About

Registered Number: 01467092
Date of Incorporation: 17/12/1979 (44 years and 3 months ago)
Company Status: Active
Registered Address: Willow Road, Lenton, Nottingham, Nottinghamshire, NG7 2WS

 

Founded in 1979, Games Workshop Ltd are based in Nottingham, Nottinghamshire. We do not know the number of employees at the organisation. This organisation has 3 directors listed as Matthews, Ross, James, Susan, Wilson, Timothy James Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Susan 01 October 1999 30 June 2006 1
WILSON, Timothy James Martin 01 January 1996 31 May 2004 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Ross 01 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
PARENT_ACC - N/A 10 February 2020
GUARANTEE2 - N/A 10 February 2020
AGREEMENT2 - N/A 10 February 2020
CS01 - N/A 17 December 2019
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CH01 - Change of particulars for director 08 August 2019
AA - Annual Accounts 18 March 2019
PARENT_ACC - N/A 18 March 2019
AGREEMENT2 - N/A 18 March 2019
GUARANTEE2 - N/A 18 March 2019
CS01 - N/A 14 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 04 December 2017
PARENT_ACC - N/A 04 December 2017
AGREEMENT2 - N/A 04 December 2017
GUARANTEE2 - N/A 04 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 03 January 2017
PARENT_ACC - N/A 03 January 2017
GUARANTEE2 - N/A 03 January 2017
AGREEMENT2 - N/A 03 January 2017
AA - Annual Accounts 21 January 2016
PARENT_ACC - N/A 21 December 2015
AGREEMENT2 - N/A 21 December 2015
GUARANTEE2 - N/A 21 December 2015
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 02 February 2015
PARENT_ACC - N/A 02 February 2015
AGREEMENT2 - N/A 02 February 2015
GUARANTEE2 - N/A 02 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 24 November 2010
RESOLUTIONS - N/A 18 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 24 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
395 - Particulars of a mortgage or charge 26 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 13 January 2005
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 13 December 2002
MISC - Miscellaneous document 05 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
RESOLUTIONS - N/A 02 February 2000
363s - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
AA - Annual Accounts 17 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
363s - Annual Return 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
AA - Annual Accounts 24 August 1998
AUD - Auditor's letter of resignation 31 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
123 - Notice of increase in nominal capital 19 January 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 21 October 1997
AA - Annual Accounts 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 28 January 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 07 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 09 June 1996
363s - Annual Return 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
AA - Annual Accounts 12 September 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
363s - Annual Return 05 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1994
AA - Annual Accounts 16 September 1994
288 - N/A 17 April 1994
288 - N/A 25 February 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 17 August 1993
288 - N/A 19 May 1993
363s - Annual Return 22 December 1992
AUD - Auditor's letter of resignation 02 October 1992
AA - Annual Accounts 24 September 1992
288 - N/A 26 August 1992
363b - Annual Return 22 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 1992
RESOLUTIONS - N/A 06 January 1992
395 - Particulars of a mortgage or charge 06 January 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1992
395 - Particulars of a mortgage or charge 03 January 1992
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 14 October 1991
288 - N/A 04 October 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
363a - Annual Return 16 July 1991
288 - N/A 22 April 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 19 January 1990
395 - Particulars of a mortgage or charge 08 January 1990
395 - Particulars of a mortgage or charge 08 January 1990
RESOLUTIONS - N/A 12 May 1989
MEM/ARTS - N/A 12 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 1989
288 - N/A 04 May 1989
AA - Annual Accounts 25 April 1989
395 - Particulars of a mortgage or charge 03 January 1989
363 - Annual Return 13 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1988
395 - Particulars of a mortgage or charge 06 May 1988
288 - N/A 24 January 1988
AA - Annual Accounts 31 October 1987
AA - Annual Accounts 31 October 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 July 1987
RESOLUTIONS - N/A 01 July 1987
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
395 - Particulars of a mortgage or charge 22 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
288 - N/A 29 May 1986
287 - Change in situation or address of Registered Office 29 May 1986
MISC - Miscellaneous document 17 December 1979
NEWINC - New incorporation documents 17 December 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2008 Fully Satisfied

N/A

Debenture 20 December 1991 Fully Satisfied

N/A

Memorandum of deposit of shares 20 December 1991 Fully Satisfied

N/A

Debenture 20 December 1991 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Mortgage debenture 02 January 1990 Fully Satisfied

N/A

Deed of deposit. 21 December 1988 Fully Satisfied

N/A

Rent deposit deed. 04 May 1988 Fully Satisfied

N/A

Legal mortgage 15 December 1986 Fully Satisfied

N/A

Legal mortgage 03 May 1985 Fully Satisfied

N/A

Legal charge 03 May 1985 Fully Satisfied

N/A

Legal charge 30 August 1984 Fully Satisfied

N/A

Mortgage 30 August 1984 Fully Satisfied

N/A

Legal charge 25 May 1984 Fully Satisfied

N/A

Legal mortgage 24 May 1984 Fully Satisfied

N/A

Legal mortgage 29 September 1982 Fully Satisfied

N/A

Mortgage debenture 25 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.