About

Registered Number: 04025776
Date of Incorporation: 03/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Church View, Church Road, Frodsham, Cheshire, WA6 6AD

 

Established in 2000, Will to Work Workshop Ltd has its registered office in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Lloyd, Christine Lilian, Davy, Clive Douglas, Foster, John, Harrison, Gill, Keight, Dennis Victor, Kerry, John, Lloyd, Christine Lilian, Prince, Norma Marianne, Beales, Ruth, Briggs, Janet, Hopley, Michelle Ann, Kennedy, James, Redford, Eric George, Walker, Rodney, Weir, Angus James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Clive Douglas 12 November 2014 - 1
FOSTER, John 05 December 2016 - 1
HARRISON, Gill 03 July 2000 - 1
KEIGHT, Dennis Victor 12 March 2011 - 1
KERRY, John 05 December 2016 - 1
LLOYD, Christine Lilian 12 November 2014 - 1
PRINCE, Norma Marianne 06 October 2015 - 1
KENNEDY, James 03 July 2000 24 April 2001 1
REDFORD, Eric George 03 July 2000 28 February 2004 1
WALKER, Rodney 30 January 2003 01 November 2009 1
WEIR, Angus James 01 November 2009 05 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Christine Lilian 31 July 2013 - 1
BEALES, Ruth 21 June 2001 16 June 2004 1
BRIGGS, Janet 12 July 2011 31 July 2013 1
HOPLEY, Michelle Ann 16 June 2004 12 July 2010 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 28 November 2015
AP01 - Appointment of director 09 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 14 July 2014
AP03 - Appointment of secretary 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 13 July 2013
CH01 - Change of particulars for director 13 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 21 November 2011
MEM/ARTS - N/A 21 November 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AP03 - Appointment of secretary 14 July 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 August 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
RESOLUTIONS - N/A 20 August 2002
MEM/ARTS - N/A 20 August 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
225 - Change of Accounting Reference Date 03 July 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.