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

WORKSHOP TRADING HOLDINGS LIMITED

115B INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ,
Company Registration Number
09512474
Private Limited Company
Active

Company Overview

About Workshop Trading Holdings Ltd
WORKSHOP TRADING HOLDINGS LIMITED was founded on 2015-03-26 and has its registered office in Abingdon. The organisation's status is listed as "Active". Workshop Trading Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORKSHOP TRADING HOLDINGS LIMITED
 
Legal Registered Office
115B INNOVATION DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RZ
 
Filing Information
Company Number 09512474
Company ID Number 09512474
Date formed 2015-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB212113478  
Last Datalog update: 2024-07-05 14:20:59
Primary Source:Companies House
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 WORKSHOP TRADING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD DICKSON
Director 2015-03-26
DAVINA MARGARET DICKSON
Director 2015-12-23
JAMES DUNCAN DICKSON
Director 2015-11-17
DAVID ALAN HALSALL
Director 2015-12-24
MARK JEFFREY LEWIS
Director 2015-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD DICKSON VERSO BIOSENSE R&D LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
CHARLES EDWARD DICKSON WORKSHOP INVESTMENTS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-11-15
CHARLES EDWARD DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
CHARLES EDWARD DICKSON ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
CHARLES EDWARD DICKSON APACHE CAPITAL PARTNERS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES EDWARD DICKSON CHARLES DICKSON ASSOCIATES LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
CHARLES EDWARD DICKSON ROADSIDE REAL ESTATE (MALDON) LTD Director 2011-10-03 CURRENT 2011-10-03 Active
CHARLES EDWARD DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2010-10-20 CURRENT 2009-12-08 Active
CHARLES EDWARD DICKSON TENTH AVENUE (DEESIDE) LIMITED Director 2010-10-05 CURRENT 2005-06-14 Active
CHARLES EDWARD DICKSON PETER ALAN DICKSON FOUNDATION Director 2008-03-25 CURRENT 2008-03-25 Active
CHARLES EDWARD DICKSON TARNCOURT PROPERTIES LIMITED Director 2006-01-31 CURRENT 1981-01-30 Active
DAVINA MARGARET DICKSON VERSO BIOSENSE R&D LIMITED Director 2017-11-28 CURRENT 2015-11-26 Active
DAVINA MARGARET DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
DAVINA MARGARET DICKSON ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
DAVINA MARGARET DICKSON ROADSIDE REAL ESTATE (MALDON) LTD Director 2011-11-28 CURRENT 2011-10-03 Active
DAVINA MARGARET DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2011-04-29 CURRENT 2009-12-08 Active
DAVINA MARGARET DICKSON TARNCOURT PROPERTIES LIMITED Director 1991-12-31 CURRENT 1981-01-30 Active
JAMES DUNCAN DICKSON VERSO BIOSENSE R&D LIMITED Director 2017-11-28 CURRENT 2015-11-26 Active
JAMES DUNCAN DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
JAMES DUNCAN DICKSON ROADSIDE REAL ESTATE (MALDON) LTD Director 2011-11-28 CURRENT 2011-10-03 Active
JAMES DUNCAN DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JAMES DUNCAN DICKSON PETER ALAN DICKSON FOUNDATION Director 2008-03-25 CURRENT 2008-03-25 Active
JAMES DUNCAN DICKSON TARNCOURT PROPERTIES LIMITED Director 2006-01-31 CURRENT 1981-01-30 Active
DAVID ALAN HALSALL ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED Director 2016-06-01 CURRENT 1991-11-05 Active
DAVID ALAN HALSALL VOTE LEAVE LIMITED Director 2015-11-16 CURRENT 2015-09-18 Active - Proposal to Strike off
DAVID ALAN HALSALL EPA PROJECTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
DAVID ALAN HALSALL PALACE STREET (SW1) LIMITED Director 2010-12-15 CURRENT 2005-03-03 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
2024-06-14Previous accounting period extended from 30/06/23 TO 31/12/23
2023-09-29DIRECTOR APPOINTED MR ANDREW JOHN PHILLIPS
2023-08-29Resolutions passed:<ul><li>Resolution Approval of any conflict of interests from a purchase agreement 31/07/2023</ul>
2023-08-01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BENZIE
2023-08-01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD DICKSON
2023-08-01CESSATION OF THE BARKBY GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Notification of Workshop Coffee Ventures Ltd as a person with significant control on 2023-07-31
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095124740001
2023-05-17FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-14Director's details changed for Mr James Duncan Dickson on 2022-11-14
2022-11-14Director's details changed for Mr James Duncan Dickson on 2022-11-14
2022-06-21Compulsory strike-off action has been discontinued
2022-06-21DISS40Compulsory strike-off action has been discontinued
2022-06-20CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-06AAFULL ACCOUNTS MADE UP TO 01/07/21
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 02/07/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-05-13PSC05Change of details for The Barkby Group Plc as a person with significant control on 2021-05-13
2021-05-13CH01Director's details changed for Mr James Duncan Dickson on 2021-05-13
2021-03-19PSC07CESSATION OF DAVINA MARGARET DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 095124740001
2020-06-17AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER BENZIE
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England
2020-01-21SH08Change of share class name or designation
2020-01-21SH10Particulars of variation of rights attached to shares
2020-01-21RES12Resolution of varying share rights or name
2020-01-14AA01Current accounting period extended from 27/03/20 TO 30/06/20
2020-01-08PSC02Notification of The Barkby Group Plc as a person with significant control on 2020-01-07
2020-01-08PSC07CESSATION OF JAMES DUNCAN DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA MARGARET DICKSON
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
2020-01-07SH0116/12/19 STATEMENT OF CAPITAL GBP 956.17
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA MARGARET DICKSON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY LEWIS
2019-10-18SH0109/10/19 STATEMENT OF CAPITAL GBP 756.17
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-07-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEFFREY LEWIS / 01/03/2018
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 01/03/2018
2018-03-15AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-12-15AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 741.17
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-25CH01Director's details changed for Mrs Davina Margaret Dickson on 2016-12-01
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-05-27AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MR DAVID ALAN HALSALL
2016-01-20AP01DIRECTOR APPOINTED MR MARK JEFFREY LEWIS
2016-01-20AP01DIRECTOR APPOINTED MRS DAVINA MARGARET DICKSON
2016-01-15SH0124/12/15 STATEMENT OF CAPITAL GBP 741.17
2016-01-15RES01ADOPT ARTICLES 24/12/2015
2016-01-15RES01ADOPT ARTICLES 23/12/2015
2016-01-15SH0122/12/15 STATEMENT OF CAPITAL GBP 640.58
2015-11-17AP01DIRECTOR APPOINTED MR JAMES DUNCAN DICKSON
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP .02
2015-03-30SH0130/03/15 STATEMENT OF CAPITAL GBP 0.02
2015-03-26NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORKSHOP TRADING HOLDINGS 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 WORKSHOP TRADING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WORKSHOP TRADING HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 WORKSHOP TRADING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WORKSHOP TRADING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKSHOP TRADING HOLDINGS LIMITED
Trademarks
We have not found any records of WORKSHOP TRADING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKSHOP TRADING HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as WORKSHOP TRADING HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORKSHOP TRADING HOLDINGS 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 WORKSHOP TRADING HOLDINGS 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 WORKSHOP TRADING HOLDINGS 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.