Newcastle Upon Tyne
NE1 1RN
Director Name | Mr Ian Neil Oswald |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Secretary Name | Mr Ian Neil Oswald |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Director Name | Barry Pollock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Telephone | 0191 4909339 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | We Are The Works Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,804 |
Cash | £114,857 |
Current Liabilities | £560,006 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
27 February 2015 | Delivered on: 17 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 January 2006 | Delivered on: 17 January 2006 Persons entitled: Barclays 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 |
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
5 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 March 2015 | Registration of charge 056400680002, created on 27 February 2015 (26 pages) |
17 March 2015 | Registration of charge 056400680002, created on 27 February 2015 (26 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 November 2014 | Company name changed the works advertising and design LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed the works advertising and design LIMITED\certificate issued on 27/11/14
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 2 Scorers Bowes Business Park Lambton Park Chester Le Street County Durham DH3 4AN on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Ian Oswald on 30 November 2011 (1 page) |
18 January 2012 | Registered office address changed from 2 Scorers Bowes Business Park Lambton Park Chester Le Street County Durham DH3 4AN on 18 January 2012 (1 page) |
18 January 2012 | Director's details changed for Barry Pollock on 30 November 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Ian Oswald on 30 November 2011 (1 page) |
18 January 2012 | Director's details changed for Mr John Dennis Simpson on 30 November 2011 (2 pages) |
18 January 2012 | Director's details changed for Ian Oswald on 30 November 2011 (2 pages) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Mr John Dennis Simpson on 30 November 2011 (2 pages) |
18 January 2012 | Director's details changed for Ian Oswald on 30 November 2011 (2 pages) |
18 January 2012 | Director's details changed for Barry Pollock on 30 November 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages) |
19 November 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 August 2010 | Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 5 August 2010 (1 page) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
2 December 2009 | Director's details changed for Ian Oswald on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Ian Oswald on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Barry Pollock on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Barry Pollock on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Dennis Simpson on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Dennis Simpson on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from prospect house prospect business park leadgate, consett county durham DH8 7PW (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from prospect house prospect business park leadgate, consett county durham DH8 7PW (1 page) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
22 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
15 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
15 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
17 January 2006 | Particulars of mortgage/charge (9 pages) |
17 January 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Incorporation (12 pages) |
30 November 2005 | Incorporation (12 pages) |