Company NameWurkplace Limited
DirectorsKaren Louise Owen and Mark Wesley Whitfield
Company StatusActive
Company Number07613080
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Previous NameOSM Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Louise Owen
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Newgate House Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
Secretary NameMrs Karen Louise Owen
StatusCurrent
Appointed16 December 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressThe Enterprise Hawarden Business Park
Manor Road
Hawarden
Flintshire
CH5 3US
Wales
Director NameMr Mark Wesley Whitfield
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Newgate House Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
Director NameMiss Suzanne McGuckin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFellows Lodge Alltami Road
Mold
CH7 6RW
Wales
Director NameMrs Lynsey Ann Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2017)
RoleHR Director
Country of ResidenceWales
Correspondence AddressThe Enterprise Hawarden Business Park
Manor Road
Hawarden
Flintshire
CH5 3US
Wales
Director NameMr David Alexander Bryce
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Newgate House Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
Director NameMr Robert Joseph Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Newgate House Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales

Location

Registered AddressFirst Floor Newgate House Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

190 at £1Karen Owen-smith
93.60%
Ordinary A
10 at £1Lyndsey Green
4.93%
Ordinary A
1 at £1Karen Owen-smith
0.49%
Ordinary B
1 at £1Karen Owen-smith
0.49%
Ordinary C
1 at £1Lyndsey Green
0.49%
Ordinary D

Financials

Year2014
Net Worth£4,501
Cash£4,089
Current Liabilities£17,896

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

9 March 2015Delivered on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 October 2014Delivered on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 August 2020Cancellation of shares. Statement of capital on 8 July 2020
  • GBP 259
(4 pages)
11 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 July 2020Cessation of David Alexander Bryce as a person with significant control on 8 July 2020 (1 page)
21 July 2020Cessation of Cleardata Uk Limited as a person with significant control on 8 July 2020 (1 page)
21 July 2020Cessation of Robert Joseph Wood as a person with significant control on 8 July 2020 (1 page)
21 July 2020Termination of appointment of Robert Joseph Wood as a director on 8 July 2020 (1 page)
21 July 2020Termination of appointment of David Alexander Bryce as a director on 8 July 2020 (1 page)
20 July 2020Change of share class name or designation (2 pages)
8 July 2020Registered office address changed from The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US United Kingdom to First Floor Newgate House Broughton Mills Road Bretton Chester CH4 0BY on 8 July 2020 (1 page)
8 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 401
(3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
11 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 January 2019Change of details for Ms Karen Louise Owen Smith as a person with significant control on 10 January 2019 (2 pages)
22 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
27 April 2018Change of share class name or designation (2 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 April 2018Change of details for Mr David Alexander Bryce as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mrs Karen Louise Owen on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mr David Alexander Bryce on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mr Robert Joseph Wood on 13 April 2018 (2 pages)
27 February 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
26 February 2018Cessation of Lynsey Ann Green as a person with significant control on 15 June 2017 (1 page)
25 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 June 2017Termination of appointment of Lynsey Ann Green as a director on 13 March 2017 (1 page)
19 June 2017Secretary's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (1 page)
19 June 2017Secretary's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (1 page)
19 June 2017Director's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (2 pages)
19 June 2017Termination of appointment of Lynsey Ann Green as a director on 13 March 2017 (1 page)
19 June 2017Director's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 May 2017Registered office address changed from 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY United Kingdom to The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY United Kingdom to The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US on 16 May 2017 (1 page)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 January 2017Appointment of Mr Mark Wesley Whitfield as a director on 6 January 2017 (2 pages)
10 January 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
10 January 2017Appointment of Mr Mark Wesley Whitfield as a director on 6 January 2017 (2 pages)
10 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 400
(5 pages)
10 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 400
(5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (10 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (10 pages)
27 April 2016Company name changed osm consultants LIMITED\certificate issued on 27/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
27 April 2016Company name changed osm consultants LIMITED\certificate issued on 27/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
7 January 2016Statement of capital on 7 January 2016
  • GBP 200
(5 pages)
7 January 2016Solvency Statement dated 16/12/15 (1 page)
7 January 2016Solvency Statement dated 16/12/15 (1 page)
7 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2016Statement of capital on 7 January 2016
  • GBP 200
(5 pages)
7 January 2016Statement by Directors (1 page)
7 January 2016Statement of capital on 7 January 2016
  • GBP 200
(5 pages)
7 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2016Statement by Directors (1 page)
23 December 2015Registered office address changed from 2 Austen St Davids Park Ewloe CH5 3UF to 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY on 23 December 2015 (1 page)
23 December 2015Appointment of Mr David Alexander Bryce as a director on 16 December 2015 (2 pages)
23 December 2015Appointment of Mrs Karen Louise Owen Smith as a secretary on 16 December 2015 (2 pages)
23 December 2015Appointment of Mr Robert Joseph Wood as a director on 16 December 2015 (2 pages)
23 December 2015Appointment of Mr David Alexander Bryce as a director on 16 December 2015 (2 pages)
23 December 2015Registered office address changed from 2 Austen St Davids Park Ewloe CH5 3UF to 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY on 23 December 2015 (1 page)
23 December 2015Appointment of Mrs Lynsey Ann Green as a director on 16 December 2015 (2 pages)
23 December 2015Appointment of Mr Robert Joseph Wood as a director on 16 December 2015 (2 pages)
23 December 2015Appointment of Mrs Lynsey Ann Green as a director on 16 December 2015 (2 pages)
23 December 2015Appointment of Mrs Karen Louise Owen Smith as a secretary on 16 December 2015 (2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 203
(5 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 203
(5 pages)
16 November 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 203
(5 pages)
16 November 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 203
(5 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (20 pages)
4 September 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

Statement of capital on 2015-11-13
  • GBP 4
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(5 pages)
4 September 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

Statement of capital on 2015-11-13
  • GBP 4
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(5 pages)
11 March 2015Registration of charge 076130800002, created on 9 March 2015 (5 pages)
11 March 2015Registration of charge 076130800002, created on 9 March 2015 (5 pages)
11 March 2015Registration of charge 076130800002, created on 9 March 2015 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Registration of charge 076130800001, created on 6 October 2014 (5 pages)
13 October 2014Registration of charge 076130800001, created on 6 October 2014 (5 pages)
13 October 2014Registration of charge 076130800001, created on 6 October 2014 (5 pages)
4 August 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(5 pages)
4 August 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(5 pages)
11 July 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Annual return made up to 21 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(6 pages)
2 July 2012Annual return made up to 21 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/11/2015
(6 pages)
2 July 2012Termination of appointment of Suzanne Mcguckin as a director (1 page)
2 July 2012Termination of appointment of Suzanne Mcguckin as a director (1 page)
2 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
26 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 4
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 4
(4 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)