjoining streets farm wix essex as comprised in conveyances dated 14.11.83.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
25 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
21 May 2020Confirmation statement made on 15 May 2020 with updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8,000
(5 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8,000
(5 pages)
1 April 2016Director's details changed for Alan Martin Whitworth on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Alan Martin Whitworth on 1 April 2016 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 8,000
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 8,000
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,000
(5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 May 2013Director's details changed for Benjamin Whitworth on 1 July 2012 (2 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
30 May 2013Director's details changed for Benjamin Whitworth on 1 July 2012 (2 pages)
30 May 2013Director's details changed for Benjamin Whitworth on 1 July 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of Raymond Whitworth as a secretary (1 page)
21 February 2012Termination of appointment of Raymond Whitworth as a secretary (1 page)
21 February 2012Termination of appointment of Raymond Whitworth as a director (1 page)
21 February 2012Termination of appointment of Raymond Whitworth as a director (1 page)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 May 2010Director's details changed for Lorna Margaret Whitworth on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Alan Martin Whitworth on 15 May 2010 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Lorna Margaret Whitworth on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Alan Martin Whitworth on 15 May 2010 (2 pages)
20 May 2010Director's details changed for Benjamin Whitworth on 15 May 2010 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Benjamin Whitworth on 15 May 2010 (2 pages)
15 March 2010Appointment of Mr Raymond Frank Whitworth as a director (2 pages)
15 March 2010Appointment of Mr Raymond Frank Whitworth as a director (2 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 June 2009Return made up to 15/05/09; full list of members (5 pages)
1 June 2009Return made up to 15/05/09; full list of members (5 pages)
23 January 2009Appointment terminated director hilary heseltine (1 page)
23 January 2009Appointment terminated director hilary heseltine (1 page)
5 January 2009Director's change of particulars / lorna whitworth / 05/01/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from wix lodge wix manningtree essex CO11 2RN (1 page)
5 January 2009Director's change of particulars / lorna whitworth / 05/01/2008 (1 page)
5 January 2009Secretary's change of particulars / raymond whitworth / 05/01/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from wix lodge wix manningtree essex CO11 2RN (1 page)
5 January 2009Secretary's change of particulars / raymond whitworth / 05/01/2008 (1 page)
23 May 2008Return made up to 15/05/08; full list of members (5 pages)
23 May 2008Return made up to 15/05/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
30 May 2007Return made up to 15/05/07; full list of members (4 pages)
30 May 2007Return made up to 15/05/07; full list of members (4 pages)
17 October 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
17 October 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (4 pages)
30 May 2006Return made up to 15/05/06; full list of members (4 pages)
5 August 2005Application for reregistration from UNLTD to LTD (1 page)
5 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 August 2005Re-registration of Memorandum and Articles (10 pages)
5 August 2005Re-registration of Memorandum and Articles (10 pages)
5 August 2005Certificate of re-registration from Unlimited to Limited (1 page)
5 August 2005Application for reregistration from UNLTD to LTD (1 page)
5 August 2005Certificate of re-registration from Unlimited to Limited (1 page)
27 May 2005Return made up to 15/05/05; full list of members (4 pages)
27 May 2005Return made up to 15/05/05; full list of members (4 pages)
22 June 2004Return made up to 15/05/04; full list of members (8 pages)
22 June 2004Return made up to 15/05/04; full list of members (8 pages)
27 May 2003Return made up to 15/05/03; full list of members (8 pages)
27 May 2003Return made up to 15/05/03; full list of members (8 pages)
28 May 2002Return made up to 15/05/02; full list of members (8 pages)
28 May 2002Return made up to 15/05/02; full list of members (8 pages)
22 May 2001Return made up to 15/05/01; full list of members (8 pages)
22 May 2001Return made up to 15/05/01; full list of members (8 pages)
19 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 June 1999Return made up to 27/05/99; no change of members (4 pages)
3 June 1999Return made up to 27/05/99; no change of members (4 pages)
11 April 1998Auditor's resignation (1 page)
11 April 1998Auditor's resignation (1 page)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997Return made up to 27/05/97; full list of members (6 pages)
2 June 1997Return made up to 27/05/97; full list of members (6 pages)
18 June 1996Return made up to 27/05/96; no change of members (4 pages)
18 June 1996Return made up to 27/05/96; no change of members (4 pages)
29 June 1995Return made up to 27/05/95; no change of members (4 pages)
29 June 1995Return made up to 27/05/95; no change of members (4 pages)