Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORTHINGTON GROUP PLC
Company Information for

WORTHINGTON GROUP PLC

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
00527186
Public Limited Company
Liquidation

Company Overview

About Worthington Group Plc
WORTHINGTON GROUP PLC was founded on 1953-12-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Worthington Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORTHINGTON GROUP PLC
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in TW9
 
Filing Information
Company Number 00527186
Company ID Number 00527186
Date formed 1953-12-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 31/03/2015
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB175624002  
Last Datalog update: 2018-09-06 07:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORTHINGTON GROUP PLC
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORTHINGTON GROUP PLC
The following companies were found which have the same name as WORTHINGTON GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Worthington Group LLC 450 VETERANS MEMORIAL PARKWAY, SUITE 7A EAST PROVIDENCE RI 02914 Active Company formed on the 2014-12-09
WORTHINGTON GROUP, LLC 2047 SOUTH KINGSTON COURT Aurora CO 80014 Administratively Dissolved Company formed on the 1997-10-17
WORTHINGTON GROUP 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1993-04-14
WORTHINGTON GROUP HOLDINGS PTY LIMITED Active Company formed on the 2013-06-26
WORTHINGTON GROUP INC PO BOX 96 TRENTON TX 75490 Active Company formed on the 2016-08-01
WORTHINGTON GROUP LLC Delaware Unknown
WORTHINGTON GROUP INC Georgia Unknown
WORTHINGTON GROUP LLC California Unknown
WORTHINGTON GROUP OF NEW JERSEY INCORPORATED New Jersey Unknown
WORTHINGTON GROUP INCORPORATED New Jersey Unknown
WORTHINGTON GROUP OF NEW JSRSEY LLC New Jersey Unknown
WORTHINGTON GROUP LLC New Jersey Unknown
WORTHINGTON GROUP OF FORT MYERS, LLC 2240 WEST FIRST ST. FORT MYERS FL 33901 Active Company formed on the 2019-02-11
WORTHINGTON GROUP INC Georgia Unknown

