Company NameImpact Workwear Limited
DirectorPhilippa Morny Piet
Company StatusActive
Company Number04215614
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Philippa Morny Piet
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Secretary NamePhilippa Morny Piet
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleSenior Finance Officer
Correspondence AddressUnit 9 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Robert William Kay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLittle Orchard
Church Street, Horsford
Norwich
Norfolk
NR10 3DB
Director NameMr Jonathan Mark Dovener
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address114 New Crane Wharf
London
E1W 3TU
Director NameArjan Abram Jan Piet
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2001(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 May 2008)
RoleSales Director
Correspondence Address3 St Leonards Walk
Morpeth
Northumberland
NE61 3SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimpact-workwear.co.uk
Email address[email protected]
Telephone01670 739955
Telephone regionMorpeth

Location

Registered AddressUnit 9 Easter Park
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

510 at £0.1Philippa M. Piet
51.00%
Ordinary B
490 at £0.1Jonathan Mark Dovener
49.00%
Ordinary A

Financials

Year2014
Turnover£517,441
Gross Profit£174,234
Net Worth£58,331
Cash£5,514
Current Liabilities£138,662

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

12 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 January 2020Registered office address changed from Unit 23C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to Unit 9 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 21 January 2020 (1 page)
6 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
21 January 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
29 October 2018Notification of Max Robert Larsson as a person with significant control on 26 October 2018 (2 pages)
29 October 2018Cessation of Philippa Morny Piet as a person with significant control on 26 October 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 October 2016Termination of appointment of Jonathan Mark Dovener as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Jonathan Mark Dovener as a director on 12 October 2016 (1 page)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Mr Jonathan Mark Dovener on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Mr Jonathan Mark Dovener on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Mr Jonathan Mark Dovener on 1 January 2013 (2 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
23 February 2010Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page)
23 February 2010Director's details changed for Philippa Morny Piet on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Philippa Morny Piet on 22 February 2010 (1 page)
23 February 2010Director's details changed for Philippa Morny Piet on 22 February 2010 (2 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Appointment terminated director arjan piet (1 page)
21 May 2008Appointment terminated director arjan piet (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
5 June 2007Return made up to 14/05/07; full list of members (3 pages)
5 June 2007Return made up to 14/05/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 June 2006Return made up to 14/05/06; full list of members (3 pages)
1 June 2006Return made up to 14/05/06; full list of members (3 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
19 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 May 2005Return made up to 14/05/05; full list of members (3 pages)
19 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 May 2005Return made up to 14/05/05; full list of members (3 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 June 2004Return made up to 14/05/04; full list of members (9 pages)
17 June 2004Return made up to 14/05/04; full list of members (9 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Memorandum and Articles of Association (7 pages)
11 April 2003Memorandum and Articles of Association (7 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 March 2002Registered office changed on 18/03/02 from: 2 telford court loansdean morpeth northumberland NE61 2DB (1 page)
18 March 2002Registered office changed on 18/03/02 from: 2 telford court loansdean morpeth northumberland NE61 2DB (1 page)
7 January 2002Secretary's particulars changed;director's particulars changed (2 pages)
7 January 2002Secretary's particulars changed;director's particulars changed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
28 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 December 2001Registered office changed on 28/12/01 from: 54 thorpe road norwich norfolk NR1 1RY (2 pages)
28 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 December 2001Registered office changed on 28/12/01 from: 54 thorpe road norwich norfolk NR1 1RY (2 pages)
13 November 2001Ad 14/05/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
13 November 2001Ad 14/05/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
14 May 2001Incorporation (18 pages)
14 May 2001Incorporation (18 pages)