About

Registered Number: 05507231
Date of Incorporation: 13/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Units 4.3 - 4.4 Paintworks, Arnos Vale, Bristol, BS4 3EH,

 

Established in 2005, Workbrands Ltd are based in Bristol, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Nicholas James 13 July 2005 - 1
GOSS, Amanda Jane 05 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FARRAR, Alison Lucy 13 July 2005 05 May 2007 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 01 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 13 July 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 28 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
395 - Particulars of a mortgage or charge 20 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
225 - Change of Accounting Reference Date 04 June 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
363a - Annual Return 02 August 2006
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal assignment 17 May 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 30 March 2010 Outstanding

N/A

Debenture 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.