About

Registered Number: 05240252
Date of Incorporation: 24/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: York House 10th Floor, York Street, Manchester, M2 3BB,

 

Workspace Design & Build Ltd was registered on 24 September 2004. 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
BARFIELD, David Mason George 11 July 2005 - 1
CAMPBELL, Oliver 10 November 2017 31 March 2020 1
GRADDON, Tony 11 July 2005 09 March 2006 1
GRAVES, Peter Anthony 01 February 2016 01 July 2018 1
REYNOLDS, Ian 05 January 2007 09 June 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Russell Michael John 24 September 2004 11 July 2005 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 22 June 2020
TM01 - Termination of appointment of director 07 April 2020
AA01 - Change of accounting reference date 11 December 2019
CS01 - N/A 30 September 2019
MR04 - N/A 27 February 2019
CS01 - N/A 26 September 2018
AD01 - Change of registered office address 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 15 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH03 - Change of particulars for secretary 07 June 2018
AP01 - Appointment of director 22 November 2017
RESOLUTIONS - N/A 16 October 2017
SH06 - Notice of cancellation of shares 16 October 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
RESOLUTIONS - N/A 23 August 2017
SH03 - Return of purchase of own shares 23 August 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 01 February 2016
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 21 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 06 November 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 17 June 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
363a - Annual Return 28 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 24 September 2008
225 - Change of Accounting Reference Date 10 September 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 01 March 2008
363a - Annual Return 16 October 2007
RESOLUTIONS - N/A 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 02 April 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 08 June 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 19 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 18 October 2005
363a - Annual Return 14 October 2005
225 - Change of Accounting Reference Date 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2011 Outstanding

N/A

Mortgage 13 September 2011 Fully Satisfied

N/A

Legal charge 18 January 2010 Fully Satisfied

N/A

Mortgage deed 13 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.