About

Registered Number: 03737286
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2 Cobble Yard, Napier Street, Cambridge, CB1 1HP,

 

The Workshop Partnership Ltd was registered on 22 March 1999 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Knight, Emily, Knight, Robin Joseph Frederick, Davies, Christine, Davies, Richard Pryce at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Emily 17 July 2009 - 1
KNIGHT, Robin Joseph Frederick 17 July 2009 - 1
DAVIES, Christine 06 April 2006 17 July 2009 1
DAVIES, Richard Pryce 22 March 1999 17 July 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 October 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 26 March 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
RESOLUTIONS - N/A 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2009
RESOLUTIONS - N/A 22 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
353 - Register of members 26 March 2008
AA - Annual Accounts 27 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363a - Annual Return 11 May 2005
AA - Annual Accounts 29 April 2005
353a - Register of members in non-legible form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 06 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.