Company NameThe Works Design And Print Limited
Company StatusActive
Company Number09220221
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Previous NameThe Works Print And Display Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameIan Oswald
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 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 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 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
Appointed16 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
Appointed16 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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

10 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
19 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
19 September 2023Change of details for We are the Works Limited as a person with significant control on 19 September 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
21 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 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 29 October 2019 (1 page)
26 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 16 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 16 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (5 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)
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 March 2015Registration of charge 092202210001, created on 27 February 2015 (26 pages)
17 March 2015Registration of charge 092202210001, created on 27 February 2015 (26 pages)
28 January 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
28 January 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
27 November 2014Company name changed the works print and display 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 print and display LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)