Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKTOWN LIMITED
Company Information for

WORKTOWN LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR,
Company Registration Number
01376231
Private Limited Company
Active

Company Overview

About Worktown Ltd
WORKTOWN LIMITED was founded on 1978-06-30 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Worktown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORKTOWN LIMITED
 
Legal Registered Office
HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR
Other companies in SO53
 
Previous Names
1978 LTD13/07/2020
Filing Information
Company Number 01376231
Company ID Number 01376231
Date formed 1978-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKTOWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORKTOWN LIMITED
The following companies were found which have the same name as WORKTOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKTOWN ADVISORS INC. 23-08 STEINWAY ST QUEENS ASTORIA NEW YORK 11105 Active Company formed on the 2013-05-16
WORKTOWN BROKERAGE SERVICES LIMITED JRW WEIR, 3 SHANDON POND PARK ROAD LISBURN, CO.ANTRIM AND DG WAKEFORD 11 LYNWOOD PARK, HOLYWOOD CO.DOWN Active Company formed on the 1986-07-28
WORKTOWN OFFICE SUPPLIES LIMITED HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR Active Company formed on the 1984-07-19
WORKTOWN PROPERTIES LIMITED HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR Active Company formed on the 1980-02-22

Company Officers of WORKTOWN LIMITED

Current Directors
Officer Role Date Appointed
JOHN PARK DICKSON
Company Secretary 2000-08-01
JOHN PARK DICKSON
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN SARAH DICKSON
Director 1994-11-01 2015-04-21
ANDREW JOHN EDWARD DICKSON
Company Secretary 1994-03-01 2000-08-01
JONATHAN HENDERSON DICKSON
Director 1988-12-16 2000-08-01
RICHARD JAMES MAXWELL DICKSON
Director 1991-12-29 2000-08-01
JONATHAN HENDERSON DICKSON
Company Secretary 1991-12-29 1994-03-01
JOHN ROBERT COLES
Director 1991-12-29 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PARK DICKSON WORKTOWN PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1980-02-22 Active
JOHN PARK DICKSON INITIO LEARNING TRUST Director 2015-10-22 CURRENT 2014-12-19 Active
JOHN PARK DICKSON WORKTOWN OFFICE SUPPLIES LIMITED Director 1994-11-11 CURRENT 1984-07-19 Active
JOHN PARK DICKSON WORKTOWN PROPERTIES LIMITED Director 1994-11-01 CURRENT 1980-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30Compulsory strike-off action has been discontinued
2022-12-30DISS40Compulsory strike-off action has been discontinued
2022-12-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-07-13RES15CHANGE OF COMPANY NAME 13/07/20
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-11CH01Director's details changed for Mr John Park Dickson on 2018-12-29
2019-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PARK DICKSON on 2018-12-29
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1791800
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1791800
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SARAH DICKSON
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1791800
2014-12-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Mortimer's Estate Romsey Road Ower Romsey Hampshire SO51 6AF
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1791800
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM MORTIMER'S ESTATE ROMSEY ROAD OWER ROMSEY HAMPSHIRE SO51 6AF ENGLAND
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM MORTIMERS ESTATE OWER ROMSEY SO51 6AL
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 05/12/2012
2012-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PARK DICKSON on 2012-12-05
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SARAH DICKSON / 05/12/2012
2012-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PARK DICKSON on 2012-07-11
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SARAH DICKSON / 11/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 11/07/2012
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-05AR0129/12/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-03AR0129/12/10 FULL LIST
2010-10-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-16AR0129/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SARAH DICKSON / 29/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 29/12/2009
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-04-28AA30/09/06 TOTAL EXEMPTION SMALL
2007-01-23363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-03-01288cSECRETARY'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/04
2004-01-29363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-29363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 1 PARK COURT PREMIER WAY ABBEY PARK ROMSEY SO51 9AQ
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-12363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-07CERTNMCOMPANY NAME CHANGED WORKTOWN LIMITED CERTIFICATE ISSUED ON 07/09/01
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/01
2001-02-01363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
2000-02-15363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-18363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-02-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-05363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-12-05AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-10-29244DELIVERY EXT'D 3 MTH 30/09/97
1997-10-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1997-10-01SRES02REREGISTRATION PLC-PRI 29/09/97
1997-09-30MARREREGISTRATION MEMORANDUM AND ARTICLES
1997-09-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1997-07-08AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1997-04-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1997-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORKTOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKTOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1992-11-20 Satisfied CLOSE BROTHERS LIMITED
SUB-MORTGAGE 1992-01-31 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-12-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-04-22 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 1989-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-13 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 1985-03-13 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 1985-03-13 Satisfied ULSTER BANK LIMITED
FURTHER LEGAL CHARGE 1984-04-27 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1983-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-22 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1983-03-30 Satisfied DORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1983-03-29 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1983-03-10 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 1982-07-15 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1982-06-14 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1982-04-05 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 1982-01-27 Satisfied ULSTER BANK LIMITED
LEGAL MORTGAGE 1980-05-22 Satisfied ULSTER BANK LIMITED
Creditors
Creditors Due Within One Year 2012-09-30 £ 392,540
Creditors Due Within One Year 2011-09-30 £ 517,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORKTOWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,791,800
Called Up Share Capital 2011-09-30 £ 1,791,800
Current Assets 2012-09-30 £ 141,544
Current Assets 2011-09-30 £ 196,692
Debtors 2012-09-30 £ 141,505
Debtors 2011-09-30 £ 196,645
Tangible Fixed Assets 2012-09-30 £ 1,354
Tangible Fixed Assets 2011-09-30 £ 1,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORKTOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKTOWN LIMITED
Trademarks
We have not found any records of WORKTOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKTOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WORKTOWN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WORKTOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKTOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKTOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.