Workbox (UK) Limited SHEFFIELD


Workbox (UK) started in year 2012 as Private Limited Company with registration number 08196694. The Workbox (UK) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sheffield at 68 Queen Street. Postal code: S1 1WR.

The company has 2 directors, namely Matthew J., Stuart T.. Of them, Stuart T. has been with the company the longest, being appointed on 30 August 2012 and Matthew J. has been with the company for the least time - from 1 April 2019. As of 17 May 2024, there were 3 ex directors - Barbara K., Karl S. and others listed below. There were no ex secretaries.

Workbox (UK) Limited Address / Contact

Office Address 68 Queen Street
Town Sheffield
Post code S1 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08196694
Date of Incorporation Thu, 30th Aug 2012
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Matthew J.

Position: Director

Appointed: 01 April 2019

Stuart T.

Position: Director

Appointed: 30 August 2012

Barbara K.

Position: Director

Appointed: 30 August 2012

Resigned: 30 August 2012

Karl S.

Position: Director

Appointed: 30 August 2012

Resigned: 13 December 2018

Allan S.

Position: Director

Appointed: 30 August 2012

Resigned: 13 December 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Stuart T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karl S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew J.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Karl S.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth242 463163 528       
Balance Sheet
Cash Bank On Hand 85 072352 617110 866152 230100 9601 19081 965340 698
Current Assets793 096514 4561 147 5541 746 656989 5001 025 2221 140 0741 587 8012 928 881
Debtors390 305280 094794 9371 635 790837 270924 2621 138 8841 505 8362 588 183
Net Assets Liabilities  185 628439 56984 0502 058124 054340 736905 778
Other Debtors 16 134 86842 2126 9042 99474 705119 218
Property Plant Equipment 6 4014 5853 2276 8415 1721 99224 54718 018
Cash Bank In Hand215 42485 072       
Stocks Inventory187 367149 290       
Tangible Fixed Assets7 8396 401       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve242 363163 428       
Shareholder Funds242 463163 528       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 33710 15311 51114 49617 82721 00728 29934 828
Corporation Tax Payable  28 84360 897     
Corporation Tax Recoverable 1 842       
Creditors 356 049965 5941 309 765121 478110 143117 81395 51943 960
Current Tax For Period -1 84228 84360 897     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -288-363-368     
Increase Decrease In Current Tax From Adjustment For Prior Periods -55-128      
Increase From Depreciation Charge For Year Property Plant Equipment  1 8161 3572 9853 3313 1807 2926 529
Net Current Assets Liabilities236 192158 407181 960436 891199 810106 984239 830417 700936 180
Number Shares Issued Fully Paid   20     
Other Creditors 265 785268 047466 749121 478110 14378 23045 2009 115
Other Taxation Social Security Payable 5 18468 083113 13753 33316 452140 979376 527520 059
Par Value Share 1 1     
Property Plant Equipment Gross Cost 14 73814 73814 73821 33722 99922 99952 846 
Provisions For Liabilities Balance Sheet Subtotal  9175491 123  6 0374 505
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 280917549     
Tax Tax Credit On Profit Or Loss On Ordinary Activities -2 18528 35260 529     
Total Assets Less Current Liabilities244 031164 808186 545440 118206 651112 201241 867442 292954 243
Total Current Tax Expense Credit -1 89728 71560 897     
Trade Creditors Trade Payables 85 080600 621729 879546 107824 839702 291733 0741 381 340
Trade Debtors Trade Receivables 411 408794 9371 634 922795 058797 679967 8741 221 5652 157 322
Amount Specific Advance Or Credit Directors 14 636   717056 63419 664
Amount Specific Advance Or Credit Made In Period Directors      9 828122 018147 644
Amount Specific Advance Or Credit Repaid In Period Directors      10 462114 679134 614
Average Number Employees During Period   5599811
Future Minimum Lease Payments Under Non-cancellable Operating Leases   11 35110 75512 2437 17710 17619 632
Other Remaining Borrowings    144 613123 509106 25977 37846 057
Total Additions Including From Business Combinations Property Plant Equipment    6 5991 662 29 847 
Amounts Owed By Associates        71 877
Amounts Owed By Group Undertakings     119 679168 016209 566239 766
Bank Borrowings Overdrafts      39 58331 66721 667
Finance Lease Liabilities Present Value Total       5 0885 473
Fixed Assets    6 8415 2172 03724 59218 063
Increase Decrease In Property Plant Equipment       27 109 
Investments Fixed Assets     45454545
Investments In Group Undertakings     45454545
Percentage Class Share Held In Subsidiary     100100100100
Advances Credits Directors 14 636       
Advances Credits Made In Period Directors 73 685       
Advances Credits Repaid In Period Directors 68 000       
Creditors Due Within One Year556 904356 049       
Number Shares Allotted 40       
Provisions For Liabilities Charges1 5681 280       
Share Capital Allotted Called Up Paid4040       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search