Company NameFundworks Limited
Company StatusActive
Company Number04007149
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Bailey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Pasture Way
Tickhill
Doncaster
DN11 9AU
Director NameDavid Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage Blackergreen Lane
Silkstone
Barnsley
S75 4NF
Secretary NamePaul Bailey
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Pasture Way
Tickhill
Doncaster
DN11 9AU
Director NameMr Gordon Alan McNeil
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address57 Bramley Avenue
Handsworth
Sheffield
S13 8TT
Director NameSteven Hedley Halsey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2001)
RoleFinancial Advisor
Correspondence Address71 Thorpe Street
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RP
Director NameJohn Percy Hammond
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2000)
RoleManagement Consultant
Correspondence Address5
Queen Catherine Road Steeple Claydon
Buckingham
MK18 2PZ
Director NameGraeme Pringle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 October 2003)
RoleFinancial Advisor
Correspondence Address91 Dobcroft Road
Sheffield
South Yorkshire
S7 2LT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitefundworks.net

Location

Registered AddressStep Business Centre
Wortley Road
Deepcar Sheffield
South Yorkshire
S36 2UH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Gillian Margaret Hall
8.33%
Ordinary
5 at £1Mrs Irene Mcneil
8.33%
Ordinary
5 at £1Mrs Lisa Jane Bailey
8.33%
Ordinary
15 at £1David Hall
25.00%
Ordinary
15 at £1Gordon Alan Mcneil
25.00%
Ordinary
15 at £1Paul Bailey
25.00%
Ordinary

Financials

Year2014
Net Worth£5,380
Cash£18,161
Current Liabilities£67,912

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

18 January 2013Delivered on: 22 January 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 February 2011Delivered on: 16 February 2011
Satisfied on: 6 April 2013
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 June 2018Notification of a person with significant control statement (2 pages)
1 June 2018Cessation of Paul Bailey as a person with significant control on 9 June 2017 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
1 June 2018Cessation of David Hall as a person with significant control on 9 June 2017 (1 page)
24 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
6 March 2017Director's details changed for David Hall on 2 March 2017 (2 pages)
6 March 2017Director's details changed for David Hall on 2 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 60
(7 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 60
(7 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 June 2015Secretary's details changed for Paul Bailey on 8 June 2015 (1 page)
18 June 2015Director's details changed for Paul Bailey on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Paul Bailey on 8 June 2015 (2 pages)
18 June 2015Secretary's details changed for Paul Bailey on 8 June 2015 (1 page)
18 June 2015Secretary's details changed for Paul Bailey on 8 June 2015 (1 page)
18 June 2015Director's details changed for Paul Bailey on 8 June 2015 (2 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60
(7 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60
(7 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60
(7 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 60
(7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 60
(7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 60
(7 pages)
9 April 2014Director's details changed for David Hall on 17 March 2014 (2 pages)
9 April 2014Director's details changed for David Hall on 17 March 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2011Director's details changed for David Hall on 24 November 2010 (2 pages)
15 January 2011Appointment of Gordon Alan Mcneil as a director (2 pages)
15 January 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 60
(3 pages)
15 January 2011Appointment of Gordon Alan Mcneil as a director (2 pages)
15 January 2011Statement of capital following an allotment of shares on 24 November 2010
  • GBP 60
(3 pages)
15 January 2011Director's details changed for David Hall on 24 November 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Director and secretary's change of particulars / paul bailey / 05/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / paul bailey / 05/06/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2007Full accounts made up to 30 September 2006 (20 pages)
2 July 2007Full accounts made up to 30 September 2006 (20 pages)
27 June 2007Return made up to 01/06/07; full list of members (7 pages)
27 June 2007Return made up to 01/06/07; full list of members (7 pages)
9 June 2006Return made up to 02/06/06; full list of members (7 pages)
9 June 2006Return made up to 02/06/06; full list of members (7 pages)
18 January 2006Full accounts made up to 30 September 2005 (15 pages)
18 January 2006Full accounts made up to 30 September 2005 (15 pages)
24 May 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Full accounts made up to 30 September 2004 (15 pages)
24 March 2005Full accounts made up to 30 September 2004 (15 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 March 2004Ad 24/02/03--------- £ si 5@1 (2 pages)
8 March 2004Ad 24/02/03--------- £ si 5@1 (2 pages)
19 January 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 January 2004Director resigned (1 page)
19 January 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 January 2004Director resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: 103 langsett avenue sheffield south yorkshire S6 4AB (1 page)
2 December 2003Registered office changed on 02/12/03 from: 103 langsett avenue sheffield south yorkshire S6 4AB (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
1 October 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
1 October 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
22 July 2003Ad 07/07/03--------- £ si 5@1=5 £ ic 10/15 (2 pages)
22 July 2003Ad 07/07/03--------- £ si 5@1=5 £ ic 10/15 (2 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
31 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
3 July 2001Return made up to 02/06/01; full list of members (7 pages)
3 July 2001Return made up to 02/06/01; full list of members (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (31 pages)
2 June 2000Incorporation (31 pages)