Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKTOWN OFFICE SUPPLIES LIMITED
Company Information for

WORKTOWN OFFICE SUPPLIES LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR,
Company Registration Number
01834121
Private Limited Company
Active

Company Overview

About Worktown Office Supplies Ltd
WORKTOWN OFFICE SUPPLIES LIMITED was founded on 1984-07-19 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Worktown Office Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORKTOWN OFFICE SUPPLIES LIMITED
 
Legal Registered Office
HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR
Other companies in SO53
 
Filing Information
Company Number 01834121
Company ID Number 01834121
Date formed 1984-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKTOWN OFFICE SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORKTOWN OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PARK DICKSON
Director 1994-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN SARAH DICKSON
Director 1996-04-29 2015-04-21
RICHARD JAMES MAXWELL DICKSON
Director 1994-05-12 2014-07-31
ANDREW JOHN EDWARD DICKSON
Company Secretary 1997-05-10 2012-12-06
JONATHAN HENDERSON DICKSON
Director 1990-12-29 2004-06-30
JANE SUZANNE HALL
Company Secretary 1996-02-01 1997-05-09
DAVID PETER TRUBRIDGE
Company Secretary 1990-12-29 1996-01-31
DAVID PETER TRUBRIDGE
Director 1990-12-29 1996-01-31
PHILLIP EDGAR HARDWELL
Director 1990-12-29 1995-11-03
JOHN ROBERT WESLEY WEIR
Director 1992-10-01 1995-04-30
JEREMY BERTRAM GORDON TARRANT
Director 1990-12-29 1994-06-30
JOHN ROBERT COLES
Director 1990-12-29 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PARK DICKSON INITIO LEARNING TRUST Director 2015-10-22 CURRENT 2014-12-19 Active
JOHN PARK DICKSON WORKTOWN LIMITED Director 1994-11-01 CURRENT 1978-06-30 Active
JOHN PARK DICKSON WORKTOWN PROPERTIES LIMITED Director 1994-11-01 CURRENT 1980-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-30Compulsory strike-off action has been discontinued
2022-12-30DISS40Compulsory strike-off action has been discontinued
2022-12-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-09CH01Director's details changed for Mr John Park Dickson on 2018-12-29
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DICKSON
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Mortimer's Estate Romsey Road Ower Romsey Hampshire SO51 6AF
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM MORTIMER'S ESTATE ROMSEY ROAD OWER ROMSEY HAMPSHIRE SO51 6AF ENGLAND
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM MORTIMERS ESTATE OWER ROMSEY SO51 6AL
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Mr Richard James Maxwell Dickson on 2012-11-21
2012-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW DICKSON
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SARAH DICKSON / 05/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 05/12/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN SARAH DICKSON / 11/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARK DICKSON / 11/07/2012
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-05AR0129/12/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-03AR0129/12/10 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAXWELL DICKSON / 29/12/2010
2010-10-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-17AR0129/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAXWELL DICKSON / 26/10/2009
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-03363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DICKSON / 21/04/2003
2008-11-24363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DICKSON / 28/12/2007
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-19363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23288bDIRECTOR RESIGNED
2005-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-03363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-20288cSECRETARY'S PARTICULARS CHANGED
2004-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/04
2004-01-29363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-02-20363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS; AMEND
2000-10-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-15363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-06363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-12288bSECRETARY RESIGNED
1998-02-12363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46650 - Wholesale of office furniture

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade


Licences & Regulatory approval
We could not find any licences issued to WORKTOWN OFFICE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKTOWN OFFICE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-02-14 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-02-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 1999-06-30 Satisfied G E CAPITAL COMMERCIAL FINANCE LIMITED
FIXED CHARGE OVER BOOK DEBTS 1997-07-11 Satisfied NMB-HELLER LIMITED
DEBENTURE 1996-05-10 Satisfied SPICERS LIMITED
FIXED EQITABLE CHARGE 1995-03-07 Satisfied GRIFFIN FACTORS LIMITED.
MORTGAGE DEBENTURE 1993-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1991-12-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-03-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 1,308,702
Creditors Due Within One Year 2011-09-30 £ 1,500,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORKTOWN OFFICE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 500,000
Called Up Share Capital 2011-09-30 £ 500,000
Cash Bank In Hand 2012-09-30 £ 9,866
Current Assets 2012-09-30 £ 2,711,315
Current Assets 2011-09-30 £ 2,816,662
Debtors 2012-09-30 £ 2,697,877
Debtors 2011-09-30 £ 2,809,816
Secured Debts 2012-09-30 £ 13,387
Secured Debts 2011-09-30 £ 195,418
Shareholder Funds 2012-09-30 £ 1,402,613
Shareholder Funds 2011-09-30 £ 1,316,070
Stocks Inventory 2012-09-30 £ 3,572
Stocks Inventory 2011-09-30 £ 6,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORKTOWN OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKTOWN OFFICE SUPPLIES LIMITED
Trademarks
We have not found any records of WORKTOWN OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKTOWN OFFICE SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46650 - Wholesale of office furniture) as WORKTOWN OFFICE SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORKTOWN OFFICE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKTOWN OFFICE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKTOWN OFFICE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.