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

THE WORKS SKATE PARK

NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
Company Registration Number
06801567
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About The Works Skate Park
THE WORKS SKATE PARK was founded on 2009-01-26 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". The Works Skate Park is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE WORKS SKATE PARK
 
Legal Registered Office
NEW CHARTFORD HOUSE
CENTURION WAY
CLECKHEATON
WEST YORKSHIRE
BD19 3QB
Other companies in LS10
 
Filing Information
Company Number 06801567
Company ID Number 06801567
Date formed 2009-01-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 07:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WORKS SKATE PARK
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUGH BUSINESS SERVICES LIMITED   PARAGON FINANCIAL MANAGEMENT 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.

Company Officers of THE WORKS SKATE PARK

Current Directors
Officer Role Date Appointed
AZLINA BULMER
Director 2015-08-11
SIMON NICHOLAS CLARK
Director 2015-08-11
STEVEN DAVIES
Director 2015-02-03
ROGER JOHN URQUHART HARINGTON
Director 2015-02-03
ANGUS MATTHEW MARTIN
Director 2016-01-25
RICHARD TURNER
Director 2015-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN DELANO INMAN
Company Secretary 2014-03-05 2017-02-20
RICHARD JOHN DELANO INMAN
Director 2013-03-16 2017-02-20
JENNIFER FISHER
Director 2009-01-26 2015-12-31
JEREMY HAYES
Director 2009-01-26 2014-10-01
COLIN DAVID WHITEHEAD
Director 2013-03-16 2013-12-17
EMMA GREENWOOD
Director 2012-08-30 2013-12-02
DAVID RONALD WINTERS
Director 2009-02-04 2013-12-02
KAREN ANNE BRADSHAW
Director 2013-03-16 2013-11-28
MARK HAMMILL
Director 2010-02-26 2013-11-26
MULBERRY OFFICE SOLUTIONS LIMITED
Company Secretary 2013-03-16 2013-11-18
ELLIOTT TURNBULL
Company Secretary 2009-02-04 2013-03-16
RAYMOND GEORGE LAITY
Director 2009-01-26 2012-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZLINA BULMER THE UNIVERSITY COLLEGE OF OSTEOPATHY Director 2014-06-25 CURRENT 1917-03-07 Active
SIMON NICHOLAS CLARK CAROUSEL ESTATE AGENTS LIMITED Director 2014-01-26 CURRENT 2014-01-23 Active
SIMON NICHOLAS CLARK BARC (TOCA) LIMITED Director 2012-12-17 CURRENT 2004-09-30 Active
SIMON NICHOLAS CLARK MALLORY PARK (MOTORSPORT) LIMITED Director 2012-11-26 CURRENT 1984-08-20 Dissolved 2017-05-14
SIMON NICHOLAS CLARK BOSHMENGROW LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
SIMON NICHOLAS CLARK LUMSDEN DESIGN LIMITED Director 2002-10-16 CURRENT 2002-08-22 Active
SIMON NICHOLAS CLARK CSN TRADING LIMITED Director 1999-12-01 CURRENT 1999-09-30 Active
SIMON NICHOLAS CLARK ERIDOYLE PROPERTIES LIMITED Director 1999-08-02 CURRENT 1999-04-21 Dissolved 2017-08-08
SIMON NICHOLAS CLARK HAREWOOD HILL LIMITED Director 1997-01-01 CURRENT 1982-02-09 Active
SIMON NICHOLAS CLARK ERIVAN HOLDINGS LIMITED Director 1990-12-31 CURRENT 1947-10-02 Active
ROGER JOHN URQUHART HARINGTON CATCH LEEDS Director 2015-09-18 CURRENT 2012-11-01 Active
RICHARD TURNER ALT GROUP HOLDINGS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RICHARD TURNER WE ARE ALPACA TRAINING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
RICHARD TURNER ALT-LEGAL LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
RICHARD TURNER WE ARE ALPACA PROFESSIONALS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
RICHARD TURNER INCHPEBBLE LTD Director 2011-06-23 CURRENT 2011-06-23 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
2020-12-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-17
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-17
2019-11-19LIQ06Voluntary liquidation. Resignation of liquidator
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Airedale House Airedale Industrial Estate Kitson Road Leeds LS10 1NT England
2019-02-09LIQ02Voluntary liquidation Statement of affairs
2019-02-09600Appointment of a voluntary liquidator
2019-02-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-31PSC08Notification of a person with significant control statement
2018-01-31PSC09Withdrawal of a person with significant control statement on 2018-01-31
2018-01-22AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DELANO INMAN
2017-03-01TM02Termination of appointment of Richard John Delano Inman on 2017-02-20
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-14MEM/ARTSARTICLES OF ASSOCIATION
2016-12-05CC04Statement of company's objects
