Company NameThe Workshop Projects Limited
DirectorDarren William Crittall
Company StatusActive
Company Number03083823
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Darren William Crittall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(same day as company formation)
RoleBespoke Futniture Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 7 The Industrial Estate
Enterprise Way
Edenbridge
Kent
TN8 6HF
Secretary NameLisa Marie Crittall
NationalityBritish
StatusCurrent
Appointed04 August 1997(2 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressUnit 7 The Industrial Estate
Enterprise Way
Edenbridge
Kent
TN8 6HF
Director NameMr David Hamilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 6
Keys Court, 7-11 Beech House Road
Croydon
Surrey
CR0 1JQ
Director NameHugh Andrew Machugh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleSalesman
Correspondence Address9 Lawford Gardens
Kenley
Surrey
CR4 4HT
Secretary NameDarren William Crittall
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleBespoke Futniture Manufacturer
Correspondence Address6 Ringwood Avenue
Croydon
Surrey
CR0 3DU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteworkshopprojects.co.uk
Email address[email protected]
Telephone01883 724920
Telephone regionCaterham

Location

Registered AddressA3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£606,324
Gross Profit£179,821
Net Worth£105,689
Cash£137,789
Current Liabilities£138,628

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

4 December 2003Delivered on: 4 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
3 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
23 November 2020Director's details changed for Mr Darren William Crittall on 23 November 2020 (2 pages)
23 November 2020Change of details for Mr Darren William Crittall as a person with significant control on 23 November 2020 (2 pages)
3 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
6 September 2019Change of details for Mr Darren William Crittall as a person with significant control on 26 July 2018 (2 pages)
6 September 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
6 September 2019Cessation of Lisa Marie Crittall as a person with significant control on 26 July 2018 (1 page)
11 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
1 August 2018Notification of Lisa Marie Crittall as a person with significant control on 1 September 2017 (2 pages)
1 August 2018Change of details for Mr Darren William Crittall as a person with significant control on 1 September 2017 (2 pages)
14 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Change of details for Mr Darren William Crittall as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Mr Darren William Crittall as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 August 2015Director's details changed for Darren William Crittall on 24 November 2014 (2 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
20 August 2015Director's details changed for Darren William Crittall on 24 November 2014 (2 pages)
20 August 2015Secretary's details changed for Lisa Marie Crittall on 24 November 2014 (1 page)
20 August 2015Secretary's details changed for Lisa Marie Crittall on 24 November 2014 (1 page)
6 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(4 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(4 pages)
24 April 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
24 April 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 200
(4 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 200
(4 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
29 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 1 holmesdale road croydon surrey CR0 2LR (1 page)
28 June 2006Registered office changed on 28/06/06 from: 1 holmesdale road croydon surrey CR0 2LR (1 page)
3 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 October 2005Return made up to 25/07/05; full list of members (2 pages)
4 October 2005Return made up to 25/07/05; full list of members (2 pages)
11 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
11 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
14 October 2003Return made up to 25/07/03; full list of members (6 pages)
14 October 2003Return made up to 25/07/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
18 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
7 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
6 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
6 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
8 September 2000Return made up to 25/07/00; full list of members (6 pages)
8 September 2000Return made up to 25/07/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
17 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Full accounts made up to 31 August 1998 (11 pages)
22 June 1999Full accounts made up to 31 August 1998 (11 pages)
1 September 1998Return made up to 25/07/98; full list of members (6 pages)
1 September 1998Return made up to 25/07/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 August 1997 (12 pages)
9 February 1998Full accounts made up to 31 August 1997 (12 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
10 January 1997Full accounts made up to 31 August 1996 (13 pages)
10 January 1997Full accounts made up to 31 August 1996 (13 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
24 June 1996Registered office changed on 24/06/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
24 June 1996Registered office changed on 24/06/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
30 November 1995Accounting reference date notified as 31/08 (1 page)
30 November 1995Accounting reference date notified as 31/08 (1 page)
9 August 1995Ad 25/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
9 August 1995Ad 25/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 316 beulah hill london SE19 3HF (1 page)
3 August 1995Registered office changed on 03/08/95 from: 316 beulah hill london SE19 3HF (1 page)
3 August 1995Secretary resigned (2 pages)
25 July 1995Incorporation (22 pages)
25 July 1995Incorporation (22 pages)