Company Officers of WORTHINGTON GROUP PLC

Current Directors
Officer Role Date Appointed
PD COSEC LIMITED
Company Secretary 2010-10-07
DOUGLAS WARE
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES SPURWAY
Director 2013-01-24 2018-04-19
DAVID JOSEPH SIMPSON
Director 2012-05-31 2013-01-24
ANTHONY RALPH COOKE
Director 2010-07-06 2012-05-31
JOHN RAMSDEN TAYLOR
Director 2011-08-26 2012-05-31
PETER TOWNSEND
Director 2010-07-06 2012-05-31
JOHN RAMSDEN TAYLOR
Director 2011-05-19 2011-05-19
DAVID MICHAEL SHALOM
Company Secretary 2004-08-06 2010-10-06
DAVID MICHAEL SHALOM
Director 2004-08-06 2010-10-06
JOSEPH CLAUDE DWEK
Director 1999-04-27 2010-09-01
JOHN MICHAEL EDELSON
Director 2005-09-05 2010-07-06
ROGER MICHAEL GREEN
Director 1999-04-27 2005-08-18
JOHN KEITH SMITH
Director 2002-11-21 2005-07-18
TIMOTHY GUY ROBERTS
Company Secretary 2002-09-01 2004-08-06
TIMOTHY GUY ROBERTS
Director 2002-11-21 2004-08-06
PETER WILLIAM FOSTER
Director 1999-04-27 2004-01-31
SIDNEY FRIEDLAND
Director 1991-09-12 2004-01-31
JOHN RAMSDEN TAYLOR
Director 1998-10-27 2004-01-31
STEPHEN GEORGE FLETCHER
Director 2000-05-01 2002-09-12
STEPHEN GEORGE FLETCHER
Company Secretary 2000-09-01 2002-09-01
IAN MARTIN
Company Secretary 1999-09-30 2000-08-31
GAVIN MARK KAYE
Director 1993-01-26 2000-03-01
SUSAN MARGARET HENDERSON
Company Secretary 1998-08-03 1999-09-30
SEYMOUR GORMAN
Director 1991-09-12 1999-04-27
HENRY SCHULDENFREI
Director 1991-09-12 1999-04-27
JOSEPH CLAUDE DWEK
Director 1998-07-23 1999-02-01
JACK GRANT
Director 1991-09-12 1998-12-31
PHILIP MICHAEL WORTHINGTON
Director 1991-09-12 1998-12-31
HENRY ERIC KNOBIL
Director 1991-12-04 1998-08-28
GAVIN MARK KAYE
Company Secretary 1998-07-01 1998-08-03
PHILIP MICHAEL WORTHINGTON
Company Secretary 1991-09-12 1998-07-01
JAMES DOUGLAS HULME
Director 1995-08-01 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PD COSEC LIMITED ERWIN TECHNOLOGIES UK LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
PD COSEC LIMITED FAS REAL ESTATE DEVELOPMENT COMPANY LTD Company Secretary 2016-05-07 CURRENT 2016-05-07 Active - Proposal to Strike off
PD COSEC LIMITED SEED THINKING LIMITED Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-05-30
PD COSEC LIMITED QV EDUCATION LIMITED Company Secretary 2014-05-23 CURRENT 2014-04-17 Active
PD COSEC LIMITED THE CAFFEINE PARTNERSHIP LIMITED Company Secretary 2012-09-19 CURRENT 2006-11-03 Active
PD COSEC LIMITED CREAM MAGENTA CONSULTING LIMITED Company Secretary 2012-07-18 CURRENT 2012-04-18 Dissolved 2016-03-29
PD COSEC LIMITED DAPTIV SOLUTIONS LIMITED Company Secretary 2012-06-15 CURRENT 2012-06-15 Dissolved 2018-05-08
PD COSEC LIMITED SLY GROUP EUROPE LTD Company Secretary 2011-07-15 CURRENT 2011-06-03 Dissolved 2015-10-27
PD COSEC LIMITED KENTON COURT RTM CO LTD Company Secretary 2010-08-18 CURRENT 2010-02-23 Active
PD COSEC LIMITED MOORHOUSE BARNEY LIMITED Company Secretary 2010-03-09 CURRENT 2004-06-11 Dissolved 2016-07-07
DOUGLAS WARE ZAMPHRAY PLC Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-01-03
DOUGLAS WARE THE RANGERS FC GROUP LIMITED Director 2014-04-11 CURRENT 2010-09-17 Active
DOUGLAS WARE SEVCO 5088 LIMITED Director 2014-02-03 CURRENT 2012-03-29 Active
DOUGLAS WARE LIBERTY CORPORATE LTD Director 2013-11-19 CURRENT 2006-05-30 Active
DOUGLAS WARE LAW FINANCIAL LIMITED Director 2013-09-12 CURRENT 2013-03-12 Active
DOUGLAS WARE WORTHINGTON PRINCIPAL EMPLOYER LIMITED Director 2013-08-23 CURRENT 2007-03-08 Dissolved 2017-01-03
DOUGLAS WARE CALEDONIAN LC LTD Director 2013-08-23 CURRENT 2007-02-21 Active
DOUGLAS WARE RENATUS WRN SECURED LOAN NOTE HOLDERS LTD. Director 2013-08-23 CURRENT 2007-06-29 Active
DOUGLAS WARE PANNELLS ICKNIELD LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-03-18
DOUGLAS WARE PERRYS MANAGEMENT SERVICES LIMITED Director 2010-11-11 CURRENT 2002-07-30 Active
DOUGLAS WARE FUZZY-FELT LTD Director 2004-09-14 CURRENT 1996-07-22 Active
DOUGLAS WARE F REALISATIONS LIMITED Director 2001-07-20 CURRENT 1903-10-19 Liquidation
DOUGLAS WARE MANDOLYN LIMITED Director 2001-03-22 CURRENT 1996-01-03 Active
DOUGLAS WARE FII GROUP PLC Director 2001-01-29 CURRENT 1965-07-14 Liquidation
DOUGLAS WARE LISLE ROAD MANAGEMENT LIMITED Director 1995-09-15 CURRENT 1995-03-15 Active
DOUGLAS WARE THE PERRYS MANAGEMENT COMPANY LIMITED Director 1991-03-02 CURRENT 1990-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Compulsory liquidation winding up progress report
2023-03-20Compulsory liquidation winding up progress report
2023-03-20WU07Compulsory liquidation winding up progress report
2022-02-25WU07Compulsory liquidation winding up progress report
2021-02-24WU07Compulsory liquidation winding up progress report
2020-02-14WU07Compulsory liquidation winding up progress report
2019-03-12WU07Compulsory liquidation winding up progress report
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SPURWAY
2018-03-08WU07Compulsory liquidation winding up progress report
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 1 the Green Richmond Surrey TW9 1PL
2017-01-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-01-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-12-08COCOMPCompulsory winding up order
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005271860028
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2501650.9
2015-09-17AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-11OCS1096 Court Order to Rectify
2015-09-08CH01Director's details changed for Mr Richard James Sturway on 2015-09-08
2014-10-27RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1449878.3
2014-09-23AR0125/08/14 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-11Annotation
2013-09-27AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-09-24AR0125/08/13 ANNUAL RETURN FULL LIST
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005271860028
2013-02-01MG01Particulars of a mortgage or charge / charge no: 27
2013-01-29AP01DIRECTOR APPOINTED MR RICHARD JAMES STURWAY
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2012-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AR0125/08/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MR DOUGLAS WARE
2012-06-12AP01DIRECTOR APPOINTED MR DAVID JOSEPH SIMPSON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE
2011-10-26AR0125/08/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AP01DIRECTOR APPOINTED MR JOHN RAMSDEN TAYLOR
2011-07-07MISCSECTION 519
2011-06-14MISCAUDITORS RESIGNATION STATEMENT
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2011-05-19AP01DIRECTOR APPOINTED MR JOHN RAMSDEN TAYLOR
2011-04-07SH0730/03/11 STATEMENT OF CAPITAL GBP 1180701.4
2011-04-07RES01ADOPT ARTICLES 30/03/2011
2011-03-15SH0118/02/11 STATEMENT OF CAPITAL GBP 1180701.40000
2010-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 23
2010-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 26
2010-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 19
2010-12-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 21
2010-11-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO
2010-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-04AD02SAIL ADDRESS CHANGED FROM: SUITE 1 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AP ENGLAND
2010-10-15AP04CORPORATE SECRETARY APPOINTED PD COSEC LIMITED
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHALOM
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHALOM
2010-10-03AR0125/08/10 FULL LIST
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DWEK
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO
2010-07-22AD02SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE 1 , COURTHILL HOUSE 66 WATER LANE WILMSLOW CHESHIRE SK9 5AP
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDELSON
2010-07-07AP01DIRECTOR APPOINTED MR PETER TOWNSEND
2010-07-07AP01DIRECTOR APPOINTED MR ANTHONY RALPH COOKE
2009-10-29AR0125/08/09 CHANGES
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-09-12363aRETURN MADE UP TO 25/08/08; BULK LIST AVAILABLE SEPARATELY
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WORTHINGTON GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-11
Winding-Up Orders2016-11-30
Petitions to Wind Up (Companies)2016-10-12
Fines / Sanctions
No fines or sanctions have been issued against WORTHINGTON GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-20 Satisfied ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED
DEBENTURE 2013-01-28 Outstanding RENATUS CAPITAL LTD
DEBENTURE 2002-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-10-06 Satisfied GMAC COMMERCIAL CREDIT LIMITED
SUPPLEMENTAL DEED 1999-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER DEPOSIT 1999-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-08-21 Satisfied BNY INTERNATIONAL LIMITED
LEGAL CHARGE 1997-07-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-10-05 Satisfied TSB BANK PLC
LEGAL CHARGE 1994-10-05 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1994-10-05 Satisfied TSB BANK PLC
LEGAL CHARGE 1994-10-05 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1993-11-30 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1993-11-30 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1993-03-31 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
DEBENTURE 1991-12-05 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
MORTGAGE DEBENTURE 1983-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORTHINGTON GROUP PLC

