Workhouse Holdings Ltd RIBCHESTER


Founded in 2017, Workhouse Holdings, classified under reg no. 10595256 is an active company. Currently registered at Workhouse Studios PR3 3ZQ, Ribchester the company has been in the business for seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 4 directors, namely Nicola J., Richard J. and Martin M. and others. Of them, Martin M., Nita J. have been with the company the longest, being appointed on 1 February 2017 and Nicola J. has been with the company for the least time - from 19 October 2022. As of 1 June 2024, there were 3 ex directors - Mark C., Andrew B. and others listed below. There were no ex secretaries.

Workhouse Holdings Ltd Address / Contact

Office Address Workhouse Studios
Office Address2 Blackburn Road
Town Ribchester
Post code PR3 3ZQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10595256
Date of Incorporation Wed, 1st Feb 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nicola J.

Position: Director

Appointed: 19 October 2022

Richard J.

Position: Director

Appointed: 10 May 2017

Martin M.

Position: Director

Appointed: 01 February 2017

Nita J.

Position: Director

Appointed: 01 February 2017

Mark C.

Position: Director

Appointed: 22 May 2018

Resigned: 18 August 2020

Andrew B.

Position: Director

Appointed: 22 May 2018

Resigned: 30 June 2022

Mayes Business Partnership Limited

Position: Corporate Director

Appointed: 10 May 2017

Resigned: 22 May 2018

Andrew B.

Position: Director

Appointed: 01 February 2017

Resigned: 10 May 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Martin M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin M.

Notified on 1 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew B.

Notified on 1 February 2017
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand280280280280280280
Current Assets55 47553 22935 42217 61436 57629 194
Debtors55 19552 94935 14217 33436 29628 914
Net Assets Liabilities943 6951 004 628893 096781 563597 994597 994
Other
Average Number Employees During Period 55443
Consideration Received For Shares Issued Specific Share Issue1     
Creditors857 4941 036 3151 130 0401 223 7651 426 2961 418 914
Investments Fixed Assets1 987 7141 987 7141 987 7141 987 7141 987 7141 987 714
Net Current Assets Liabilities-186 52553 22935 42217 61436 57629 194
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued But Not Fully Paid     28
Number Shares Issued Fully Paid202020202019
Number Shares Issued Specific Share Issue1     
Par Value Share111111
Total Assets Less Current Liabilities1 801 1892 040 9432 023 1362 005 3282 024 2902 016 908

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 31st Jan 2024
filed on: 29th, February 2024
Free Download (5 pages)

Company search