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

WORKTREE

C/O LYNX NETWORKS, 28-29 CLARKE ROAD, MOUNT FARM,, MILTON KEYNES, MK1 1LG,
Company Registration Number
02698919
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Worktree
WORKTREE was founded on 1992-03-16 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Worktree is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
WORKTREE
 
Legal Registered Office
C/O LYNX NETWORKS
28-29 CLARKE ROAD, MOUNT FARM,
MILTON KEYNES
MK1 1LG
Other companies in MK9
 
Previous Names
COUNTEC LIMITED17/03/2014
Charity Registration
Charity Number 1089125
Charity Address 332 WITAN GATE WEST, CENTRAL MILTON KEYNES, MK9 1EJ
Charter PROVIDE A SERVICE TO HELP SCHOOLS PLACE STUDENTS ON WORK EXPERIENCE. TO ENABLE ALL STUDENTS IN MILTON KEYNES TO BE EMPLOYABLE.
Filing Information
Company Number 02698919
Company ID Number 02698919
Date formed 1992-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB152696685  
Last Datalog update: 2024-04-06 23:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKTREE
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.

Company Officers of WORKTREE

Current Directors
Officer Role Date Appointed
ROGER HALL
Company Secretary 2012-05-15
ANDREW GILES HOLCROFT BUCKLEY
Director 2017-02-14
ALAN ROY BULLEN
Director 2010-07-07
ROGER JOHN HALL
Director 2010-10-16
PAUL HUSSEY
Director 2012-12-11
NORMAN MILES
Director 1995-06-06
JASON JULIAN SINCLAIR
Director 2017-10-17
MONDIRA SINHARAY
Director 2017-10-05
IAN PHILLIP TETT
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY VICTOR DOCKREE
Director 2013-05-05 2016-09-21
SEAN ANTHONY HICKEY
Company Secretary 2004-12-16 2013-10-09
COLIN FOX
Director 2001-04-03 2013-02-25
RACHEL EMILY ALLEN
Director 2010-07-07 2012-01-16
DAVID JOHN CLINCH
Director 2005-09-20 2011-03-29
SANDRA CLARK
Director 2004-07-06 2010-07-13
FIONA MARY ESSAM
Director 2007-03-20 2009-09-01
MICHAEL FRANCIS ANGLIN
Director 2007-03-20 2009-04-01
DEBORAH KNIGHT
Company Secretary 1998-02-03 2004-12-16
JAMES ALLAN BANKS
Director 2001-04-03 2003-11-04
SALLY ANN SHEILA DICKETTS
Director 1996-10-08 2003-10-01
ANDREW PETER DRANSFIELD
Director 1996-03-05 2001-04-03
CECILIA GALLOWAY
Director 1993-09-07 2001-04-03
JANET MARY EDEN
Director 1999-11-09 2000-07-04
ROBERT JOHN GIDDY
Director 1996-10-08 1998-07-29
HEATHER LYNETTE PRICE
Company Secretary 1995-11-07 1998-01-06
PHILIPPA ANNE ECCLES
Director 1994-04-21 1997-03-31
ANTHONY ECCLESTON
Director 1996-10-08 1997-03-31
ALISON CLARE CASEY
Director 1996-10-08 1997-03-05
ROGER LUCAS DUNKLIN
Director 1994-04-21 1996-07-09
PETER WRIGHT
Company Secretary 1992-07-17 1995-06-06
GERALD WILLIAM HALES
Director 1992-07-17 1995-06-06
ROGER CONIBEAR
Director 1992-07-17 1993-07-06
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-03-16 1992-07-17
DH & B DIRECTORS LIMITED
Nominated Director 1992-03-16 1992-07-17
DH & B MANAGERS LIMITED
Nominated Director 1992-03-16 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GILES HOLCROFT BUCKLEY THE DISABILITY RESOURCE CENTRE Director 2012-12-13 CURRENT 1994-02-14 Active
ALAN ROY BULLEN THE FIBREOPTIC INDUSTRY ASSOCIATION LIMITED Director 2011-01-28 CURRENT 1992-05-11 Active
ALAN ROY BULLEN LYNX DATA CABLING LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
ALAN ROY BULLEN LYNX NETWORKS LTD Director 1995-12-08 CURRENT 1995-12-08 Active
ROGER JOHN HALL THE BROOKLANDS CENTRE Director 2013-08-12 CURRENT 2007-09-19 Active
NORMAN MILES MILTON KEYNES SPECIAL NEEDS ADVANCEMENT PROJECT Director 2013-12-18 CURRENT 1990-10-01 Active
NORMAN MILES MKPT PROPERTIES LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
NORMAN MILES MILTON KEYNES PARKS TRUST LIMITED Director 1998-10-22 CURRENT 1990-07-06 Active
IAN PHILLIP TETT KINGSBRIDGE EDUCATIONAL TRUST Director 2016-08-08 CURRENT 2014-07-23 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
2024-03-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29APPOINTMENT TERMINATED, DIRECTOR ANDREW GILES HOLCROFT BUCKLEY
2023-05-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-05-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-04-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MRS PRECIOUS RUDO LWANGA
2020-12-11CH01Director's details changed for Mr John Pratt on 2020-12-07
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN HALL
2020-03-25AP01DIRECTOR APPOINTED MR JOHN PRATT
2020-03-17TM02Termination of appointment of Roger Hall on 2020-03-11
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MONDIRA SINHARAY
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MILES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIP TETT
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR JASON JULIAN SINCLAIR
2017-10-18CH01Director's details changed for Mrs Mondira Sinharay on 2017-10-05
2017-10-17AP01DIRECTOR APPOINTED MRS MONDIRA SINHARAY
2017-10-16AP01DIRECTOR APPOINTED MR IAN PHILLIP TETT
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR ANDREW GILES HOLCROFT BUCKLEY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY NELSON
2016-12-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18AP01DIRECTOR APPOINTED MR TONY NELSON
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GARRY VICTOR DOCKREE
