Sheffield
S10 2QT
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ms Tiina Christel Carr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadleigh 14 Thornsett Road Nether Edge Sheffield South Yorkshire S7 1NB |
Director Name | Mr Colin Rodger Scott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Secretary Name | Tiina Christel Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2001) |
Role | Account Director |
Correspondence Address | 20 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TD |
Director Name | Cressida Jane Pearce |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 School Green Lane Fulwood Sheffield South Yorkshire S10 4GQ |
Secretary Name | Cressida Jane Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 School Green Lane Fulwood Sheffield South Yorkshire S10 4GQ |
Director Name | Mr Richard Levi Palmer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 28 Kenwood Park Road Sheffield Southyorkshire S7 1NF |
Website | www.theworkshop.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2558222 |
Telephone region | Sheffield |
Registered Address | The Workshop Kenwood Park Road Sheffield S7 1NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £295,684 |
Cash | £182,688 |
Current Liabilities | £163,811 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
1 March 1996 | Delivered 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 |
---|
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
21 June 2023 | Registered 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 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
10 June 2020 | Cessation of Tws Holdings Ltd as a person with significant control on 30 April 2020 (1 page) |
10 June 2020 | Notification of Mark Roland Pearce as a person with significant control on 30 April 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 July 2017 | Notification of Tws Holdings Ltd as a person with significant control on 20 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Tws Holdings Ltd as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Tws Holdings Ltd as a person with significant control on 20 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 December 2016 | Termination of appointment of Cressida Jane Pearce as a secretary on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Cressida Jane Pearce as a secretary on 14 December 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
14 April 2016 | Termination of appointment of Richard Levi Palmer as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Richard Levi Palmer as a director on 1 April 2016 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 August 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
23 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
29 May 2014 | Appointment of Mr Richard Levi Palmer as a director (2 pages) |
29 May 2014 | Appointment of Mr Richard Levi Palmer as a director (2 pages) |
21 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages) |
21 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages) |
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
18 April 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
3 August 2012 | Termination of appointment of Colin Scott as a director (1 page) |
3 August 2012 | Termination of appointment of Colin Scott as a director (1 page) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Purchase of own shares. (4 pages) |
6 June 2012 | Purchase of own shares. (4 pages) |
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
14 May 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
14 May 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
9 May 2012 | Termination of appointment of Tiina Carr as a director (1 page) |
9 May 2012 | Termination of appointment of Tiina Carr as a director (1 page) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
17 February 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
29 October 2010 | Termination of appointment of Cressida Pearce as a director (1 page) |
29 October 2010 | Termination of appointment of Cressida Pearce as a director (1 page) |
12 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
12 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Tiina Christel Carr on 21 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Tiina Christel Carr on 21 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
5 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
5 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
14 July 2009 | Director and secretary's change of particulars / cressida pearce / 14/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / mark pearce / 14/07/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / cressida pearce / 14/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / mark pearce / 14/07/2009 (1 page) |
24 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
6 June 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
6 June 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from, kelham house, kelham street, doncaster, south yorkshire,, DN1 3RE (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from, kelham house, kelham street, doncaster, south yorkshire,, DN1 3RE (1 page) |
20 November 2007 | Ad 31/10/07--------- £ si [email protected]=10 £ ic 1697/1707 (2 pages) |
20 November 2007 | Ad 31/10/07--------- £ si [email protected]=10 £ ic 1697/1707 (2 pages) |
31 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
31 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
13 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (11 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (11 pages) |
20 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
20 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (11 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (11 pages) |
19 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
19 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (12 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (12 pages) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
24 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
24 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
29 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
29 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
31 March 2003 | Ad 14/03/03--------- £ si [email protected]=10 £ ic 1687/1697 (2 pages) |
31 March 2003 | Ad 14/03/03--------- £ si [email protected]=10 £ ic 1687/1697 (2 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members
|
21 July 2002 | Return made up to 29/06/02; full list of members
|
17 May 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
17 May 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
6 September 2001 | Particulars of contract relating to shares (3 pages) |
6 September 2001 | Ad 01/07/01--------- £ si 500@1=500 £ ic 1020/1520 (2 pages) |
6 September 2001 | Ad 01/07/01--------- £ si 500@1=500 £ ic 1020/1520 (2 pages) |
6 September 2001 | Ad 01/07/01--------- £ si 167@1=167 £ ic 1520/1687 (2 pages) |
6 September 2001 | Ad 01/07/01--------- £ si 167@1=167 £ ic 1520/1687 (2 pages) |
6 September 2001 | Particulars of contract relating to shares (3 pages) |
31 July 2001 | Ad 26/07/01--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages) |
31 July 2001 | Ad 26/07/01--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
13 July 2001 | £ nc 1000/10000 01/07/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | £ nc 1000/10000 01/07/01 (1 page) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 July 1999 | Return made up to 29/06/99; full list of members
|
28 July 1999 | Return made up to 29/06/99; full list of members
|
23 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 July 1997 | Return made up to 29/06/97; full list of members
|
22 July 1997 | Return made up to 29/06/97; full list of members
|
4 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members
|
16 July 1996 | Return made up to 29/06/96; full list of members
|
6 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 October 1993 | Company name changed\certificate issued on 18/10/93 (2 pages) |
18 October 1993 | Company name changed\certificate issued on 18/10/93 (2 pages) |
29 June 1993 | Incorporation (16 pages) |
29 June 1993 | Incorporation (16 pages) |