About

Registered Number: 02998539
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 20 Canal Wharf, Holbeck, Leeds, LS11 5PS

 

Based in Leeds, The Works (U.K.) Ltd was founded on 06 December 1994, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Izzard, Andrew Mark, Gee, Brian, Halliday, Alan, Calvert, Daniel James, Hartley, Debra Justine, Jagger, Kathryn Sara. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZZARD, Andrew Mark 23 February 2001 - 1
CALVERT, Daniel James 22 April 2009 07 February 2012 1
HARTLEY, Debra Justine 06 December 1994 16 June 1997 1
JAGGER, Kathryn Sara 06 December 1994 29 September 1995 1
Secretary Name Appointed Resigned Total Appointments
GEE, Brian 03 November 2014 12 July 2016 1
HALLIDAY, Alan 16 June 1997 15 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 22 April 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 11 April 2018
CS01 - N/A 20 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 09 August 2016
TM02 - Termination of appointment of secretary 12 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 21 May 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AR01 - Annual Return 08 December 2014
AP03 - Appointment of secretary 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 23 October 2013
MR04 - N/A 25 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 02 January 2013
AP01 - Appointment of director 09 November 2012
AD01 - Change of registered office address 05 October 2012
SH03 - Return of purchase of own shares 07 September 2012
RESOLUTIONS - N/A 04 September 2012
SH06 - Notice of cancellation of shares 04 September 2012
MISC - Miscellaneous document 26 July 2012
AUD - Auditor's letter of resignation 11 July 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 December 2011
SH01 - Return of Allotment of shares 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 03 December 2010
SH01 - Return of Allotment of shares 12 August 2010
RESOLUTIONS - N/A 04 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 February 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
CH03 - Change of particulars for secretary 16 December 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AUD - Auditor's letter of resignation 18 August 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 27 April 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 29 July 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 15 April 2004
363a - Annual Return 06 January 2004
287 - Change in situation or address of Registered Office 24 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 12 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 20 April 2000
287 - Change in situation or address of Registered Office 21 January 2000
363s - Annual Return 06 January 2000
225 - Change of Accounting Reference Date 11 August 1999
363s - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
395 - Particulars of a mortgage or charge 21 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 17 September 1998
169 - Return by a company purchasing its own shares 26 June 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 07 July 1997
363s - Annual Return 02 February 1997
395 - Particulars of a mortgage or charge 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1996
RESOLUTIONS - N/A 07 October 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 28 December 1995
288 - N/A 17 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 December 1994
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 April 2011 Outstanding

N/A

Debenture 01 March 2011 Outstanding

N/A

Debenture 19 January 2010 Fully Satisfied

N/A

Rent deposit deed 27 March 2001 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 18 November 1998 Fully Satisfied

N/A

Fixed and floating charge 04 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.