Company NameThe Business Works Organisation Limited
Company StatusActive
Company Number06763009
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Ivan Richard Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMrs Karly Haley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMr Alexis Richard Dunn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMr James Alexander Kennedy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashtree Way
Hemel Hempstead
Hertfordshire
HP1 1AQ
Director NameMr Kristian Jon Lennon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rawdon Park
Green Lane
Rawdon
West Yorkshire
LS19 7BA
Director NameMr Stephen John William Kennedy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2011(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rawdon Park
Green Lane
Rawdon
West Yorkshire
LS19 7BA
Director NameMr Christopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rawdon Park
Green Lane
Rawdon
West Yorkshire
LS19 7BA
Director NameMr Graeme Peter James Hargreaves
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rawdon Park
Green Lane
Rawdon
West Yorkshire
LS19 7BA

Contact

Websitewww.thebusinessworks.org/
Email address[email protected]
Telephone0808 2222360
Telephone regionFreephone

Location

Registered Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.001Alex Dunn
5.00%
Ordinary
5k at £0.001Graeme Hargreaves
5.00%
Ordinary
5k at £0.001Karly Haley
5.00%
Ordinary
42.5k at £0.001Chris Collinson
42.50%
Ordinary
42.5k at £0.001Ivan Dunn
42.50%
Ordinary

Financials

Year2014
Net Worth-£145,606
Cash£13,179
Current Liabilities£171,769

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

19 August 2014Delivered on: 2 September 2014
Persons entitled: Superstat Limited

Classification: A registered charge
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
21 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
22 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 30 December 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 30 December 2016 (8 pages)
19 December 2017Total exemption full accounts made up to 30 December 2016 (8 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
13 September 2017Termination of appointment of Graeme Peter James Hargreaves as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Graeme Peter James Hargreaves as a director on 31 August 2017 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
2 September 2014Registration of charge 067630090001, created on 19 August 2014 (33 pages)
2 September 2014Registration of charge 067630090001, created on 19 August 2014 (33 pages)
15 August 2014Termination of appointment of Stephen John William Kennedy as a director on 31 July 2014 (1 page)
15 August 2014Termination of appointment of Kristian Jon Lennon as a director on 29 July 2014 (1 page)
15 August 2014Termination of appointment of Kristian Jon Lennon as a director on 29 July 2014 (1 page)
15 August 2014Termination of appointment of Stephen John William Kennedy as a director on 31 July 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(7 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Sub-division of shares on 9 May 2012 (5 pages)
18 May 2012Resolutions
  • RES13 ‐ Sub division 09/05/2012
(2 pages)
18 May 2012Sub-division of shares on 9 May 2012 (5 pages)
18 May 2012Resolutions
  • RES13 ‐ Sub division 09/05/2012
(2 pages)
18 May 2012Sub-division of shares on 9 May 2012 (5 pages)
15 May 2012Termination of appointment of James Kennedy as a director (1 page)
15 May 2012Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA England on 15 May 2012 (1 page)
15 May 2012Appointment of Mr Ivan Richard Dunn as a director (2 pages)
15 May 2012Appointment of Karly Haley as a director (2 pages)
15 May 2012Appointment of Graeme Peter James Hargreaves as a director (2 pages)
15 May 2012Appointment of Alex Dunn as a director (2 pages)
15 May 2012Director's details changed for Graeme Peter James Hargreaves on 15 May 2012 (2 pages)
15 May 2012Appointment of Karly Haley as a director (2 pages)
15 May 2012Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA England on 15 May 2012 (1 page)
15 May 2012Appointment of Alex Dunn as a director (2 pages)
15 May 2012Director's details changed for Graeme Peter James Hargreaves on 15 May 2012 (2 pages)
15 May 2012Appointment of Christopher Collinson as a director (2 pages)
15 May 2012Appointment of Christopher Collinson as a director (2 pages)
15 May 2012Termination of appointment of James Kennedy as a director (1 page)
15 May 2012Appointment of Mr Ivan Richard Dunn as a director (2 pages)
15 May 2012Appointment of Graeme Peter James Hargreaves as a director (2 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 December 2011Appointment of Mr Stephen John William Kennedy as a director (2 pages)
20 December 2011Appointment of Mr Stephen John William Kennedy as a director (2 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 November 2011Termination of appointment of Stephen Kennedy as a director (1 page)
22 November 2011Termination of appointment of Stephen Kennedy as a director (1 page)
13 October 2011Appointment of Mr Kristian Jon Lennon as a director (2 pages)
13 October 2011Appointment of Mr Stephen John William Kennedy as a director (2 pages)
13 October 2011Appointment of Mr Stephen John William Kennedy as a director (2 pages)
13 October 2011Registered office address changed from , 9 Ashtree Way, Hemel Hempstead, Hertfordshire, HP1 1AQ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from , 9 Ashtree Way, Hemel Hempstead, Hertfordshire, HP1 1AQ on 13 October 2011 (1 page)
13 October 2011Appointment of Mr Kristian Jon Lennon as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr James Alexander Kennedy on 2 December 2009 (2 pages)
20 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr James Alexander Kennedy on 2 December 2009 (2 pages)
20 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr James Alexander Kennedy on 2 December 2009 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2008Incorporation (15 pages)
2 December 2008Incorporation (15 pages)