THE WORKS (U.K.) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5PS

Company number 02998539
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 20 CANAL WHARF, HOLBECK, LEEDS, LS11 5PS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of THE WORKS (U.K.) LIMITED are www.theworksuk.co.uk, and www.the-works-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Wakefield Westgate Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Works U K Limited is a Private Limited Company. The company registration number is 02998539. The Works U K Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of The Works U K Limited is 20 Canal Wharf Holbeck Leeds Ls11 5ps. . IZZARD, Andrew Mark is a Director of the company. SUTTLE-BURTON, Craig is a Director of the company. Secretary GEE, Brian has been resigned. Secretary HALLIDAY, Alan has been resigned. Secretary HAMMOND, Paul Anthony Martin has been resigned. Secretary HARTLEY, Debra Justine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALVERT, Daniel James has been resigned. Director HANNAN, Rachel Louise has been resigned. Director HARTLEY, Debra Justine has been resigned. Director JAGGER, Kathryn Sara has been resigned. Director JOHNSON, Gillian Margaret has been resigned. Director TEARE, Gregory has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
IZZARD, Andrew Mark
Appointed Date: 23 February 2001
62 years old

Director
SUTTLE-BURTON, Craig
Appointed Date: 06 December 1994
59 years old

Resigned Directors

Secretary
GEE, Brian
Resigned: 12 July 2016
Appointed Date: 03 November 2014

Secretary
HALLIDAY, Alan
Resigned: 15 December 1998
Appointed Date: 16 June 1997

Secretary
HAMMOND, Paul Anthony Martin
Resigned: 03 November 2014
Appointed Date: 10 November 1998

Secretary
HARTLEY, Debra Justine
Resigned: 16 June 1997
Appointed Date: 06 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Director
CALVERT, Daniel James
Resigned: 07 February 2012
Appointed Date: 22 April 2009
46 years old

Director
HANNAN, Rachel Louise
Resigned: 31 May 2015
Appointed Date: 19 February 2012
52 years old

Director
HARTLEY, Debra Justine
Resigned: 16 June 1997
Appointed Date: 06 December 1994
58 years old

Director
JAGGER, Kathryn Sara
Resigned: 29 September 1995
Appointed Date: 06 December 1994
61 years old

Director
JOHNSON, Gillian Margaret
Resigned: 19 May 2015
Appointed Date: 01 January 2007
67 years old

Director
TEARE, Gregory
Resigned: 10 December 2008
Appointed Date: 08 May 2006
66 years old

Persons With Significant Control

Mr Craig Suttle-Burton
Notified on: 6 May 2016
59 years old
Nature of control: Ownership of shares – 75% or more

THE WORKS (U.K.) LIMITED Events

09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 September 2016
09 Aug 2016
Full accounts made up to 30 September 2015
12 Jul 2016
Termination of appointment of Brian Gee as a secretary on 12 July 2016
09 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,070

...
... and 89 more events
28 Dec 1995
Return made up to 06/12/95; full list of members
17 Oct 1995
Director resigned
11 Jan 1995
Accounting reference date notified as 31/03

10 Dec 1994
Secretary resigned

06 Dec 1994
Incorporation

THE WORKS (U.K.) LIMITED Charges

18 April 2011
All assets debenture
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Debenture
Delivered: 21 January 2010
Status: Satisfied on 9 August 2011
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
27 March 2001
Rent deposit deed
Delivered: 12 April 2001
Status: Satisfied on 25 April 2013
Persons entitled: Rocklliff Computers Limited
Description: The initial rent deposit of £3,351.
18 November 1998
Fixed charge on purchased debts which fail to vest
Delivered: 21 November 1998
Status: Satisfied on 9 August 2011
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
4 November 1996
Fixed and floating charge
Delivered: 5 November 1996
Status: Satisfied on 9 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…