Workdry International Limited EASTLEIGH


Founded in 2014, Workdry International, classified under reg no. 09182271 is an active company. Currently registered at 32-36 Bournemouth Road SO53 3ZL, Eastleigh the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th October 2014 Workdry International Limited is no longer carrying the name Workdry.

The firm has one director. Richard B., appointed on 15 September 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian C. who worked with the the firm until 24 July 2015.

Workdry International Limited Address / Contact

Office Address 32-36 Bournemouth Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3ZL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09182271
Date of Incorporation Tue, 19th Aug 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 15 September 2014

Carole B.

Position: Director

Appointed: 28 February 2017

Resigned: 21 September 2022

Nigel A.

Position: Director

Appointed: 04 January 2016

Resigned: 31 January 2024

James H.

Position: Director

Appointed: 27 November 2014

Resigned: 21 September 2016

Mark P.

Position: Director

Appointed: 15 September 2014

Resigned: 25 January 2017

Robert D.

Position: Director

Appointed: 15 September 2014

Resigned: 30 April 2017

Richard B.

Position: Director

Appointed: 15 September 2014

Resigned: 21 September 2022

Ian C.

Position: Director

Appointed: 15 September 2014

Resigned: 24 July 2015

Ian C.

Position: Secretary

Appointed: 19 August 2014

Resigned: 24 July 2015

Christopher G.

Position: Director

Appointed: 19 August 2014

Resigned: 21 September 2022

Barry W.

Position: Director

Appointed: 19 August 2014

Resigned: 28 July 2016

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Workdry International Bidco Limited from Eastleigh, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Marie James (Uk) Limited that put Southampton, England as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Carole B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 75,01-100% voting rights.

Workdry International Bidco Limited

32-36 Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3ZL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 14206389
Notified on 5 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marie James (Uk) Limited

Kingswood Green Lane, Chilworth, Southampton, SO16 7JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies - Uk
Registration number 04958505
Notified on 9 December 2020
Ceased on 5 January 2023
Nature of control: 25-50% voting rights

Carole B.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: 50,01-75% shares
significiant influence or control
75,01-100% voting rights
50,01-75% shares
right to appoint and remove directors

Richard B.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: 50,01-75% shares
significiant influence or control
75,01-100% voting rights
50,01-75% shares
right to appoint and remove directors

Company previous names

Workdry October 16, 2014

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 31st January 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements