Company NameThe Work Place (Aycliffe) Limited
Company StatusActive
Company Number06420612
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Susan White
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleStrategic Lead Work Related Education
Country of ResidenceUnited Kingdom
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Philip Duncan Murray
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
Durham
DH9 7XN
Director NameMrs Angela Wilkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address27 Durham Road
Bishop Auckland
DL14 7HU
Director NameMrs Pamela Petty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(12 years after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address145 Woodhouse Lane
Bishop Auckland
DL14 6JT
Director NameMrs Clare Graveson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(16 years, 5 months after company formation)
Appointment Duration3 days
RoleTeacher Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMiss Jane Other Ritchie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleRetired/Unemployed
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Brian McCafferty
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address7 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameMr David John Heaton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameSteven Harness
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
Hutton Magna
Richmond
North Yorkshire
DL11 7HQ
Director NameMr David Geoffrey Ford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Secretary NameMiss Jane Other Ritchie
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Stables
West Burton
Leyburn
North Yorkshire
DL8 4JY
Director NameSharon Oliver
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleMhs Manager
Correspondence AddressMill Cottage
Evenwood
Bishop Auckland
County Durham
DL14 9SW
Director NameMrs Susan Cocksedge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2011)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Peter Eric Martin Burrell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2011)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMrs Gillian Collinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 01 July 2020)
RoleStrategy Manager
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Gerard Moran
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2012)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Secretary NameMr Nigel Hylton Goodall
NationalityBritish
StatusResigned
Appointed24 June 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2010)
RoleCompany Director
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Robert David White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2012)
RolePortfolio Manager, North East Strategic Health Aut
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Kevyn Malcom Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Secretary NameMrs Gillian Collinson
StatusResigned
Appointed22 March 2011(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr David Alan Emmerson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address158 Hummersknott Avenue
Darlington
County Durham
DL3 8RN
Director NameMrs Carol Graham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2017)
RoleRetired
Country of ResidenceBritain
Correspondence Address4 Ashleigh Grove
Lanchester
Durham
DH7 0PS

Contact

Websitewww.twpa.org.uk
Email address[email protected]
Telephone01325 375900
Telephone regionDarlington

Location

Registered AddressThe Work Place Heighington Lane
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Vocational Learning Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£23,018
Cash£68,822
Current Liabilities£90,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

