Company NameWork Matters Limited
DirectorSarah Harrison-Lamb
Company StatusActive
Company Number04308375
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sarah Harrison-Lamb
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(same day as company formation)
RoleManaging Director
Correspondence Address17 The Grove
Hartlepool
TS26 9NB
Secretary NameMrs Sarah Harrison-Lamb
NationalityBritish
StatusCurrent
Appointed22 October 2001(same day as company formation)
RoleRecruitment Manager
Correspondence Address17 The Grove
Hartlepool
TS26 9NB
Director NameJohn Graham Newcombe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 210 The Innovation Centre
Venture Court, Queens Meadow Business Park
Hartlepool
Teesside
TS25 5TG

Contact

Websitewww.work-matters.co.uk/
Telephone01429 450012
Telephone regionHartlepool

Location

Registered Address17 The Grove
Hartlepool
Teesside
TS26 9NB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Financials

Year2013
Net Worth£82,834
Cash£3,185
Current Liabilities£217,689

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

5 September 2018Delivered on: 6 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 November 2012Delivered on: 9 November 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2010Delivered on: 24 June 2010
Satisfied on: 6 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
26 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 February 2020Director's details changed for Sarah Newcombe on 26 February 2020 (2 pages)
26 February 2020Change of details for Mrs Sarah Newcombe as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Secretary's details changed for Sarah Newcombe on 26 February 2020 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 November 2018Secretary's details changed for Sarah Newcombe on 1 November 2018 (1 page)
14 November 2018Registered office address changed from Office 210 the Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool Teesside TS25 5TG to 17 the Grove Hartlepool Teesside TS26 9NB on 14 November 2018 (1 page)
14 November 2018Director's details changed for Sarah Newcombe on 1 November 2018 (2 pages)
14 November 2018Change of details for Mrs Sarah Newcombe as a person with significant control on 1 November 2018 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
6 September 2018Registration of charge 043083750003, created on 5 September 2018 (23 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Termination of appointment of John Graham Newcombe as a director on 8 January 2016 (1 page)
11 May 2016Termination of appointment of John Graham Newcombe as a director on 8 January 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
10 February 2015Secretary's details changed for Sarah Newcombe on 10 February 2015 (1 page)
10 February 2015Director's details changed for Sarah Newcombe on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from Parkside Park Avenue Hartlepool TS26 0DZ to Office 210 the Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool Teesside TS25 5TG on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Parkside Park Avenue Hartlepool TS26 0DZ to Office 210 the Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool Teesside TS25 5TG on 10 February 2015 (1 page)
10 February 2015Secretary's details changed for Sarah Newcombe on 10 February 2015 (1 page)
10 February 2015Director's details changed for Sarah Newcombe on 10 February 2015 (2 pages)
10 February 2015Director's details changed for John Graham Newcombe on 10 February 2015 (2 pages)
10 February 2015Director's details changed for John Graham Newcombe on 10 February 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 November 2007Return made up to 14/10/07; full list of members (2 pages)
8 November 2007Return made up to 14/10/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 November 2006Return made up to 14/10/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 14/10/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Registered office changed on 16/08/05 from: 20 wilton avenue hartlepool cleveland TS26 9PT (1 page)
16 August 2005Registered office changed on 16/08/05 from: 20 wilton avenue hartlepool cleveland TS26 9PT (1 page)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 November 2004Return made up to 14/10/04; full list of members (7 pages)
3 November 2004Return made up to 14/10/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 October 2003Return made up to 14/10/03; full list of members (7 pages)
22 October 2003Return made up to 14/10/03; full list of members (7 pages)
11 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Nc inc already adjusted 25/11/02 (1 page)
9 December 2002Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
9 December 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
9 December 2002Nc inc already adjusted 25/11/02 (1 page)
30 October 2002Return made up to 22/10/02; full list of members (7 pages)
30 October 2002Return made up to 22/10/02; full list of members (7 pages)
22 October 2001Incorporation (15 pages)
22 October 2001Incorporation (15 pages)