Company NameThe Workcast Corporation Limited
Company StatusActive
Company Number06611950
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stewart Kibby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Esplanade Terrace
Portobello
Edinburgh
EH15 2ES
Scotland
Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Abbot's Hill
Gateshead
Tyne & Wear
NE8 3DF
Director NameMr Barnaby Rees Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern Design Centre Northern Design Centre
Gateshead
NE8 3DF
Director NameMr Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Abbot's Hill
Gateshead
Tyne & Wear
NE8 3DF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Abbot's Hill
Gateshead
Tyne & Wear
NE8 3DF
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Abbot's Hill
Gateshead
Tyne & Wear
NE8 3DF
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Abbot's Hill
Gateshead
Tyne & Wear
NE8 3DF
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thomas Hawksley Park
Sunderland
Tyne And Wear
SR3 1UY
Secretary NameCarol Thompson
NationalityBritish
StatusResigned
Appointed18 June 2008(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Director NameMr Neil Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMrs Kim Oliver
StatusResigned
Appointed29 May 2014(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 June 2018)
RoleCompany Director
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMrs Kim Oliver
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 Whitworth Park Drive
Houghton Le Spring
Tyne And Wear
DH4 6GN
Secretary NameMrs Sarah Ralph
StatusResigned
Appointed21 June 2018(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Correspondence Address4 Mandarin Road
Workcast Ltd, Chase House
Houghton Le Spring
DH4 5RA

Contact

Websitewww.workcast.com/uk
Telephone0191 3051080
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthern Design Centre Baltic Business Quarter
Abbot's Hill
Gateshead
Tyne & Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

43.5k at £1Bernard Callaghan
6.27%
Ordinary
43.5k at £1Christopher Wilds
6.27%
Ordinary
43.5k at £1Mr Gerard Dominic Callaghan
6.27%
Ordinary
43.5k at £1Mr Paul Michael Callaghan
6.27%
Ordinary
43.5k at £1Steven Nelson
6.27%
Ordinary
28.1k at £1Nf Holdings LTD
4.05%
Ordinary
182.6k at £1North East Co-investment Fund LTD Partnership
26.32%
Ordinary
132.8k at £1Barnaby Brown
19.15%
Ordinary
132.8k at £1Stewart Kibby
19.15%
Ordinary

Financials

Year2014
Net Worth-£667,530
Cash£121,705
Current Liabilities£229,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

