About

Registered Number: 06557400
Date of Incorporation: 07/04/2008 (16 years ago)
Company Status: Active
Registered Address: Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, B46 1AL,

 

The Works Stores Ltd was registered on 07 April 2008 with its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Peck, Gavin, Knighton, Paul, Hughes, Lloyd, York Place Company Nominees Limited, Young, Robert Carlton for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Lloyd 15 June 2010 28 October 2011 1
YORK PLACE COMPANY NOMINEES LIMITED 07 April 2008 24 April 2008 1
YOUNG, Robert Carlton 08 June 2009 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
PECK, Gavin 01 August 2018 - 1
KNIGHTON, Paul 14 May 2008 11 July 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 18 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 20 April 2019
PSC07 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
RP04AR01 - N/A 06 September 2018
RP04AR01 - N/A 06 September 2018
RP04AR01 - N/A 06 September 2018
AR01 - Annual Return 06 September 2018
AA - Annual Accounts 06 August 2018
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
RP04CS01 - N/A 31 July 2018
MR01 - N/A 23 July 2018
CS01 - N/A 04 May 2018
MR04 - N/A 25 April 2018
AP01 - Appointment of director 05 April 2018
CH01 - Change of particulars for director 28 March 2018
CH03 - Change of particulars for secretary 28 March 2018
AA - Annual Accounts 29 January 2018
CH01 - Change of particulars for director 08 September 2017
PSC07 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 10 November 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 18 August 2014
RESOLUTIONS - N/A 05 August 2014
RESOLUTIONS - N/A 05 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 August 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
MEM/ARTS - N/A 05 August 2014
MR01 - N/A 17 July 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 15 April 2013
RESOLUTIONS - N/A 09 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 17 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 10 October 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 20 June 2011
RESOLUTIONS - N/A 08 June 2011
RESOLUTIONS - N/A 08 June 2011
MEM/ARTS - N/A 08 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 08 November 2010
RESOLUTIONS - N/A 07 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 01 February 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
AP03 - Appointment of secretary 03 November 2009
AP01 - Appointment of director 03 November 2009
RESOLUTIONS - N/A 24 September 2009
RESOLUTIONS - N/A 24 September 2009
RESOLUTIONS - N/A 24 September 2009
RESOLUTIONS - N/A 24 September 2009
RESOLUTIONS - N/A 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
123 - Notice of increase in nominal capital 24 September 2009
AA - Annual Accounts 21 September 2009
395 - Particulars of a mortgage or charge 16 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 26 May 2009
395 - Particulars of a mortgage or charge 13 May 2009
353 - Register of members 22 April 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
RESOLUTIONS - N/A 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
128(4) - Notice of assignment of name or new name to any class of shares 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
RESOLUTIONS - N/A 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
123 - Notice of increase in nominal capital 14 May 2008
MEM/ARTS - N/A 13 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
CERTNM - Change of name certificate 07 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

Rent deposit deed 22 October 2009 Fully Satisfied

N/A

Rent deposit deed 10 July 2009 Outstanding

N/A

Rent deposit deed 01 May 2009 Fully Satisfied

N/A

Debenture 02 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.