2016-04-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-31AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM C/O Lynx Networks 28-29 Clarke Road Milton Keynes MK1 1LG United Kingdom
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM C/O LYNX NETWORKS 28-29 CLARKE ROAD, MOUNT FARM, MILTON KEYNES MK1 1LG UNITED KINGDOM
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JONES
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MASON
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 332 WITAN GATE WEST CENTRAL MILTON KEYNES MK9 1EJ
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER HALL on 2016-03-15
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MILES / 15/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY VICTOR DOCKREE / 15/03/2016
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HENDERSON
2015-04-10AA31/07/14 TOTAL EXEMPTION FULL
2015-03-16AR0112/03/15 NO MEMBER LIST
2014-04-07AR0112/03/14 NO MEMBER LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HICKEY
2014-03-25AA31/07/13 TOTAL EXEMPTION FULL
2014-03-19RES13COMPANY NAME CHANGED 11/03/2014
2014-03-19RES01ADOPT ARTICLES 11/03/2014
2014-03-17RES15CHANGE OF NAME 11/03/2014
2014-03-17CERTNMCOMPANY NAME CHANGED COUNTEC LIMITED CERTIFICATE ISSUED ON 17/03/14
2014-03-17NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11AUDAUDITOR'S RESIGNATION
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY SEAN HICKEY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FOX
2013-07-12AP01DIRECTOR APPOINTED MR GARRY DOCKREE
2013-03-27AR0112/03/13 NO MEMBER LIST
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-26AP01DIRECTOR APPOINTED MS ANNA HENDERSON
2013-02-25AP01DIRECTOR APPOINTED MR PAUL HUSSEY
2013-02-25AP01DIRECTOR APPOINTED MS KAREN LESLEY MASON
2012-11-26AP03SECRETARY APPOINTED MR ROGER HALL
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PARRY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSES
2012-05-14AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-27AR0112/03/12 NO MEMBER LIST
2012-03-27AP01DIRECTOR APPOINTED MR RICHARD JOHN MOSES
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLINCH
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ALLEN
2011-04-05AR0112/03/11 NO MEMBER LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS
2011-03-28AP01DIRECTOR APPOINTED MRS TRACEY LEIGH JONES
2011-03-14AP01DIRECTOR APPOINTED MR ROGER JOHN HALL
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSES
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-10AP01DIRECTOR APPOINTED MR ALAN ROY BULLEN
2010-11-10AP01DIRECTOR APPOINTED MR RICHARD JOHN MOSES
2010-11-10AP01DIRECTOR APPOINTED MRS RACHEL EMILY ALLEN
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MINA SHUTTLEWORTH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LEAVER
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CLARK
2010-05-24AR0112/03/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MINA LOUISE SHUTTLEWORTH / 12/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELUNED PARRY / 12/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL LEAVER / 12/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FOX / 12/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLINCH / 12/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SANDRA CLARK / 12/03/2010
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ESSAM
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGLIN
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-24363aANNUAL RETURN MADE UP TO 12/03/09
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PECK
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-26363aANNUAL RETURN MADE UP TO 12/03/08
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 599 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 3HR
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-03-30363sANNUAL RETURN MADE UP TO 12/03/07
2006-10-10288bDIRECTOR RESIGNED
2006-06-15363sANNUAL RETURN MADE UP TO 12/03/06
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to WORKTREE 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 WORKTREE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORKTREE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WORKTREE

Intangible Assets
Patents
We have not found any records of WORKTREE registering or being granted any patents
Domain Names
We do not have the domain name information for WORKTREE
Trademarks
We have not found any records of WORKTREE registering or being granted any trademarks
Income
Government Income

Government spend with WORKTREE

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2013-07-05 GBP £2,008
Buckinghamshire County Council 2013-07-05 GBP £0
Buckinghamshire County Council 2013-04-10 GBP £1,116
Milton Keynes Council 2010-10-20 GBP £10,433
Milton Keynes Council 2010-10-13 GBP £37,050
Buckinghamshire County Council 2010-09-24 GBP £2,278
Buckinghamshire County Council 2010-06-21 GBP £-80
Buckinghamshire County Council 2010-06-21 GBP £1,360

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORKTREE 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 WORKTREE 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 WORKTREE 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.