CompanyTrack
W

WORTHENSHAWS LTD

Active Harrogate

Other food services

45 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other food services
W

WORTHENSHAWS LTD

Other food services

Founded 27 Jul 2009 Active Harrogate, United Kingdom 45 employees kirstys.co.uk
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other food services
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 26 Aug 2025
Net assets £2.52M £1.69M 2024 year on year
Total assets £0.00 £5.08M 2024 year on year
Total Liabilities £3.53M £717.15K 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Springfield Farm Cold Cotes Road Harrogate HG3 2SG United Kingdom

Office ()

London, England, United Kingdom, Europe

Credit Report

Discover WORTHENSHAWS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£399.22k

Increased by £335.42k (+526%)

Net Assets

£2.52M

Increased by £1.69M (+203%)

Total Liabilities

£3.53M

Decreased by £717.15k (-17%)

Turnover

N/A

Employees

45

Increased by 4 (+10%)

Debt Ratio

N/A

Decreased by 84 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 2,250 Shares £3.38m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Apr 2025674£1.04m£2k
24 May 2024186£278k£1k
24 May 20241,366£2.05m£2k
18 Jan 20178£3k£400
18 Jan 20178£3k£400

Officers

Officers

3 active 2 resigned
Status
Kirsty Jillian HenshawDirectorBritishEngland4027 Jul 2009Active
Michael Ian KentDirectorBritishUnited Kingdom6324 May 2024Active
Simon Lee HazlettDirectorBritishUnited Kingdom488 Jan 2025Active

Shareholders

Shareholders (9)

Mrv (general Partner Npif Ii - Equity Yh) Limited As General Partner Of Npif Ii - Equity Yh Lp
0.9%
2,00726 Aug 2025
Michael John Fraine
0.1%
18626 Aug 2025
Ryad Faddel Baty Apasa
0.0%
7726 Aug 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Kirsty Jillian Henshaw

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1985
Nature of Control
  • Voting Rights 25 To 50 Percent

Michael John Fraine

British

Active
Notified 14 Feb 2019
Residence England
DOB March 1966
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mrv (general Partner Npif Ii - Equity Yh) Limited As General Partner Of Npif Ii - Equity Yh Lp

United Kingdom

Active
Notified 14 Jun 2024
Nature of Control
  • Voting Rights 25 To 50 Percent

Mjf Investments Limited

Ceased 14 Feb 2019

Ceased

Group Structure

Group Structure

MRV (GENERAL PARTNER NPIF II - EQUITY YH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA REGIONAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
ENTERPRISE VENTURES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WORTHENSHAWS LTD Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(20 pages)
30 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Oct 2025ResolutionResolutionsView(3 pages)
14 Oct 2025Persons With Significant ControlMrv (General Partner Npif Ii - Equity Yh) Limited notified as a person with significant controlView(6 pages)
9 Oct 2025Persons With Significant ControlChange to Mr Michael John Fraine as a person with significant control on 2025-04-24View(2 pages)
31 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

20 Oct 2025 Resolution

Resolutions

14 Oct 2025 Persons With Significant Control

Mrv (General Partner Npif Ii - Equity Yh) Limited notified as a person with significant control

9 Oct 2025 Persons With Significant Control

Change to Mr Michael John Fraine as a person with significant control on 2025-04-24

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 31 Oct 2025

Mortgage Satisfy Charge Full

3 months ago on 30 Oct 2025

Resolutions

3 months ago on 20 Oct 2025

Mrv (General Partner Npif Ii - Equity Yh) Limited notified as a person with significant control

4 months ago on 14 Oct 2025

Change to Mr Michael John Fraine as a person with significant control on 2025-04-24

4 months ago on 9 Oct 2025