About

Registered Number: 01562075
Date of Incorporation: 18/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Monza House, Third Avenue, Southampton, Hampshire, SO15 0LD

 

Working Environments Ltd was registered on 18 May 1981. We don't currently know the number of employees at this company. There are 8 directors listed as Haynes, Andrew, Tipping, David, Walden, Mark, Jenkins, Michael Charles, Saunders, Peter George, Storey, Terence William, Thorne, Michael, Waterfall, Ian for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPING, David 01 October 2013 - 1
WALDEN, Mark 01 October 2013 - 1
JENKINS, Michael Charles 31 October 2008 10 March 2015 1
SAUNDERS, Peter George N/A 31 October 1992 1
STOREY, Terence William N/A 31 May 2001 1
THORNE, Michael 06 April 2013 10 January 2014 1
WATERFALL, Ian 01 June 2011 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HAYNES, Andrew 23 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 15 March 2018
RESOLUTIONS - N/A 19 February 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 05 December 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 December 2014
MR04 - N/A 02 July 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 22 August 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 23 December 2011
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
TM02 - Termination of appointment of secretary 03 November 2009
AP03 - Appointment of secretary 03 November 2009
AUD - Auditor's letter of resignation 17 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
MEM/ARTS - N/A 21 February 2008
MEM/ARTS - N/A 20 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 13 December 2007
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 13 June 2006
RESOLUTIONS - N/A 16 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 23 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 02 January 2001
RESOLUTIONS - N/A 11 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 16 February 2000
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
363s - Annual Return 19 January 1999
AUD - Auditor's letter of resignation 04 November 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 06 January 1995
395 - Particulars of a mortgage or charge 01 November 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 03 August 1993
288 - N/A 16 April 1993
288 - N/A 08 March 1993
CERTNM - Change of name certificate 09 February 1993
288 - N/A 16 December 1992
363s - Annual Return 09 December 1992
AA - Annual Accounts 04 August 1992
363s - Annual Return 26 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
AA - Annual Accounts 22 October 1991
395 - Particulars of a mortgage or charge 23 September 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
363 - Annual Return 28 March 1990
287 - Change in situation or address of Registered Office 16 June 1989
288 - N/A 09 June 1989
288 - N/A 05 June 1989
288 - N/A 01 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
395 - Particulars of a mortgage or charge 06 March 1989
288 - N/A 22 April 1988
287 - Change in situation or address of Registered Office 15 April 1988
288 - N/A 22 March 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
288 - N/A 05 October 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
NEWINC - New incorporation documents 18 May 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2006 Fully Satisfied

N/A

Debenture 16 January 2004 Outstanding

N/A

Guarantee and debenture 21 October 1994 Fully Satisfied

N/A

Guarantee and debenture 13 September 1991 Fully Satisfied

N/A

Fixed and floating charge 28 February 1989 Fully Satisfied

N/A

Legal charge 06 July 1982 Fully Satisfied

N/A

Debenture 15 April 1982 Fully Satisfied

N/A

Legal mortgage 27 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.