Active
Company Information for WORKSHOP TRADING HOLDINGS LIMITED
115B INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WORKSHOP TRADING HOLDINGS LIMITED | |
Legal Registered Office | |
115B INNOVATION DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RZ | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES EDWARD DICKSON |
||
DAVINA MARGARET DICKSON |
||
JAMES DUNCAN DICKSON |
||
DAVID ALAN HALSALL |
||
MARK JEFFREY LEWIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERSO BIOSENSE R&D LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
WORKSHOP INVESTMENTS LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2016-11-15 | |
BLEASDALE MOOR AND ESTATE LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
APACHE CAPITAL PARTNERS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
CHARLES DICKSON ASSOCIATES LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active | |
ROADSIDE REAL ESTATE (MALDON) LTD | Director | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
WORKSHOP TRADING (LONDON) LIMITED | Director | 2010-10-20 | CURRENT | 2009-12-08 | Active | |
TENTH AVENUE (DEESIDE) LIMITED | Director | 2010-10-05 | CURRENT | 2005-06-14 | Active | |
PETER ALAN DICKSON FOUNDATION | Director | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
TARNCOURT PROPERTIES LIMITED | Director | 2006-01-31 | CURRENT | 1981-01-30 | Active | |
VERSO BIOSENSE R&D LIMITED | Director | 2017-11-28 | CURRENT | 2015-11-26 | Active | |
BLEASDALE MOOR AND ESTATE LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
ROADSIDE REAL ESTATE (MALDON) LTD | Director | 2011-11-28 | CURRENT | 2011-10-03 | Active | |
WORKSHOP TRADING (LONDON) LIMITED | Director | 2011-04-29 | CURRENT | 2009-12-08 | Active | |
TARNCOURT PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1981-01-30 | Active | |
VERSO BIOSENSE R&D LIMITED | Director | 2017-11-28 | CURRENT | 2015-11-26 | Active | |
BLEASDALE MOOR AND ESTATE LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
ROADSIDE REAL ESTATE (MALDON) LTD | Director | 2011-11-28 | CURRENT | 2011-10-03 | Active | |
WORKSHOP TRADING (LONDON) LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
PETER ALAN DICKSON FOUNDATION | Director | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
TARNCOURT PROPERTIES LIMITED | Director | 2006-01-31 | CURRENT | 1981-01-30 | Active | |
ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 1991-11-05 | Active | |
VOTE LEAVE LIMITED | Director | 2015-11-16 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
EPA PROJECTS LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Liquidation | |
PALACE STREET (SW1) LIMITED | Director | 2010-12-15 | CURRENT | 2005-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 30/06/23 TO 31/12/23 | ||
DIRECTOR APPOINTED MR ANDREW JOHN PHILLIPS | ||
Resolutions passed:<ul><li>Resolution Approval of any conflict of interests from a purchase agreement 31/07/2023</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BENZIE | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD DICKSON | ||
CESSATION OF THE BARKBY GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Workshop Coffee Ventures Ltd as a person with significant control on 2023-07-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095124740001 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Director's details changed for Mr James Duncan Dickson on 2022-11-14 | ||
Director's details changed for Mr James Duncan Dickson on 2022-11-14 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 01/07/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
PSC05 | Change of details for The Barkby Group Plc as a person with significant control on 2021-05-13 | |
CH01 | Director's details changed for Mr James Duncan Dickson on 2021-05-13 | |
PSC07 | CESSATION OF DAVINA MARGARET DICKSON AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095124740001 | |
AP01 | DIRECTOR APPOINTED DOUGLAS ALEXANDER BENZIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AA01 | Current accounting period extended from 27/03/20 TO 30/06/20 | |
PSC02 | Notification of The Barkby Group Plc as a person with significant control on 2020-01-07 | |
PSC07 | CESSATION OF JAMES DUNCAN DICKSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINA MARGARET DICKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom | |
SH01 | 16/12/19 STATEMENT OF CAPITAL GBP 956.17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA MARGARET DICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY LEWIS | |
SH01 | 09/10/19 STATEMENT OF CAPITAL GBP 756.17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/18 TO 27/03/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEFFREY LEWIS / 01/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 01/03/2018 | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 741.17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mrs Davina Margaret Dickson on 2016-12-01 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN HALSALL | |
AP01 | DIRECTOR APPOINTED MR MARK JEFFREY LEWIS | |
AP01 | DIRECTOR APPOINTED MRS DAVINA MARGARET DICKSON | |
SH01 | 24/12/15 STATEMENT OF CAPITAL GBP 741.17 | |
RES01 | ADOPT ARTICLES 24/12/2015 | |
RES01 | ADOPT ARTICLES 23/12/2015 | |
SH01 | 22/12/15 STATEMENT OF CAPITAL GBP 640.58 | |
AP01 | DIRECTOR APPOINTED MR JAMES DUNCAN DICKSON | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP .02 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 0.02 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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
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:
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. |