Company NameWorks International Design Limited
Company StatusActive
Company Number03816192
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Previous NamesRapidpearl Limited and The Works The Complete Design Facility Limited

Business Activity

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

Directors

Director NameMr Roy Reginald Webber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beech Grove
Harrogate
North Yorkshire
HG2 0EX
Secretary NameMrs Karen Angela Webber
NationalityBritish
StatusCurrent
Appointed20 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(14 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameMrs Karen Angela Webber
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameMr Neville Bolt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Marks Crescent
London
NW1 7TU
Director NameMrs Karen Angela Webber
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beech Grove
Harrogate
North Yorkshire
HG2 0EX
Director NameGarry Andrew Selwyn Lawton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Kings Head Road
Mirfield
West Yorkshire
WF14 9SJ
Director NameMr Chris Akers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(14 years after company formation)
Appointment Duration7 years (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Guy Mathew Higton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Enterprise Centre 16 Redcliff Road
Monks Way West
Melton
East Yorkshire
HU14 3RS
Director NameMr Paul John Peppiate
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.worksltd.co.uk
Email address[email protected]
Telephone01884 910059
Telephone regionTiverton

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£156,560
Cash£426
Current Liabilities£343,769

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

4 December 2007Delivered 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 2000Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 June 2022Termination of appointment of Paul John Peppiate as a director on 31 May 2022 (1 page)
27 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
15 October 2020Company name changed the works the complete design facility LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
9 September 2020Termination of appointment of Chris Akers as a director on 24 August 2020 (1 page)
9 September 2020Notification of Karoy Limited as a person with significant control on 24 August 2020 (1 page)
9 September 2020Cessation of Ritorno Plc as a person with significant control on 24 August 2020 (1 page)
10 July 2020Appointment of Mrs Karen Angela Webber as a director on 1 July 2020 (2 pages)
22 June 2020Cessation of Concha Plc as a person with significant control on 18 September 2019 (1 page)
22 June 2020Notification of Ritorno Plc as a person with significant control on 18 September 2019 (2 pages)
12 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 July 2019Cessation of Karen Angela Webber as a person with significant control on 3 July 2019 (1 page)
3 July 2019Cessation of Roy Reginald Webber as a person with significant control on 3 July 2019 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 May 2019Amended total exemption full accounts made up to 30 September 2017 (14 pages)
14 March 2019Registered 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 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Guy Mathew Higton as a director on 30 January 2018 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
21 April 2017Appointment of Mr Paul John Peppiate as a director on 13 April 2017 (2 pages)
21 April 2017Appointment of Mr Paul John Peppiate as a director on 13 April 2017 (2 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,004
(6 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,004
(6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,004
(6 pages)
20 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,004
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
9 July 2014Appointment of Mr Guy Matthew Higton as a director (2 pages)
9 July 2014Appointment of Mr Guy Matthew Higton as a director (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,004
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,004
(6 pages)
20 May 2014Appointment of Mr Chris Akers as a director (2 pages)
20 May 2014Appointment of Mr Chris Akers as a director (2 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2013Appointment of Mr Graham Leslie Berks as a director (2 pages)
15 August 2013Appointment of Mr Graham Leslie Berks as a director (2 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
12 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
10 October 2011Secretary's details changed for Karen Angela Webber on 1 October 2010 (1 page)
10 October 2011Secretary's details changed for Karen Angela Webber on 1 October 2010 (1 page)
10 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
10 October 2011Secretary's details changed for Karen Angela Webber on 1 October 2010 (1 page)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 October 2010Director's details changed for Roy Reginald Webber on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Roy Reginald Webber on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Roy Reginald Webber on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2010Purchase of own shares. (2 pages)
5 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2010Purchase of own shares. (2 pages)
5 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Gbp ic 20004/16474\31/12/08\gbp sr 3530@1=3530\ (2 pages)
6 July 2009Gbp ic 20004/16474\31/12/08\gbp sr 3530@1=3530\ (2 pages)
18 September 2008Return made up to 29/07/08; full list of members (3 pages)
18 September 2008Return made up to 29/07/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
28 October 2007Return made up to 29/07/07; full list of members (6 pages)
28 October 2007Return made up to 29/07/07; full list of members (6 pages)
11 April 2007Ad 30/09/06--------- £ si 3530@1=3530 £ ic 23534/27064 (2 pages)
11 April 2007Ad 30/09/06--------- £ si 3530@1=3530 £ ic 23534/27064 (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 February 2007Ad 30/09/06--------- £ si 3530@1=3530 £ ic 20004/23534 (2 pages)
21 February 2007Ad 30/09/06--------- £ si 3530@1=3530 £ ic 20004/23534 (2 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
17 August 2006Return made up to 29/07/06; full list of members (6 pages)
17 August 2006Return made up to 29/07/06; full list of members (6 pages)
22 August 2005Return made up to 29/07/05; full list of members (6 pages)
22 August 2005Return made up to 29/07/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
25 January 2005Return made up to 29/07/04; full list of members (6 pages)
25 January 2005Return made up to 29/07/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 April 2004Auditor's resignation (1 page)
19 April 2004Auditor's resignation (1 page)
11 August 2003Return made up to 29/07/03; full list of members (6 pages)
11 August 2003Return made up to 29/07/03; full list of members (6 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
21 August 2002Return made up to 29/07/02; full list of members (7 pages)
21 August 2002Return made up to 29/07/02; full list of members (7 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
24 December 2001Ad 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 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 October 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
26 October 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Return made up to 29/07/00; full list of members (6 pages)
16 August 2000Return made up to 29/07/00; full list of members (6 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
24 November 1999Ad 20/09/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 November 1999Ad 20/09/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
3 November 1999Auditor's resignation (1 page)
3 November 1999Auditor's resignation (1 page)
4 October 1999Company name changed rapidpearl LIMITED\certificate issued on 05/10/99 (2 pages)
4 October 1999Company name changed rapidpearl LIMITED\certificate issued on 05/10/99 (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 1999Incorporation (18 pages)
29 July 1999Incorporation (18 pages)