Intangible Assets
Patents
We have not found any records of WORTHINGTON GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for WORTHINGTON GROUP PLC
Trademarks
We have not found any records of WORTHINGTON GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORTHINGTON GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WORTHINGTON GROUP PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WORTHINGTON GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWORTHINGTON GROUP PLCEvent Date2017-01-04
In the High Court of Justice case number 005275 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Irvin Cohen and Mark Robert Fry , both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos. 18412 and 008588) were appointed as Joint Liquidators of the Company on 04 January 2017 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Abbie Suttling by email at abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500. Ag EF100501
 
Initiating party PI CONSULTING (TRUSTEE SERVICES) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWORTHINGTON GROUP PLCEvent Date2016-08-30
SolicitorPinsent Masons LLP
In the High Court of Justice (Chancery Division) Companies Court case number 005275 CR-2016-005275 A Petition to wind up the above named company Registered number 00527186, registered office 1 The Green, Richmond, Surrey, TW9 1PL presented on 30 August 2016 by PI CONSULTING (TRUSTEE SERVICES) LIMITED (Company Number 04261011) of 2 Allington Close, Wimbledon Village, London, SW19 5AP , as the sole trustee of the Jerome Group plc Retirement Benefits Plan, claiming to be a creditor of the company will be heard at the The Royal Courts of Justice, The Rolls Buildings, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: 24 October 2016 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 21 October 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORTHINGTON GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORTHINGTON GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name WRN
Listed Since 11-Jan-54
Market Sector Personal Goods
Market Sub Sector Clothing & Accessories
Market Capitalisation £0M
Shares Issues 13,932,276.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.