About

Registered Number: 05719828
Date of Incorporation: 23/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Ely House, Wyvern Business Park, Stephensons Way, Derby, DE21 6LY,

 

Workchain Ltd was founded on 23 February 2006 and are based in Derby, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Hinkley, Adam, Ward, Rich in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINKLEY, Adam 01 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Rich 23 February 2006 01 April 2006 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
SH01 - Return of Allotment of shares 06 January 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 20 November 2019
SH08 - Notice of name or other designation of class of shares 19 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 03 December 2018
MR01 - N/A 03 December 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 07 March 2018
RESOLUTIONS - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 05 September 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
CS01 - N/A 06 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 27 February 2017
CH03 - Change of particulars for secretary 27 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 March 2016
SH01 - Return of Allotment of shares 16 February 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 28 August 2015
SH03 - Return of purchase of own shares 20 May 2015
RESOLUTIONS - N/A 07 May 2015
RESOLUTIONS - N/A 07 May 2015
RESOLUTIONS - N/A 07 May 2015
RESOLUTIONS - N/A 07 May 2015
CC04 - Statement of companies objects 07 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2015
SH08 - Notice of name or other designation of class of shares 07 May 2015
SH06 - Notice of cancellation of shares 07 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2015
SH01 - Return of Allotment of shares 07 May 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
AR01 - Annual Return 30 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 09 January 2010
RESOLUTIONS - N/A 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
123 - Notice of increase in nominal capital 18 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363a - Annual Return 08 May 2007
225 - Change of Accounting Reference Date 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
395 - Particulars of a mortgage or charge 22 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

All assets debenture 30 August 2011 Fully Satisfied

N/A

All assets debenture 19 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.