Company NameWorkstories Limited
DirectorJames Stuart Harradine
Company StatusActive
Company Number08559545
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Previous NameBestuhl UK Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameJames Stuart Harradine
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLee Jackson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Leysdown Avenue
Bexleyheath
Kent
DA7 6AZ
Director NameMs Nancy Caroline Kelly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crouch Hall Road
Crouch End
London
N8 8HJ
Director NameAmanda Davies
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gateway
Woking
Surrey
GU21 5SL

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Amanda Davies
9.00%
Ordinary
90 at £1Lee Jackson
9.00%
Ordinary
720 at £1Nancy Caroline Wilde
72.00%
Ordinary
100 at £1James Stuart Harradine
10.00%
Ordinary

Financials

Year2014
Turnover£999,668
Gross Profit£400,196
Net Worth£17,128
Cash£46,572
Current Liabilities£269,060

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

9 October 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 31 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
13 October 2020Registration of charge 085595450002, created on 9 October 2020 (19 pages)
29 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
20 June 2019Resolutions
  • RES13 ‐ Re-sub div 07/03/2019
(1 page)
21 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
19 March 2019Sub-division of shares on 7 March 2019 (6 pages)
1 March 2019Notification of James Stuart Harradine as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Cessation of Nancy Caroline Wilde as a person with significant control on 22 February 2019 (1 page)
25 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-01
(2 pages)
1 May 2018Change of name notice (2 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
12 October 2017Director's details changed for James Stuart Harradine on 5 October 2017 (2 pages)
12 October 2017Director's details changed for James Stuart Harradine on 5 October 2017 (2 pages)
19 July 2017Notification of Nancy Caroline Wilde as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
19 July 2017Notification of Nancy Caroline Wilde as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
31 May 2017Registration of charge 085595450001, created on 15 May 2017 (18 pages)
31 May 2017Registration of charge 085595450001, created on 15 May 2017 (18 pages)
8 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
8 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
20 May 2016Director's details changed for Ms Nancy Caroline Wilde on 8 April 2016 (2 pages)
20 May 2016Director's details changed for Ms Nancy Caroline Wilde on 8 April 2016 (2 pages)
19 May 2016Termination of appointment of Nancy Caroline Wilde as a director on 8 April 2016 (1 page)
19 May 2016Termination of appointment of Nancy Caroline Wilde as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of a director (1 page)
15 April 2016Termination of appointment of a director (1 page)
14 April 2016Termination of appointment of Amanda Davies as a director on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Lee Jackson as a director on 8 April 2016 (1 page)
14 April 2016Registered office address changed from Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Lee Jackson as a director on 8 April 2016 (1 page)
14 April 2016Registered office address changed from Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Amanda Davies as a director on 8 April 2016 (1 page)
4 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
4 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
9 October 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1,000
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1,000
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1,000
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1,000
(3 pages)
18 September 2015Appointment of James Stuart Harradine as a director on 10 July 2015 (2 pages)
18 September 2015Appointment of James Stuart Harradine as a director on 10 July 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
26 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
26 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
22 October 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to Studio 406 Exmouth House 3/11 Pine Street London EC1R 0JH on 22 October 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
18 September 2013Director's details changed for Ms Nancy Caroline Kelly on 6 June 2013 (2 pages)
18 September 2013Director's details changed for Ms Nancy Caroline Kelly on 6 June 2013 (2 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)