Company NameW.I.P. (Workwear) Limited
Company StatusActive
Company Number06213038
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Christopher Patrick Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Holywell Hill
St. Albans
Hertfordshire
AL1 1ER
Director NameMr Jack Patrick Maughan
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Joseph Maughan
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameSteven John Bowen
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 High Street
Orwell
Royston
Hertfordshire
SG8 5QN

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
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
Net Worth£405,927
Cash£545,641
Current Liabilities£900,109

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

19 July 2007Delivered on: 20 July 2007
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

4 December 2020Appointment of Mr Jack Patrick Maughan as a director on 6 March 2020 (2 pages)
4 December 2020Appointment of Mr Joseph Maughan as a director on 6 March 2020 (2 pages)
19 November 2020Termination of appointment of Steven John Bowen as a secretary on 19 November 2020 (1 page)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Mr Christopher Patrick Maughan on 16 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Christopher Patrick Maughan on 16 April 2012 (2 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
25 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
25 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
14 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 May 2008Return made up to 16/04/08; full list of members (3 pages)
15 May 2008Return made up to 16/04/08; full list of members (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
3 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 April 2007Incorporation (17 pages)
16 April 2007Incorporation (17 pages)