Company NameWorkwear Express Limited
Company StatusActive
Company Number03743499
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Christopher George Wakeman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed24 January 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameSean Gerard Crinnegan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Angela Marie Ward
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 day after company formation)
Appointment Duration18 years, 11 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral Park
Belmont Industrial Estate
Durham
DH1 1TN
Secretary NameMr Andrew John Ward
NationalityBritish
StatusResigned
Appointed31 March 1999(1 day after company formation)
Appointment Duration22 years, 7 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8-12 Cathedral Park Belmont Industrial Estat
Durham
DH1 1TF
Director NameMr Andrew John Ward
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 26 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-12 Cathedral Park Belmont Industrial Estat
Durham
DH1 1TF
Director NameMr Adam David Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.workwearexpress.com/
Email address[email protected]
Telephone0800 0285867
Telephone regionFreephone

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Angel Homes (Durham) LTD
50.00%
Ordinary A
51 at £1Andrew Ward
25.50%
Ordinary
49 at £1Angela Marie Ward
24.50%
Ordinary

Financials

Year2014
Turnover£9,139,059
Net Worth£1,502,406
Cash£1,564,934
Current Liabilities£2,292,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

5 November 2020Full accounts made up to 31 March 2020 (29 pages)
17 September 2020Statement of company's objects (2 pages)
15 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 153
(4 pages)
10 September 2020Memorandum and Articles of Association (22 pages)
10 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 March 2019 (29 pages)
16 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (27 pages)
30 August 2018Registered office address changed from Cathedral Park Belmont Industrial Estate Durham Durham DH1 1TN to Units 8-12 Cathedral Park Belmont Industrial Estate Durham DH1 1TF on 30 August 2018 (1 page)
26 July 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 151
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 22/03/2018.
(5 pages)
6 June 2018Purchase of own shares. (3 pages)
12 April 2018Termination of appointment of Angela Marie Ward as a director on 9 March 2018 (1 page)
12 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
12 April 2018Change of details for Mr Andrew John Ward as a person with significant control on 9 March 2018 (2 pages)
12 April 2018Cessation of Angela Marie Ward as a person with significant control on 9 March 2018 (1 page)
22 March 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 251
  • ANNOTATION Clarification a second filed SH06 was registered on 26/07/2018.
(5 pages)
22 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
21 December 2016Full accounts made up to 31 March 2016 (15 pages)
21 December 2016Full accounts made up to 31 March 2016 (15 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
27 April 2015Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH England to Cathedral Park Belmont Industrial Estate Durham DH1 1TN (1 page)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
27 April 2015Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH England to Cathedral Park Belmont Industrial Estate Durham DH1 1TN (1 page)
19 March 2015Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 200
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 200
(4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mrs Angela Marie Ward on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Andrew Ward on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Angela Marie Ward on 30 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Andrew Ward on 30 March 2010 (1 page)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Andrew Ward on 30 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Andrew Ward on 30 March 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 November 2009Secretary's details changed for Andrew Ward on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Andrew Ward on 30 October 2009 (3 pages)
25 November 2009Secretary's details changed for Andrew Ward on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Andrew Ward on 30 October 2009 (3 pages)
25 November 2009Director's details changed for Mrs Angela Marie Ward on 30 October 2009 (3 pages)
25 November 2009Director's details changed for Mrs Angela Marie Ward on 30 October 2009 (3 pages)
18 May 2009Return made up to 30/03/09; full list of members (4 pages)
18 May 2009Return made up to 30/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 April 2008Return made up to 30/03/08; full list of members (4 pages)
15 April 2008Return made up to 30/03/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 May 2007Return made up to 30/03/07; full list of members (3 pages)
1 May 2007Return made up to 30/03/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 November 2005Registered office changed on 27/11/05 from: the image centre wesley place coxhoe durham DH6 4LG (1 page)
27 November 2005Registered office changed on 27/11/05 from: the image centre wesley place coxhoe durham DH6 4LG (1 page)
26 May 2005Return made up to 30/03/05; full list of members (3 pages)
26 May 2005Return made up to 30/03/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
23 May 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
25 March 2002Return made up to 30/03/02; full list of members (6 pages)
25 March 2002Return made up to 30/03/02; full list of members (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 3 parkfield coxhoe durham county durham DH6 4LJ (1 page)
18 October 2001Registered office changed on 18/10/01 from: 3 parkfield coxhoe durham county durham DH6 4LJ (1 page)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1999Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1999Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
30 March 1999Incorporation (10 pages)
30 March 1999Incorporation (10 pages)