2016-12-05RES01ADOPT ARTICLES 05/12/16
2016-10-24CH01Director's details changed for Mr Steven Davies on 2016-10-20
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11CH01Director's details changed for Mr Roger John Urquhart Harington on 2016-04-11
2016-04-06CH01Director's details changed for Mr Roger John Urquhart Harrington on 2016-04-05
2016-04-06AR0126/01/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR ANGUS MATTHEW MARTIN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FISHER
2015-11-04AP01DIRECTOR APPOINTED MR SIMON NICHOLAS CLARK
2015-11-04AP01DIRECTOR APPOINTED MS AZLINA BULMER
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM AIRDALE INDUSTRIAL ESTATE KITSON ROAD LEEDS WEST YORKSHIRE LS10 1NT
2015-10-01AA31/12/14 TOTAL EXEMPTION FULL
2015-08-18AP01DIRECTOR APPOINTED MR RICHARD TURNER
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068015670001
2015-04-09AR0126/01/15 NO MEMBER LIST
2015-03-27AP01DIRECTOR APPOINTED MR ROGER JOHN URQUHART HARRINGTON
2015-03-27AP01DIRECTOR APPOINTED MR STEVEN DAVIES
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAYES
2014-09-30AA31/12/13 TOTAL EXEMPTION FULL
2014-04-15AP03SECRETARY APPOINTED RICHARD JOHN DELANO INMAN
2014-03-05AR0126/01/14 NO MEMBER LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HAYES / 26/01/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FISHER / 26/01/2014
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMMILL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINTERS
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GREENWOOD
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY MULBERRY OFFICE SOLUTIONS LIMITED
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITEHEAD
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BRADSHAW
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-07-18AP01DIRECTOR APPOINTED KAREN ANNE BRADSHAW
2013-05-07AP01DIRECTOR APPOINTED MR RICHARD JOHN DELANO INMAN
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY ELLIOTT TURNBULL
2013-03-18AP04CORPORATE SECRETARY APPOINTED MULBERRY OFFICE SOLUTIONS LIMITED
2013-03-18AP01DIRECTOR APPOINTED COLIN DAVID WHITEHEAD
2013-02-19AR0126/01/13 NO MEMBER LIST
2013-01-23AP01DIRECTOR APPOINTED EMMA GREENWOOD
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TURNBULL / 30/01/2012
2012-07-19AA31/12/11 TOTAL EXEMPTION FULL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAITY
2012-03-01AR0126/01/12 NO MEMBER LIST
2012-03-01CH03CHANGE OF DETAILS FOR ELLIOTT TURNBULL
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-31AR0126/01/11 NO MEMBER LIST
2010-05-07AA31/12/09 TOTAL EXEMPTION FULL
2010-04-26AP01DIRECTOR APPOINTED MARK HAMMILL
2010-04-20AR0126/01/10
2010-02-03AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2009-04-07288aDIRECTOR APPOINTED DAVID WINTERS
2009-03-25288aSECRETARY APPOINTED ELLIOTT TURNBULL
2009-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE WORKS SKATE PARK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-29
Resolution2019-01-29
Deemed Con2019-01-11
Fines / Sanctions
No fines or sanctions have been issued against THE WORKS SKATE PARK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE WORKS SKATE PARK's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE WORKS SKATE PARK registering or being granted any patents
Domain Names
We do not have the domain name information for THE WORKS SKATE PARK
Trademarks
We have not found any records of THE WORKS SKATE PARK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WORKS SKATE PARK. 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 THE WORKS SKATE PARK are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for THE WORKS SKATE PARK for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SKATE PARK AND PREMISES UNIT 1 KITSON ROAD LEEDS LS10 1AA 38,75026/01/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE WORKS SKATE PARKEvent Date2019-01-29
Company Number: 06801567 Name of Company: THE WORKS SKATE PARK Nature of Business: Indoor skatepark & alternative education facility Type of Liquidation: Creditors' Voluntary Liquidation Registered of…
 
Initiating party Event TypeResolution
Defending partyTHE WORKS SKATE PARKEvent Date2019-01-29
 
Initiating party Event TypeDeemed Con
Defending partyTHE WORKS SKATE PARKEvent Date2019-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WORKS SKATE PARK 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 THE WORKS SKATE PARK 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.