WORKS INTERNATIONAL DESIGN LIMITED

Register to unlock more data on OkredoRegister

WORKS INTERNATIONAL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03816192

Incorporation date

29/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon07/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Registration of charge 038161920005, created on 2025-09-12
dot icon26/08/2025
Satisfaction of charge 4 in full
dot icon26/08/2025
Satisfaction of charge 2 in full
dot icon11/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Resolutions
dot icon26/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon05/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon27/06/2022
Termination of appointment of Paul John Peppiate as a director on 2022-05-31
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon15/10/2020
Certificate of change of name
dot icon09/09/2020
Termination of appointment of Chris Akers as a director on 2020-08-24
dot icon09/09/2020
Notification of Karoy Limited as a person with significant control on 2020-08-24
dot icon09/09/2020
Cessation of Ritorno Plc as a person with significant control on 2020-08-24
dot icon10/07/2020
Appointment of Mrs Karen Angela Webber as a director on 2020-07-01
dot icon22/06/2020
Cessation of Concha Plc as a person with significant control on 2019-09-18
dot icon22/06/2020
Notification of Ritorno Plc as a person with significant control on 2019-09-18
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/07/2019
Cessation of Roy Reginald Webber as a person with significant control on 2019-07-03
dot icon03/07/2019
Cessation of Karen Angela Webber as a person with significant control on 2019-07-03
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon14/03/2019
Registered office address changed from The Works Cedan House 102 Kirkstall Road Leeds LS3 1JA to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2019-03-14
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/01/2018
Termination of appointment of Guy Mathew Higton as a director on 2018-01-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon21/04/2017
Appointment of Mr Paul John Peppiate as a director on 2017-04-13
dot icon22/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/07/2014
Resolutions
dot icon09/07/2014
Appointment of Mr Guy Matthew Higton as a director
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon20/05/2014
Appointment of Mr Chris Akers as a director
dot icon20/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon19/08/2013
Resolutions
dot icon15/08/2013
Appointment of Mr Graham Leslie Berks as a director
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon10/10/2011
Secretary's details changed for Karen Angela Webber on 2010-10-01
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon04/10/2010
Director's details changed for Roy Reginald Webber on 2010-01-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Purchase of own shares.
dot icon03/12/2009
Annual return made up to 2009-07-29 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/07/2009
Gbp ic 20004/16474\31/12/08\gbp sr 3530@1=3530\
dot icon18/09/2008
Return made up to 29/07/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/12/2007
Particulars of mortgage/charge
dot icon28/10/2007
Return made up to 29/07/07; full list of members
dot icon11/04/2007
Ad 30/09/06--------- £ si 3530@1=3530 £ ic 23534/27064
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/02/2007
Ad 30/09/06--------- £ si 3530@1=3530 £ ic 20004/23534
dot icon24/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/08/2006
Return made up to 29/07/06; full list of members
dot icon22/08/2005
Return made up to 29/07/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 29/07/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon19/04/2004
Auditor's resignation
dot icon11/08/2003
Return made up to 29/07/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-09-30
dot icon14/02/2003
Particulars of mortgage/charge
dot icon30/12/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon21/08/2002
Return made up to 29/07/02; full list of members
dot icon15/05/2002
Accounts for a small company made up to 2001-09-30
dot icon24/12/2001
Ad 28/09/01--------- £ si 20000@1=20000 £ ic 4/20004
dot icon24/12/2001
Resolutions
dot icon24/12/2001
£ nc 1000/1000000 28/09/01
dot icon07/08/2001
Return made up to 29/07/01; full list of members
dot icon13/06/2001
New director appointed
dot icon18/05/2001
Accounts for a small company made up to 2000-09-30
dot icon26/10/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Return made up to 29/07/00; full list of members
dot icon23/06/2000
Particulars of mortgage/charge
dot icon09/02/2000
Particulars of mortgage/charge
dot icon07/12/1999
Director resigned
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Ad 20/09/99--------- £ si 3@1=3 £ ic 1/4
dot icon03/11/1999
Auditor's resignation
dot icon04/10/1999
Certificate of change of name
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Registered office changed on 27/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon+268.58 % *

* during past year

Cash in Bank

£658,281.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
424.52K
-
0.00
178.60K
-
2022
23
799.45K
-
0.00
658.28K
-
2022
23
799.45K
-
0.00
658.28K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

799.45K £Ascended88.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

658.28K £Ascended268.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berks, Graham Leslie
Director
06/08/2013 - Present
50
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/07/1999 - 19/09/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/07/1999 - 19/09/1999
12820
Webber, Roy Reginald
Director
19/09/1999 - Present
7
Webber, Karen Angela
Director
19/09/1999 - 15/11/1999
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WORKS INTERNATIONAL DESIGN LIMITED

WORKS INTERNATIONAL DESIGN LIMITED is an(a) Active company incorporated on 29/07/1999 with the registered office located at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of WORKS INTERNATIONAL DESIGN LIMITED?

toggle

WORKS INTERNATIONAL DESIGN LIMITED is currently Active. It was registered on 29/07/1999 .

Where is WORKS INTERNATIONAL DESIGN LIMITED located?

toggle

WORKS INTERNATIONAL DESIGN LIMITED is registered at The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire LS3 1HS.

What does WORKS INTERNATIONAL DESIGN LIMITED do?

toggle

WORKS INTERNATIONAL DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does WORKS INTERNATIONAL DESIGN LIMITED have?

toggle

WORKS INTERNATIONAL DESIGN LIMITED had 23 employees in 2022.

What is the latest filing for WORKS INTERNATIONAL DESIGN LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2024-12-31.