Workpays Limited CHESTERFIELD


Workpays started in year 2010 as Private Limited Company with registration number 07387325. The Workpays company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Chesterfield at Springwell House. Postal code: S41 7PS.

The firm has 2 directors, namely Alexander G., Anne W.. Of them, Anne W. has been with the company the longest, being appointed on 1 November 2015 and Alexander G. has been with the company for the least time - from 14 September 2021. As of 28 April 2024, there were 2 ex directors - Helen R., Andrew R. and others listed below. There were no ex secretaries.

Workpays Limited Address / Contact

Office Address Springwell House
Office Address2 Newbold Road
Town Chesterfield
Post code S41 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07387325
Date of Incorporation Fri, 24th Sep 2010
Industry Post-secondary non-tertiary education
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Alexander G.

Position: Director

Appointed: 14 September 2021

Anne W.

Position: Director

Appointed: 01 November 2015

Helen R.

Position: Director

Appointed: 24 September 2010

Resigned: 14 September 2021

Andrew R.

Position: Director

Appointed: 24 September 2010

Resigned: 14 September 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Coniston Peak (Wp) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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 entity in the persons with significant control register is Helen R. This PSC owns 25-50% shares. Then there is Andrew R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Coniston Peak (Wp) Limited

21 Bedford Square, London, WC1B 3HH, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13563029
Notified on 14 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen R.

Notified on 6 April 2016
Ceased on 14 September 2021
Nature of control: 25-50% shares

Andrew R.

Notified on 6 April 2016
Ceased on 14 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth111 887229 797147 845202 912224 07292 694      
Balance Sheet
Cash Bank On Hand     133 679150 176484 607627 9321 826 2841 249 0861 101 879
Current Assets173 831534 783244 359300 267381 788268 554404 891733 2861 087 8742 376 3063 104 2813 005 570
Debtors33 39549 771191 223217 791191 448134 875254 715248 679459 942550 0221 855 1951 903 691
Net Assets Liabilities     92 694217 705514 718894 9291 366 5871 687 4691 709 695
Other Debtors     40 707108 98718 98726 997269 2671 137 5711 081 019
Property Plant Equipment     23 96721 25025 10524 29429 792102 46377 981
Cash Bank In Hand140 436485 012109 11382 476190 340133 679      
Net Assets Liabilities Including Pension Asset Liability111 887229 797          
Tangible Fixed Assets1 33916 00542 82152 07631 89523 967      
Reserves/Capital
Called Up Share Capital22222100      
Profit Loss Account Reserve111 885229 795147 843202 910224 07092 594      
Shareholder Funds111 887229 797147 845202 912224 07292 694      
Other
Accrued Liabilities Deferred Income     18 1346 84440 589    
Accumulated Depreciation Impairment Property Plant Equipment     78 41088 89493 489106 312119 024169 90693 773
Amounts Recoverable On Contracts     89 97199 635223 496    
Average Number Employees During Period       29568591131
Bank Borrowings Overdrafts         245 284  
Corporation Tax Payable     8 22434 76387 421113 064170 932247 370125 478
Creditors     134 000110 000238 903212 621245 2841 499 8071 359 039
Fixed Assets1 33916 005     25 10524 294   
Future Minimum Lease Payments Under Non-cancellable Operating Leases        77 531206 499156 625122 725
Increase From Depreciation Charge For Year Property Plant Equipment      10 4846 14812 82312 71250 88154 474
Net Current Assets Liabilities110 816216 99391 386161 251197 80272 846308 899494 383875 2521 587 7391 604 4741 646 531
Number Shares Issued Fully Paid      2525    
Other Creditors     134 000110 0003 13943 337273 884948 378881 178
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 553   130 607
Other Disposals Property Plant Equipment       9 938   131 153
Other Taxation Social Security Payable     18 82514 68220 42456 22132 344236 885217 960
Par Value Share  111111    
Payments Received On Account      21 61382 000    
Prepayments Accrued Income     3 6155 2066 196    
Property Plant Equipment Gross Cost     102 377110 144118 594130 606148 816272 369171 754
Provisions For Liabilities Balance Sheet Subtotal     4 1192 4444 7704 6165 66019 46814 817
Total Additions Including From Business Combinations Property Plant Equipment      7 76718 38812 01218 209123 55330 538
Total Assets Less Current Liabilities112 155232 998134 207213 327229 69796 813330 149519 488899 5451 617 5311 706 9371 724 512
Trade Creditors Trade Payables     16 32510 8755 330 56 69167 174134 423
Trade Debtors Trade Receivables     6640 887 432 945280 755717 624822 672
Advances Credits Directors  2 199  516      
Advances Credits Made In Period Directors  163 0932 844 516      
Advances Credits Repaid In Period Directors  176 63645 645        
Creditors Due Within One Year63 015317 790186 748139 016183 986195 708      
Number Shares Allotted  22225      
Provisions For Liabilities Charges2683 2018 56410 4155 6254 119      
Tangible Fixed Assets Additions 16 330          
Tangible Fixed Assets Cost Or Valuation1 47517 805          
Tangible Fixed Assets Depreciation1361 800          
Tangible Fixed Assets Depreciation Charged In Period 1 664          
Amount Specific Advance Or Credit Directors4 35311 344   516      
Share Capital Allotted Called Up Paid 222225      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/09/14
filed on: 18th, September 2023
Free Download (3 pages)

Company search