ASSORTED WORKS LIMITED

Register to unlock more data on OkredoRegister

ASSORTED WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05446023

Incorporation date

06/05/2005

Size

Dormant

Contacts

Registered address

Registered address

36 King Street, Bristol BS1 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon13/01/2026
Appointment of Mr Kirk Stephen Allen as a director on 2026-01-13
dot icon09/10/2025
Registered office address changed from Spectrum Bond Street Level 2 Bristol BS1 3LG England to 36 King Street Bristol BS1 4DZ on 2025-10-09
dot icon09/10/2025
Termination of appointment of Bradford Leon Banducci as a director on 2025-10-08
dot icon09/10/2025
Termination of appointment of Belinda Carmen Shaw as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Daniel Ickowitz-Seidler as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Richard Buck as a director on 2025-10-08
dot icon01/07/2025
Appointment of Mr Bradford Leon Banducci as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Geoffrey Paul Jones as a director on 2025-07-01
dot icon27/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/11/2024
Memorandum and Articles of Association
dot icon23/10/2024
Termination of appointment of Sandra Rouse as a director on 2024-10-18
dot icon23/10/2024
Appointment of Ms Belinda Carmen Shaw as a director on 2024-10-18
dot icon29/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon26/05/2022
Change of details for Teg Venues Uk Limited as a person with significant control on 2022-05-25
dot icon13/05/2022
Registered office address changed from 124 Cheltenham Road Bristol BS6 5RW England to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2022-05-13
dot icon10/06/2021
Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 124 Cheltenham Road Bristol BS6 5RW on 2021-06-10
dot icon10/06/2021
Cessation of Clabash Holdings Limited as a person with significant control on 2021-06-08
dot icon10/06/2021
Notification of Teg Venues Uk Limited as a person with significant control on 2021-06-08
dot icon10/06/2021
Appointment of Sandra Rouse as a director on 2021-06-08
dot icon10/06/2021
Termination of appointment of Rizwan Khaleel Shaikh as a director on 2021-06-08
dot icon10/06/2021
Termination of appointment of Steven Ian Ball as a director on 2021-06-08
dot icon10/06/2021
Appointment of Mr Geoffrey Paul Jones as a director on 2021-06-08
dot icon10/06/2021
Satisfaction of charge 054460230006 in full
dot icon18/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr. Steven Ian Ball on 2019-05-24
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon25/04/2018
Director's details changed for Mr. Steven Ian Ball on 2018-04-24
dot icon07/12/2017
Registration of charge 054460230006, created on 2017-12-01
dot icon07/12/2017
Satisfaction of charge 5 in full
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon11/05/2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2015-05-11
dot icon18/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr. Steven Ian Ball on 2013-06-01
dot icon18/06/2014
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2014-06-18
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2012
Appointment of Mr. Steven Ian Ball as a director
dot icon17/08/2012
Registered office address changed from 93 Leonard Street 2Nd Floor London EC2A 4RD United Kingdom on 2012-08-17
dot icon17/08/2012
Appointment of Mr. Rizwan Shaikh as a director
dot icon17/08/2012
Termination of appointment of Vinyl Factory Limited as a director
dot icon17/08/2012
Termination of appointment of Sonata Music Limited as a director
dot icon17/08/2012
Termination of appointment of Cymon Eckel as a director
dot icon17/08/2012
Termination of appointment of Paul Bedford as a director
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon09/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Paul Nicholas Bedford as a director
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon08/12/2011
Appointment of Sonata Music Limited as a director
dot icon08/12/2011
Appointment of Vinyl Factory Limited as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Compulsory strike-off action has been discontinued
dot icon06/09/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon29/06/2011
Termination of appointment of Northfield Co Sec Limited as a secretary
dot icon29/06/2011
Registered office address changed from 41 Great Portland Street London W1W 7LA on 2011-06-29
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/09/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon03/09/2010
Resolutions
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon23/06/2010
Director's details changed for Cymon Grey Eckel on 2010-04-30
dot icon14/06/2010
Resolutions
dot icon20/05/2010
Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 2010-05-20
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2009
Accounts for a dormant company made up to 2009-05-31
dot icon28/07/2009
Return made up to 06/05/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon10/07/2008
Return made up to 06/05/08; full list of members
dot icon01/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon08/08/2007
Return made up to 06/05/07; full list of members
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon06/12/2006
Accounts for a dormant company made up to 2006-05-31
dot icon02/10/2006
Director resigned
dot icon24/07/2006
Return made up to 06/05/06; full list of members
dot icon28/05/2005
New director appointed
dot icon28/05/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Director resigned
dot icon06/05/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
316.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouse, Sandra
Director
08/06/2021 - 18/10/2024
9
Mr Daniel Ickowitz-Seidler
Director
08/10/2025 - Present
13
Mr Richard Buck
Director
08/10/2025 - Present
69
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/05/2005 - 09/05/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
06/05/2005 - 09/05/2005
41295

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSORTED WORKS LIMITED

ASSORTED WORKS LIMITED is an(a) Active company incorporated on 06/05/2005 with the registered office located at 36 King Street, Bristol BS1 4DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSORTED WORKS LIMITED?

toggle

ASSORTED WORKS LIMITED is currently Active. It was registered on 06/05/2005 .

Where is ASSORTED WORKS LIMITED located?

toggle

ASSORTED WORKS LIMITED is registered at 36 King Street, Bristol BS1 4DZ.

What does ASSORTED WORKS LIMITED do?

toggle

ASSORTED WORKS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ASSORTED WORKS LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Kirk Stephen Allen as a director on 2026-01-13.