Company NameBusiness Works UK Ltd
DirectorJoanne Louise Tomlinson
Company StatusActive
Company Number06524195
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Joanne Louise Tomlinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 St Marys Court
Allerton Bywater
Castleford
West Yorkshire
WF10 2AZ
Secretary NameSamantha Thursfield
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 St Marys Court
Allerton Bywater
Castleford
West Yorkshire
WF10 2AZ

Contact

Websitebusinessworksuk.co.uk
Telephone0113 2864486
Telephone regionLeeds

Location

Registered Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Joanne Louise Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,396
Cash£1,692
Current Liabilities£36,091

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Charges

2 August 2018Delivered on: 8 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 and 6 lidgett lane garforth leeds.
Outstanding
5 July 2018Delivered on: 9 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 November 2023Change of details for Ms Joanne Louise Tomlinson as a person with significant control on 10 November 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 December 2018Registered office address changed from 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 20 December 2018 (1 page)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 August 2018Registration of charge 065241950002, created on 2 August 2018 (9 pages)
9 July 2018Registration of charge 065241950001, created on 5 July 2018 (9 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
4 January 2013Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds United Kingdom LS15 4TA England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds United Kingdom LS15 4TA England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Suite 1.8 Morwick Hall Mortec Park York Road Leeds United Kingdom LS15 4TA England on 4 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from Suite 1.3 Morwick Hall Mortech Park York Road Leeds LS15 4TA United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Suite 1.3 Morwick Hall Mortech Park York Road Leeds LS15 4TA United Kingdom on 22 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 17 March 2011 (1 page)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Joanne Tomlinson on 12 May 2010 (2 pages)
14 May 2010Termination of appointment of Samantha Thursfield as a secretary (1 page)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of Samantha Thursfield as a secretary (1 page)
14 May 2010Director's details changed for Joanne Tomlinson on 12 May 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (10 pages)
13 May 2009Registered office changed on 13/05/2009 from saint marys court allerton bywater castleford west yorkshire WF10 2AZ united kingdom (1 page)
13 May 2009Return made up to 12/05/09; full list of members (10 pages)
13 May 2009Registered office changed on 13/05/2009 from saint marys court allerton bywater castleford west yorkshire WF10 2AZ united kingdom (1 page)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)