Company NameThe Works Advertising Limited
Company StatusActive
Company Number05640068
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Previous NameThe Works Advertising And Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Dennis Simpson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Ian Neil Oswald
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Secretary NameMr Ian Neil Oswald
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameBarry Pollock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(7 months after company formation)
Appointment Duration17 years, 9 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN

Contact

Telephone0191 4909339
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1We Are The Works Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,804
Cash£114,857
Current Liabilities£560,006

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

27 February 2015Delivered on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 January 2006Delivered 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

Filing History

6 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
5 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 October 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
17 March 2015Registration of charge 056400680002, created on 27 February 2015 (26 pages)
17 March 2015Registration of charge 056400680002, created on 27 February 2015 (26 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
27 November 2014Company name changed the works advertising and design LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
27 November 2014Company name changed the works advertising and design LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 January 2012Registered 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 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Ian Oswald on 30 November 2011 (1 page)
18 January 2012Registered 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 2012Director's details changed for Barry Pollock on 30 November 2011 (2 pages)
18 January 2012Secretary's details changed for Ian Oswald on 30 November 2011 (1 page)
18 January 2012Director's details changed for Mr John Dennis Simpson on 30 November 2011 (2 pages)
18 January 2012Director's details changed for Ian Oswald on 30 November 2011 (2 pages)
18 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mr John Dennis Simpson on 30 November 2011 (2 pages)
18 January 2012Director's details changed for Ian Oswald on 30 November 2011 (2 pages)
18 January 2012Director's details changed for Barry Pollock on 30 November 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
19 November 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages)
19 November 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 August 2010Registered 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 2010Registered 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 2010Registered 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 2009Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
2 December 2009Director's details changed for Ian Oswald on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Ian Oswald on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Barry Pollock on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Barry Pollock on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr John Dennis Simpson on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr John Dennis Simpson on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from prospect house prospect business park leadgate, consett county durham DH8 7PW (1 page)
1 July 2008Registered office changed on 01/07/2008 from prospect house prospect business park leadgate, consett county durham DH8 7PW (1 page)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 30/11/06; full list of members (7 pages)
22 February 2007Return made up to 30/11/06; full list of members (7 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
15 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
15 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
17 January 2006Particulars of mortgage/charge (9 pages)
17 January 2006Particulars of mortgage/charge (9 pages)
30 November 2005Incorporation (12 pages)
30 November 2005Incorporation (12 pages)