Company NameWe Are The Works Limited
Company StatusActive
Company Number09215493
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameIan Oswald
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameBarry Pollock
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameJohn Simpson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Secretary NameIan Oswald
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN

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

34 at £1John Simpson
34.00%
Ordinary
33 at £1Barry Pollock
33.00%
Ordinary
33 at £1Ian Oswald
33.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1

Accounts

Latest Accounts30 April 2022 (1 year, 7 months ago)
Next Accounts Due31 January 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (2 months, 2 weeks ago)
Next Return Due27 September 2024 (9 months, 4 weeks from now)

Filing History

5 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 October 2019Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 30 October 2019 (1 page)
26 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
11 February 2019Resolutions
  • RES13 ‐ Re-separate share classes 15/01/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2019Change of share class name or designation (2 pages)
11 February 2019Sub-division of shares on 15 January 2019 (4 pages)
11 February 2019Particulars of variation of rights attached to shares (2 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
29 January 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
29 January 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
25 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 100
(4 pages)
25 November 2014Resolutions
  • RES13 ‐ Section 175(5)(a) of ca 2006 04/11/2014
(1 page)
25 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 100
(4 pages)
25 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 100
(4 pages)
25 November 2014Resolutions
  • RES13 ‐ Section 175(5)(a) of ca 2006 04/11/2014
(1 page)
12 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
12 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)