Company NameThe Workshop (Sheffield) Limited
DirectorMark Roland Pearce
Company StatusActive
Company Number02831514
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Roland Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(8 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 33 Westbourne Road
Sheffield
S10 2QT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMs Tiina Christel Carr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(3 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh 14 Thornsett Road
Nether Edge
Sheffield
South Yorkshire
S7 1NB
Director NameMr Colin Rodger Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(3 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Secretary NameTiina Christel Carr
NationalityBritish
StatusResigned
Appointed29 September 1993(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2001)
RoleAccount Director
Correspondence Address20 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TD
Director NameCressida Jane Pearce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 School Green Lane
Fulwood
Sheffield
South Yorkshire
S10 4GQ
Secretary NameCressida Jane Pearce
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years after company formation)
Appointment Duration15 years, 5 months (resigned 14 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 School Green Lane
Fulwood
Sheffield
South Yorkshire
S10 4GQ
Director NameMr Richard Levi Palmer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Kenwood Park Road
Sheffield
Southyorkshire
S7 1NF

Contact

Websitewww.theworkshop.co.uk/
Email address[email protected]
Telephone0114 2558222
Telephone regionSheffield

Location

Registered AddressThe Workshop
Kenwood Park Road
Sheffield
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2013
Net Worth£295,684
Cash£182,688
Current Liabilities£163,811

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

1 March 1996Delivered on: 8 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 June 2023Registered office address changed from 28 Kenwood Park Road Sheffield Southyorkshire S7 1NF to The Workshop Kenwood Park Road Sheffield S7 1NF on 21 June 2023 (1 page)
13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 June 2020Cessation of Tws Holdings Ltd as a person with significant control on 30 April 2020 (1 page)
10 June 2020Notification of Mark Roland Pearce as a person with significant control on 30 April 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 July 2017Notification of Tws Holdings Ltd as a person with significant control on 20 June 2017 (1 page)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Tws Holdings Ltd as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Tws Holdings Ltd as a person with significant control on 20 June 2017 (1 page)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 December 2016Termination of appointment of Cressida Jane Pearce as a secretary on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Cressida Jane Pearce as a secretary on 14 December 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000
(6 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000
(6 pages)
14 April 2016Termination of appointment of Richard Levi Palmer as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Richard Levi Palmer as a director on 1 April 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000
(5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000
(5 pages)
22 August 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,000
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,000
(3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,000
(5 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,000
(5 pages)
23 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
23 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
29 May 2014Appointment of Mr Richard Levi Palmer as a director (2 pages)
29 May 2014Appointment of Mr Richard Levi Palmer as a director (2 pages)
21 August 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages)
21 August 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
  • ANNOTATION A second filed AR01 was registered on 21ST August 2013.
(6 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
  • ANNOTATION A second filed AR01 was registered on 21ST August 2013.
(6 pages)
18 April 2013Accounts for a small company made up to 31 October 2012 (8 pages)
18 April 2013Accounts for a small company made up to 31 October 2012 (8 pages)
3 August 2012Termination of appointment of Colin Scott as a director (1 page)
3 August 2012Termination of appointment of Colin Scott as a director (1 page)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
6 June 2012Purchase of own shares. (4 pages)
6 June 2012Purchase of own shares. (4 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 1,187
(4 pages)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 1,187
(4 pages)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
14 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
9 May 2012Termination of appointment of Tiina Carr as a director (1 page)
9 May 2012Termination of appointment of Tiina Carr as a director (1 page)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
17 February 2011Accounts for a small company made up to 31 October 2010 (8 pages)
17 February 2011Accounts for a small company made up to 31 October 2010 (8 pages)
29 October 2010Termination of appointment of Cressida Pearce as a director (1 page)
29 October 2010Termination of appointment of Cressida Pearce as a director (1 page)
12 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
12 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Tiina Christel Carr on 21 June 2010 (2 pages)
30 June 2010Director's details changed for Tiina Christel Carr on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
15 July 2009Return made up to 21/06/09; full list of members (6 pages)
15 July 2009Return made up to 21/06/09; full list of members (6 pages)
14 July 2009Director and secretary's change of particulars / cressida pearce / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / mark pearce / 14/07/2009 (1 page)
14 July 2009Director and secretary's change of particulars / cressida pearce / 14/07/2009 (1 page)
14 July 2009Director's change of particulars / mark pearce / 14/07/2009 (1 page)
24 June 2008Return made up to 21/06/08; full list of members (7 pages)
24 June 2008Return made up to 21/06/08; full list of members (7 pages)
6 June 2008Accounts for a small company made up to 31 October 2007 (8 pages)
6 June 2008Accounts for a small company made up to 31 October 2007 (8 pages)
4 March 2008Registered office changed on 04/03/2008 from, kelham house, kelham street, doncaster, south yorkshire,, DN1 3RE (1 page)
4 March 2008Registered office changed on 04/03/2008 from, kelham house, kelham street, doncaster, south yorkshire,, DN1 3RE (1 page)
20 November 2007Ad 31/10/07--------- £ si [email protected]=10 £ ic 1697/1707 (2 pages)
20 November 2007Ad 31/10/07--------- £ si [email protected]=10 £ ic 1697/1707 (2 pages)
31 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
31 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
13 July 2007Return made up to 21/06/07; no change of members (8 pages)
13 July 2007Return made up to 21/06/07; no change of members (8 pages)
25 August 2006Return made up to 21/06/06; full list of members (11 pages)
25 August 2006Return made up to 21/06/06; full list of members (11 pages)
20 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
20 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
20 July 2005Return made up to 21/06/05; full list of members (11 pages)
20 July 2005Return made up to 21/06/05; full list of members (11 pages)
19 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
19 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 July 2004Return made up to 21/06/04; full list of members (12 pages)
15 July 2004Return made up to 21/06/04; full list of members (12 pages)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
24 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
24 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
29 July 2003Return made up to 29/06/03; full list of members (10 pages)
29 July 2003Return made up to 29/06/03; full list of members (10 pages)
31 March 2003Ad 14/03/03--------- £ si [email protected]=10 £ ic 1687/1697 (2 pages)
31 March 2003Ad 14/03/03--------- £ si [email protected]=10 £ ic 1687/1697 (2 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
6 September 2001Particulars of contract relating to shares (3 pages)
6 September 2001Ad 01/07/01--------- £ si 500@1=500 £ ic 1020/1520 (2 pages)
6 September 2001Ad 01/07/01--------- £ si 500@1=500 £ ic 1020/1520 (2 pages)
6 September 2001Ad 01/07/01--------- £ si 167@1=167 £ ic 1520/1687 (2 pages)
6 September 2001Ad 01/07/01--------- £ si 167@1=167 £ ic 1520/1687 (2 pages)
6 September 2001Particulars of contract relating to shares (3 pages)
31 July 2001Ad 26/07/01--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages)
31 July 2001Ad 26/07/01--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
13 July 2001£ nc 1000/10000 01/07/01 (1 page)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 July 2001£ nc 1000/10000 01/07/01 (1 page)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 August 1998Return made up to 29/06/98; full list of members (6 pages)
3 August 1998Return made up to 29/06/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 October 1993Company name changed\certificate issued on 18/10/93 (2 pages)
18 October 1993Company name changed\certificate issued on 18/10/93 (2 pages)
29 June 1993Incorporation (16 pages)
29 June 1993Incorporation (16 pages)