Company NameW.I.P (Work In Progress) Limited
DirectorChristopher Patrick Maughan
Company StatusActive
Company Number04715981
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Christopher Patrick Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Holywell Hill
St Albans
Hertfordshire
WD25 8BD
Secretary NameMr Christopher Patrick Maughan
NationalityBritish
StatusCurrent
Appointed26 June 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Holywell Hill
St Albans
Hertfordshire
WD25 8BD
Director NameMichael Richard Hottinger
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2003(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2005)
RoleSales Director
Correspondence Address8874 Garden Lane
Greendale
W153129
United States
Director NameMichael John O'Connor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2006)
RoleFootwear Designer
Correspondence Address5 Flag Mount
Cahir
County Clare
Irish
Director NameDiane Maughan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address4 Church Farm Way
Aldenham
Hertfordshire
WD25 8BD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£13,741,707
Gross Profit£2,871,998
Net Worth£3,326,773
Cash£4,380,797
Current Liabilities£6,244,277

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

27 July 2023Delivered on: 27 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
21 April 2005Delivered on: 26 April 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (25 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (26 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (25 pages)
4 January 2018Full accounts made up to 31 March 2017 (25 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (27 pages)
9 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 110
(4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 110
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(4 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(4 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 110
(4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 110
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a medium company made up to 31 March 2011 (15 pages)
3 April 2012Accounts for a medium company made up to 31 March 2011 (15 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
6 April 2011Accounts for a medium company made up to 31 March 2010 (15 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Accounts for a medium company made up to 31 March 2010 (15 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
23 August 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
23 August 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Christopher Patrick Maughan on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Christopher Patrick Maughan on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Christopher Patrick Maughan on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Christopher Patrick Maughan on 23 March 2010 (1 page)
14 January 2010Memorandum and Articles of Association (7 pages)
14 January 2010Memorandum and Articles of Association (7 pages)
21 December 2009Termination of appointment of Diane Maughan as a director (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2009Termination of appointment of Diane Maughan as a director (2 pages)
27 April 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
27 April 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 November 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 November 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 May 2008Return made up to 28/03/08; full list of members (3 pages)
15 May 2008Return made up to 28/03/08; full list of members (3 pages)
8 May 2007Return made up to 28/03/07; full list of members (3 pages)
8 May 2007Return made up to 28/03/07; full list of members (3 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
3 May 2006Return made up to 28/03/06; full list of members (7 pages)
3 May 2006Return made up to 28/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Registered office changed on 26/10/05 from: 3A holywell hill st albans hertfordshire WD25 8BD (1 page)
26 October 2005Registered office changed on 26/10/05 from: 3A holywell hill st albans hertfordshire WD25 8BD (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
11 October 2005Return made up to 28/03/05; full list of members (7 pages)
11 October 2005Return made up to 28/03/05; full list of members (7 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 September 2004Return made up to 28/03/04; full list of members; amend (7 pages)
17 September 2004Return made up to 28/03/04; full list of members; amend (7 pages)
30 June 2004Return made up to 28/03/04; full list of members (4 pages)
30 June 2004Return made up to 28/03/04; full list of members (4 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Ad 26/06/03--------- £ si 40@1=40 £ ic 6/46 (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 3A holywell hill st albans hertfordshire AL1 1ER (1 page)
18 September 2003Ad 26/06/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 September 2003Ad 26/06/03--------- £ si 64@1=64 £ ic 46/110 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Ad 26/06/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 September 2003Ad 26/06/03--------- £ si 40@1=40 £ ic 6/46 (2 pages)
18 September 2003Ad 26/06/03--------- £ si 64@1=64 £ ic 46/110 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 3A holywell hill st albans hertfordshire AL1 1ER (1 page)
8 July 2003Memorandum and Articles of Association (7 pages)
8 July 2003Memorandum and Articles of Association (7 pages)
2 July 2003Company name changed barron import export LIMITED\certificate issued on 02/07/03 (2 pages)
2 July 2003Company name changed barron import export LIMITED\certificate issued on 02/07/03 (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
28 March 2003Incorporation (9 pages)
28 March 2003Incorporation (9 pages)