Workhouse Framing Limited KNARESBOROUGH


Founded in 2015, Workhouse Framing, classified under reg no. 09644465 is an active company. Currently registered at 18 Manor Park HG5 0QH, Knaresborough the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Matthew P., Steven C. and Graham W.. Of them, Steven C., Graham W. have been with the company the longest, being appointed on 17 June 2015 and Matthew P. has been with the company for the least time - from 1 December 2022. As of 15 May 2024, there was 1 ex director - Liliane P.. There were no ex secretaries.

Workhouse Framing Limited Address / Contact

Office Address 18 Manor Park
Office Address2 Arkendale
Town Knaresborough
Post code HG5 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09644465
Date of Incorporation Wed, 17th Jun 2015
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 December 2022

Steven C.

Position: Director

Appointed: 17 June 2015

Graham W.

Position: Director

Appointed: 17 June 2015

Jeal & Co Limited

Position: Corporate Secretary

Appointed: 17 June 2015

Resigned: 06 July 2015

Liliane P.

Position: Director

Appointed: 17 June 2015

Resigned: 01 December 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Matthew P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Liliane P. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew P.

Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liliane P.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-6 1183 467      
Balance Sheet
Current Assets28 68523 27026 98648 82165 29677 46282 12687 537
Net Assets Liabilities 3 46715 20235 16756 16763 60169 68676 287
Net Assets Liabilities Including Pension Asset Liability-6 1183 467      
Reserves/Capital
Shareholder Funds-6 1183 467      
Other
Accrued Liabilities Deferred Income      600600
Accrued Liabilities Not Expressed Within Creditors Subtotal  600600600600600 
Average Number Employees During Period  22222-2
Creditors 22 29313 65414 4549 57914 05112 43011 090
Fixed Assets3 3202 4901 8701 4001 050790590440
Net Current Assets Liabilities-9 43897713 33234 36755 71763 41169 69676 447
Total Assets Less Current Liabilities7 3323 46715 20235 76756 76764 20170 28676 887
Accruals Deferred Income13 450       
Creditors Due Within One Year38 12322 293      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, February 2023
Free Download (5 pages)

Company search

Advertisements