15 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (3 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Gillian Collinson as a secretary on 1 July 2020 (1 page)
19 August 2020Termination of appointment of Gillian Collinson as a director on 1 July 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 November 2019Appointment of Mrs Pamela Petty as a director on 5 November 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 September 2017Appointment of Mrs Angela Wilkinson as a director on 26 September 2017 (2 pages)
28 September 2017Appointment of Mrs Angela Wilkinson as a director on 26 September 2017 (2 pages)
13 July 2017Appointment of Mr Phil Murray as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Phil Murray as a director on 13 July 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Termination of appointment of Carol Graham as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Carol Graham as a director on 10 May 2017 (1 page)
6 February 2017Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page)
6 February 2017Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(6 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(6 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(6 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(6 pages)
28 June 2013Termination of appointment of Jane Ritchie as a director (1 page)
28 June 2013Termination of appointment of Jane Ritchie as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Appointment of Mr David Alan Emmerson as a director (2 pages)
25 April 2013Appointment of Mrs Carol Graham as a director (2 pages)
25 April 2013Appointment of Mrs Carol Graham as a director (2 pages)
25 April 2013Appointment of Mr David Alan Emmerson as a director (2 pages)
24 April 2013Termination of appointment of David Ford as a director (1 page)
24 April 2013Termination of appointment of David Ford as a director (1 page)
17 April 2013Termination of appointment of Gerard Moran as a director (1 page)
17 April 2013Termination of appointment of Gerard Moran as a director (1 page)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Robert White as a director (1 page)
6 June 2012Termination of appointment of Robert White as a director (1 page)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Appointment of Mrs Susan White as a director (2 pages)
13 May 2011Appointment of Mrs Gillian Collinson as a secretary (1 page)
13 May 2011Appointment of Mrs Susan White as a director (2 pages)
13 May 2011Appointment of Mrs Gillian Collinson as a secretary (1 page)
12 May 2011Termination of appointment of Susan Cocksedge as a director (1 page)
12 May 2011Termination of appointment of Peter Burrell as a director (1 page)
12 May 2011Termination of appointment of Susan Cocksedge as a director (1 page)
12 May 2011Termination of appointment of Kevyn Smith as a director (1 page)
12 May 2011Termination of appointment of Kevyn Smith as a director (1 page)
12 May 2011Termination of appointment of Peter Burrell as a director (1 page)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
15 September 2010Termination of appointment of Nigel Goodall as a secretary (2 pages)
15 September 2010Termination of appointment of Nigel Goodall as a secretary (2 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2010Memorandum and Articles of Association (12 pages)
21 July 2010Appointment of Mr Kevyn Malcom Smith as a director (2 pages)
21 July 2010Appointment of Mr Kevyn Malcom Smith as a director (2 pages)
21 July 2010Memorandum and Articles of Association (12 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2010Termination of appointment of David Heaton as a director (1 page)
20 July 2010Termination of appointment of David Heaton as a director (1 page)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Appointment of Mr Robert David White as a director (2 pages)
18 December 2009Appointment of Mr Robert David White as a director (2 pages)
9 November 2009Director's details changed for Gerard Moran on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Susan Cocksedge on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Eric Martin Burrell on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Susan Cocksedge on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gillian Collinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David John Heaton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Eric Martin Burrell on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Nigel Hylton Goodall on 9 November 2009 (1 page)
9 November 2009Director's details changed for Gillian Collinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Geoffrey Ford on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Nigel Hylton Goodall on 9 November 2009 (1 page)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
9 November 2009Secretary's details changed for Nigel Hylton Goodall on 9 November 2009 (1 page)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Gerard Moran on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Geoffrey Ford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David John Heaton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jane Other Ritchie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Susan Cocksedge on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jane Other Ritchie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David John Heaton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Eric Martin Burrell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Geoffrey Ford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gillian Collinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jane Other Ritchie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gerard Moran on 9 November 2009 (2 pages)
2 October 2009Appointment terminated director sharon oliver (1 page)
2 October 2009Appointment terminated director sharon oliver (1 page)
6 July 2009Secretary appointed nigel hylton goodall (2 pages)
6 July 2009Appointment terminated secretary jane ritchie (1 page)
6 July 2009Appointment terminated secretary jane ritchie (1 page)
6 July 2009Secretary appointed nigel hylton goodall (2 pages)
22 May 2009Director appointed gerard moran (4 pages)
22 May 2009Director appointed gerard moran (4 pages)
21 May 2009Memorandum and Articles of Association (13 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 May 2009Memorandum and Articles of Association (13 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 February 2009Appointment terminated director steven harness (1 page)
12 February 2009Appointment terminated director steven harness (1 page)
13 November 2008Return made up to 07/11/08; full list of members (5 pages)
13 November 2008Return made up to 07/11/08; full list of members (5 pages)
12 November 2008Registered office changed on 12/11/2008 from the work place heighington lane aycliffe business park newton aycliffe county durham DL5 6AH (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Registered office changed on 12/11/2008 from the work place heighington lane aycliffe business park newton aycliffe county durham DL5 6AH (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o durham ebp broom cottages primary school ferryhill county durham DL17 8AN (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o durham ebp broom cottages primary school ferryhill county durham DL17 8AN (1 page)
16 July 2008Appointment terminated director brian mccafferty (1 page)
16 July 2008Appointment terminated director brian mccafferty (1 page)
21 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
21 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
7 November 2007Incorporation (21 pages)
7 November 2007Incorporation (21 pages)