GAMES WORKSHOP LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2WS

Company number 01467092
Status Active
Incorporation Date 17 December 1979
Company Type Private Limited Company
Address WILLOW ROAD, LENTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2WS
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Audit exemption subsidiary accounts made up to 29 May 2016; Consolidated accounts of parent company for subsidiary company period ending 29/05/16. The most likely internet sites of GAMES WORKSHOP LIMITED are www.gamesworkshop.co.uk, and www.games-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Games Workshop Limited is a Private Limited Company. The company registration number is 01467092. Games Workshop Limited has been working since 17 December 1979. The present status of the company is Active. The registered address of Games Workshop Limited is Willow Road Lenton Nottingham Nottinghamshire Ng7 2ws. . TONGUE, Rachel is a Secretary of the company. ROUNTREE, Kevin Derek is a Director of the company. TONGUE, Rachel Frances is a Director of the company. Secretary GALLAGHER, Philip James Bryan has been resigned. Secretary HOSIE, Dick Mitchell has been resigned. Secretary PRENTICE, Christopher John has been resigned. Secretary SHERWIN, Michael has been resigned. Director COLE, Michael John has been resigned. Director FLEMING, Niall Patrick has been resigned. Director GODBER, Stephen Alison has been resigned. Director GREEN, Neil has been resigned. Director HOSIE, Dick Mitchell has been resigned. Director JAMES, Susan has been resigned. Director KIRBY, Thomas Henry Felix has been resigned. Director PRENTICE, Christopher John has been resigned. Director RENTON, Ronald Joseph has been resigned. Director SHERWIN, Michael has been resigned. Director STALLARD, John Adrian Justin has been resigned. Director STOREY, Mark Henry has been resigned. Director WELLS, Mark Nicholas has been resigned. Director WILSON, Timothy James Martin has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
TONGUE, Rachel
Appointed Date: 22 October 2008

Director
ROUNTREE, Kevin Derek
Appointed Date: 22 October 2008
56 years old

Director
TONGUE, Rachel Frances
Appointed Date: 17 November 2003
54 years old

Resigned Directors

Secretary
GALLAGHER, Philip James Bryan
Resigned: 05 June 2001
Appointed Date: 16 May 1996

Secretary
HOSIE, Dick Mitchell
Resigned: 17 May 1996
Appointed Date: 05 November 1993

Secretary
PRENTICE, Christopher John
Resigned: 05 November 1993

Secretary
SHERWIN, Michael
Resigned: 22 October 2008
Appointed Date: 30 April 2000

Director
COLE, Michael John
Resigned: 14 July 1999
Appointed Date: 07 January 1999
77 years old

Director
FLEMING, Niall Patrick
Resigned: 07 January 2000
Appointed Date: 01 June 1998
68 years old

Director
GODBER, Stephen Alison
Resigned: 19 November 1999
Appointed Date: 01 January 1996
75 years old

Director
GREEN, Neil
Resigned: 07 January 1999
Appointed Date: 09 February 1998
64 years old

Director
HOSIE, Dick Mitchell
Resigned: 17 May 1996
Appointed Date: 05 November 1993
73 years old

Director
JAMES, Susan
Resigned: 30 June 2006
Appointed Date: 01 October 1999
64 years old

Director
KIRBY, Thomas Henry Felix
Resigned: 01 June 1998
75 years old

Director
PRENTICE, Christopher John
Resigned: 16 May 1996
62 years old

Director
RENTON, Ronald Joseph
Resigned: 15 October 2007
Appointed Date: 13 August 1999
54 years old

Director
SHERWIN, Michael
Resigned: 22 October 2008
Appointed Date: 30 April 2000
66 years old

Director
STALLARD, John Adrian Justin
Resigned: 31 May 2004
Appointed Date: 01 January 1996
64 years old

Director
STOREY, Mark Henry
Resigned: 28 September 1994
Appointed Date: 09 December 1993
63 years old

Director
WELLS, Mark Nicholas
Resigned: 31 January 2013
Appointed Date: 05 June 2001
63 years old

Director
WILSON, Timothy James Martin
Resigned: 31 May 2004
Appointed Date: 01 January 1996
60 years old

Persons With Significant Control

Games Workshop Group Plc
Notified on: 7 December 2016
Nature of control: Ownership of shares – 75% or more

GAMES WORKSHOP LIMITED Events

26 Jan 2017
Confirmation statement made on 14 December 2016 with updates
03 Jan 2017
Audit exemption subsidiary accounts made up to 29 May 2016
03 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 29/05/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 29/05/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 29/05/16
...
... and 167 more events
08 Oct 1986
Declaration of satisfaction of mortgage/charge

29 May 1986
New director appointed

29 May 1986
Registered office changed on 29/05/86 from: 26 london street basingstoke hampshire RG21 1NY

17 Dec 1979
Certificate of incorporation
17 Dec 1979
Incorporation

GAMES WORKSHOP LIMITED Charges

21 July 2008
Debenture
Delivered: 26 July 2008
Status: Satisfied on 9 April 2011
Persons entitled: The Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 1991
Debenture
Delivered: 6 January 1992
Status: Satisfied on 23 December 1994
Persons entitled: Bank of Boston Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Memorandum of deposit of shares
Delivered: 3 January 1992
Status: Satisfied on 21 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Derived assets as defined, all accerations rights benefits…
20 December 1991
Debenture
Delivered: 31 December 1991
Status: Satisfied on 21 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 21 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-on the west of chewton street hilltop eastwood…
2 January 1990
Mortgage debenture
Delivered: 8 January 1990
Status: Satisfied on 26 March 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1988
Deed of deposit.
Delivered: 3 January 1989
Status: Satisfied on 26 March 1992
Persons entitled: Ravenseft Properties Limited
Description: £12,500.
4 May 1988
Rent deposit deed.
Delivered: 6 May 1988
Status: Satisfied on 27 June 1996
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited
Description: £6,250 deposited by the company with its landlords…
15 December 1986
Legal mortgage
Delivered: 22 December 1986
Status: Satisfied on 26 March 1992
Persons entitled: National Westminster Bank PLC
Description: L/Hold (part) 41 broad walk broad marsh centre nottingham…
3 May 1985
Legal mortgage
Delivered: 8 May 1985
Status: Satisfied
Persons entitled: E T Trust Limited
Description: F/Hold units 13 & 14 langley terrace industrial estate…
3 May 1985
Legal charge
Delivered: 8 May 1985
Status: Satisfied
Persons entitled: City of Westminster Assurance Company Limited.
Description: F/Hold units 13 & 14 langley terrace. Industrial estate…
30 August 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied
Persons entitled: City of Westminster Assurance Company Limited
Description: Units 13 & 14 peerglow industrial estate, old's approach…
30 August 1984
Mortgage
Delivered: 31 August 1984
Status: Satisfied
Persons entitled: E T Trust Limited
Description: Units 13 & 14 peerglow industrial estate old's approach…
25 May 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied
Persons entitled: The New Guarantee Trust of Jersey Limited
Description: Units 13 & 14 peereglow industrial estate. Old's approach…
24 May 1984
Legal mortgage
Delivered: 5 June 1984
Status: Satisfied on 26 March 1992
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of onenton street…
29 September 1982
Legal mortgage
Delivered: 1 October 1982
Status: Satisfied on 26 March 1992
Persons entitled: National Westminster Bank PLC
Description: L/Hold 95 the moor, sheffield and/or the proceeds of sale…
25 August 1981
Mortgage debenture
Delivered: 15 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold or leasehold…