BUSINESSES WORK LIMITED
BRACKLEY

Hellopages » Buckinghamshire » Aylesbury Vale » NN13 5JS

Company number 06535544
Status Active
Incorporation Date 17 March 2008
Company Type Private Limited Company
Address THE RIDINGS MILL LANE, WESTBURY, BRACKLEY, NORTHAMPTONSHIRE, ENGLAND, NN13 5JS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50,000 . The most likely internet sites of BUSINESSES WORK LIMITED are www.businesseswork.co.uk, and www.businesses-work.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Bicester Town Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Businesses Work Limited is a Private Limited Company. The company registration number is 06535544. Businesses Work Limited has been working since 17 March 2008. The present status of the company is Active. The registered address of Businesses Work Limited is The Ridings Mill Lane Westbury Brackley Northamptonshire England Nn13 5js. . BROUGHTON, Rebecca Mary is a Secretary of the company. BROUGHTON, David William is a Director of the company. BROUGHTON, Rebecca Mary is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BROUGHTON, Rebecca Mary
Appointed Date: 17 March 2008

Director
BROUGHTON, David William
Appointed Date: 17 March 2008
56 years old

Director
BROUGHTON, Rebecca Mary
Appointed Date: 17 March 2008
56 years old

Persons With Significant Control

Mrs Rebecca Mary Broughton
Notified on: 8 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Broughton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESSES WORK LIMITED Events

03 May 2017
Confirmation statement made on 17 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
01 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000

01 Apr 2016
Registered office address changed from Unit 2 Rankin House Roebuck Way Knowlhill Milton Keynes MK5 8GB to The Ridings Mill Lane Westbury Brackley Northamptonshire NN13 5JS on 1 April 2016
18 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 44 more events
31 Mar 2009
Ad 17/03/08\gbp si 100@1=100\gbp ic 100/200\
23 Mar 2009
Total exemption small company accounts made up to 28 February 2009
12 Jun 2008
Registered office changed on 12/06/2008 from 1 sandhill farm middle claydon buckingham MK18 2LD united kingdom
11 Jun 2008
Accounting reference date shortened from 31/03/2009 to 28/02/2009
17 Mar 2008
Incorporation

BUSINESSES WORK LIMITED Charges

22 August 2014
Charge code 0653 5544 0009
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Rebecca Broughton as Trustee of Businesses Work Pension Scheme David Broughton as Trustee of Businesses Work Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Businesses Work Pension Scheme
Description: First fixed charge over trademark 'businesses work', domain…
7 October 2013
Charge code 0653 5544 0008
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…
16 September 2013
Charge code 0653 5544 0007
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Synergy in Trade LTD
Description: All estates or interests in any freehold and leasehold…
5 August 2013
Charge code 0653 5544 0006
Delivered: 6 August 2013
Status: Satisfied on 28 April 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
1 October 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 9 November 2012
Persons entitled: Ultimate Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2010
Debenture (all assets)
Delivered: 1 October 2010
Status: Satisfied on 17 July 2013
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
All assets debenture
Delivered: 26 February 2010
Status: Satisfied on 13 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Debenture
Delivered: 25 July 2009
Status: Satisfied on 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2009
All assets debenture
Delivered: 16 July 2009
Status: Satisfied on 29 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…