London
W1H 7JT
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Christopher George Wakeman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 24 January 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Sean Gerard Crinnegan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Angela Marie Ward |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral Park Belmont Industrial Estate Durham DH1 1TN |
Secretary Name | Mr Andrew John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 22 years, 7 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8-12 Cathedral Park Belmont Industrial Estat Durham DH1 1TF |
Director Name | Mr Andrew John Ward |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 26 October 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8-12 Cathedral Park Belmont Industrial Estat Durham DH1 1TF |
Director Name | Mr Adam David Wright |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.workwearexpress.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0285867 |
Telephone region | Freephone |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Angel Homes (Durham) LTD 50.00% Ordinary A |
---|---|
51 at £1 | Andrew Ward 25.50% Ordinary |
49 at £1 | Angela Marie Ward 24.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,139,059 |
Net Worth | £1,502,406 |
Cash | £1,564,934 |
Current Liabilities | £2,292,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
5 November 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
17 September 2020 | Statement of company's objects (2 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
10 September 2020 | Memorandum and Articles of Association (22 pages) |
10 September 2020 | Resolutions
|
10 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 March 2019 (29 pages) |
16 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
30 August 2018 | Registered 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 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
6 June 2018 | Purchase of own shares. (3 pages) |
12 April 2018 | Termination of appointment of Angela Marie Ward as a director on 9 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
12 April 2018 | Change of details for Mr Andrew John Ward as a person with significant control on 9 March 2018 (2 pages) |
12 April 2018 | Cessation of Angela Marie Ward as a person with significant control on 9 March 2018 (1 page) |
22 March 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
22 March 2018 | Resolutions
|
2 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register 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 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register 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 2015 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
4 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Register(s) moved to registered inspection location (1 page) |
5 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mrs Angela Marie Ward on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Andrew Ward on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Angela Marie Ward on 30 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Andrew Ward on 30 March 2010 (1 page) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Andrew Ward on 30 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Andrew Ward on 30 March 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Secretary's details changed for Andrew Ward on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Andrew Ward on 30 October 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Andrew Ward on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Andrew Ward on 30 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Mrs Angela Marie Ward on 30 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Mrs Angela Marie Ward on 30 October 2009 (3 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 November 2005 | Registered office changed on 27/11/05 from: the image centre wesley place coxhoe durham DH6 4LG (1 page) |
27 November 2005 | Registered office changed on 27/11/05 from: the image centre wesley place coxhoe durham DH6 4LG (1 page) |
26 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
26 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 3 parkfield coxhoe durham county durham DH6 4LJ (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 3 parkfield coxhoe durham county durham DH6 4LJ (1 page) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members
|
21 April 2000 | Return made up to 30/03/00; full list of members
|
7 June 1999 | Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 1999 | Resolutions
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (10 pages) |
30 March 1999 | Incorporation (10 pages) |