Harrogate
North Yorkshire
HG2 0EX
Secretary Name | Mrs Karen Angela Webber |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Mr Graham Leslie Berks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2013(14 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Mrs Karen Angela Webber |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Mr Neville Bolt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Marks Crescent London NW1 7TU |
Director Name | Mrs Karen Angela Webber |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Beech Grove Harrogate North Yorkshire HG2 0EX |
Director Name | Garry Andrew Selwyn Lawton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Kings Head Road Mirfield West Yorkshire WF14 9SJ |
Director Name | Mr Chris Akers |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(14 years after company formation) |
Appointment Duration | 7 years (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Guy Mathew Higton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Enterprise Centre 16 Redcliff Road Monks Way West Melton East Yorkshire HU14 3RS |
Director Name | Mr Paul John Peppiate |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.worksltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01884 910059 |
Telephone region | Tiverton |
Registered Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £156,560 |
Cash | £426 |
Current Liabilities | £343,769 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
4 December 2007 | Delivered on: 7 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 2000 | Delivered on: 23 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
5 February 2003 | Delivered on: 14 February 2003 Satisfied on: 30 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
1 February 2000 | Delivered on: 9 February 2000 Satisfied on: 24 August 2000 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
20 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Paul John Peppiate as a director on 31 May 2022 (1 page) |
27 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
18 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
3 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 October 2020 | Company name changed the works the complete design facility LIMITED\certificate issued on 15/10/20
|
9 September 2020 | Termination of appointment of Chris Akers as a director on 24 August 2020 (1 page) |
9 September 2020 | Notification of Karoy Limited as a person with significant control on 24 August 2020 (1 page) |
9 September 2020 | Cessation of Ritorno Plc as a person with significant control on 24 August 2020 (1 page) |
10 July 2020 | Appointment of Mrs Karen Angela Webber as a director on 1 July 2020 (2 pages) |
22 June 2020 | Cessation of Concha Plc as a person with significant control on 18 September 2019 (1 page) |
22 June 2020 | Notification of Ritorno Plc as a person with significant control on 18 September 2019 (2 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 July 2019 | Cessation of Karen Angela Webber as a person with significant control on 3 July 2019 (1 page) |
3 July 2019 | Cessation of Roy Reginald Webber as a person with significant control on 3 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 May 2019 | Amended total exemption full accounts made up to 30 September 2017 (14 pages) |
14 March 2019 | Registered office address changed from The Works Cedan House 102 Kirkstall Road Leeds LS3 1JA to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 14 March 2019 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Guy Mathew Higton as a director on 30 January 2018 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
21 April 2017 | Appointment of Mr Paul John Peppiate as a director on 13 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Paul John Peppiate as a director on 13 April 2017 (2 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
9 July 2014 | Appointment of Mr Guy Matthew Higton as a director (2 pages) |
9 July 2014 | Appointment of Mr Guy Matthew Higton as a director (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 May 2014 | Appointment of Mr Chris Akers as a director (2 pages) |
20 May 2014 | Appointment of Mr Chris Akers as a director (2 pages) |
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
15 August 2013 | Appointment of Mr Graham Leslie Berks as a director (2 pages) |
15 August 2013 | Appointment of Mr Graham Leslie Berks as a director (2 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
12 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Secretary's details changed for Karen Angela Webber on 1 October 2010 (1 page) |
10 October 2011 | Secretary's details changed for Karen Angela Webber on 1 October 2010 (1 page) |
10 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Secretary's details changed for Karen Angela Webber on 1 October 2010 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 October 2010 | Director's details changed for Roy Reginald Webber on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Roy Reginald Webber on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Roy Reginald Webber on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2010 | Purchase of own shares. (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Purchase of own shares. (2 pages) |
5 January 2010 | Resolutions
|
3 December 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 July 2009 | Gbp ic 20004/16474\31/12/08\gbp sr 3530@1=3530\ (2 pages) |
6 July 2009 | Gbp ic 20004/16474\31/12/08\gbp sr 3530@1=3530\ (2 pages) |
18 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
28 October 2007 | Return made up to 29/07/07; full list of members (6 pages) |
28 October 2007 | Return made up to 29/07/07; full list of members (6 pages) |
11 April 2007 | Ad 30/09/06--------- £ si 3530@1=3530 £ ic 23534/27064 (2 pages) |
11 April 2007 | Ad 30/09/06--------- £ si 3530@1=3530 £ ic 23534/27064 (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 February 2007 | Ad 30/09/06--------- £ si 3530@1=3530 £ ic 20004/23534 (2 pages) |
21 February 2007 | Ad 30/09/06--------- £ si 3530@1=3530 £ ic 20004/23534 (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
22 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
25 January 2005 | Return made up to 29/07/04; full list of members (6 pages) |
25 January 2005 | Return made up to 29/07/04; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 April 2004 | Auditor's resignation (1 page) |
19 April 2004 | Auditor's resignation (1 page) |
11 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
8 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
8 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
24 December 2001 | Ad 28/09/01--------- £ si 20000@1=20000 £ ic 4/20004 (2 pages) |
24 December 2001 | £ nc 1000/1000000 28/09/01 (1 page) |
24 December 2001 | Ad 28/09/01--------- £ si 20000@1=20000 £ ic 4/20004 (2 pages) |
24 December 2001 | £ nc 1000/1000000 28/09/01 (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
7 August 2001 | Return made up to 29/07/01; full list of members
|
7 August 2001 | Return made up to 29/07/01; full list of members
|
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 October 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
26 October 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
24 November 1999 | Ad 20/09/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 November 1999 | Ad 20/09/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
3 November 1999 | Auditor's resignation (1 page) |
3 November 1999 | Auditor's resignation (1 page) |
4 October 1999 | Company name changed rapidpearl LIMITED\certificate issued on 05/10/99 (2 pages) |
4 October 1999 | Company name changed rapidpearl LIMITED\certificate issued on 05/10/99 (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 1999 | Incorporation (18 pages) |
29 July 1999 | Incorporation (18 pages) |