20 August 2008Delivered on: 27 August 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (13 pages)
28 June 2022Notification of a person with significant control statement (2 pages)
25 April 2022Cessation of Barnaby Rees Brown as a person with significant control on 24 March 2022 (1 page)
25 April 2022Cessation of Stewart Kibby as a person with significant control on 24 March 2022 (1 page)
25 April 2022Confirmation statement made on 20 April 2022 with updates (6 pages)
31 March 2022Memorandum and Articles of Association (41 pages)
31 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 March 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 1,905,762
(6 pages)
9 November 2021Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 (2 pages)
9 November 2021Director's details changed for Mr Gerard Dominic Callaghan on 31 October 2021 (2 pages)
27 October 2021Accounts for a small company made up to 31 March 2021 (14 pages)
21 September 2021Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF on 21 September 2021 (1 page)
19 September 2021Termination of appointment of Sarah Ralph as a secretary on 31 August 2021 (1 page)
27 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 June 2018Appointment of Mrs Sarah Ralph as a secretary on 21 June 2018 (2 pages)
18 June 2018Accounts for a small company made up to 31 March 2018 (13 pages)
8 June 2018Termination of appointment of Kim Oliver as a secretary on 2 June 2018 (1 page)
8 June 2018Termination of appointment of a secretary (1 page)
8 June 2018Cessation of Kim Oliver as a person with significant control on 1 June 2018 (1 page)
8 June 2018Termination of appointment of Kim Oliver as a director on 1 June 2018 (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
24 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 693,750
(12 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 693,750
(12 pages)
27 January 2016Appointment of Mrs Kim Oliver as a director on 22 January 2016 (2 pages)
27 January 2016Appointment of Mrs Kim Oliver as a director on 22 January 2016 (2 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 693,750
(10 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 693,750
(10 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 693,750
(10 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 August 2014Secretary's details changed for Miss Kim Elstob on 20 June 2014 (1 page)
13 August 2014Secretary's details changed for Miss Kim Elstob on 20 June 2014 (1 page)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 693,750
(9 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 693,750
(9 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 693,750
(9 pages)
29 May 2014Termination of appointment of Carol Thompson as a secretary (1 page)
29 May 2014Appointment of Miss Kim Elstob as a secretary (2 pages)
29 May 2014Appointment of Miss Kim Elstob as a secretary (2 pages)
29 May 2014Termination of appointment of Carol Thompson as a secretary (1 page)
25 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
25 June 2013Secretary's details changed for Carol Thompson on 18 June 2013 (1 page)
25 June 2013Secretary's details changed for Carol Thompson on 18 June 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
30 March 2012Appointment of Mr Bernard Callaghan as a director (2 pages)
30 March 2012Appointment of Mr Paul Michael Callaghan as a director (2 pages)
30 March 2012Appointment of Mr Christoper James Wilds as a director (2 pages)
30 March 2012Appointment of Mr Steve Nelson as a director (2 pages)
30 March 2012Appointment of Mr Paul Michael Callaghan as a director (2 pages)
30 March 2012Appointment of Mr Bernard Callaghan as a director (2 pages)
30 March 2012Appointment of Mr Christoper James Wilds as a director (2 pages)
30 March 2012Appointment of Mr Steve Nelson as a director (2 pages)
14 March 2012Termination of appointment of Neil Francis as a director (1 page)
14 March 2012Termination of appointment of Neil Francis as a director (1 page)
9 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
15 November 2010Registered office address changed from Sunderland Software City Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Sunderland Software City Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
9 June 2010Director's details changed for Mr Barnaby Brown on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Mr Stewart Kibby on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Mr Barnaby Brown on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Stewart Kibby on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Mr Barnaby Brown on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Stewart Kibby on 5 June 2010 (2 pages)
24 May 2010Appointment of Mr Neil Francis as a director (2 pages)
24 May 2010Appointment of Mr Neil Francis as a director (2 pages)
28 September 2009Capitals not rolled up (2 pages)
28 September 2009Appointment terminated director paul callaghan (1 page)
28 September 2009Capitals not rolled up (2 pages)
28 September 2009Appointment terminated director paul callaghan (1 page)
28 September 2009Appointment terminated director steven nelson (1 page)
28 September 2009Appointment terminated director steven nelson (1 page)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Particulars of contract relating to shares (2 pages)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2009Ad 11/09/09\gbp si 318750@1=318750\gbp ic 375000/693750\ (4 pages)
17 September 2009Memorandum and Articles of Association (42 pages)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2009Memorandum and Articles of Association (42 pages)
17 September 2009Ad 11/09/09\gbp si 318750@1=318750\gbp ic 375000/693750\ (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Ad 10/07/09\gbp si 206250@1=206250\gbp ic 168750/375000\ (2 pages)
17 July 2009Ad 10/07/09\gbp si 206250@1=206250\gbp ic 168750/375000\ (2 pages)
17 July 2009Particulars of contract relating to shares (2 pages)
17 July 2009Particulars of contract relating to shares (2 pages)
16 June 2009Return made up to 05/06/09; full list of members (5 pages)
16 June 2009Return made up to 05/06/09; full list of members (5 pages)
15 June 2009Director's change of particulars / paul callaghan / 01/11/2008 (1 page)
15 June 2009Director's change of particulars / paul callaghan / 01/11/2008 (1 page)
1 May 2009Director appointed steven nelson (4 pages)
1 May 2009Director appointed steven nelson (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 July 2008Secretary appointed carol thompson (3 pages)
4 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 July 2008Secretary appointed carol thompson (3 pages)
5 June 2008Incorporation (15 pages)
5 June 2008Incorporation (15 pages)