Company Information for ASSORTED WORKS LIMITED
SPECTRUM BOND STREET, LEVEL 2, BRISTOL, BS1 3LG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ASSORTED WORKS LIMITED | |
Legal Registered Office | |
SPECTRUM BOND STREET LEVEL 2 BRISTOL BS1 3LG Other companies in LS12 | |
Company Number | 05446023 | |
---|---|---|
Company ID Number | 05446023 | |
Date formed | 2005-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-04-05 12:26:00 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN IAN BALL |
||
RIZWAN KHALEEL SHAIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL NICHOLAS BEDFORD |
Director | ||
CYMON GREY ECKEL |
Director | ||
SONATA MUSIC LIMITED |
Director | ||
VINYL FACTORY LIMITED |
Director | ||
NORTHFIELD CO SEC LIMITED |
Company Secretary | ||
JESSIE RUTH ECKEL |
Company Secretary | ||
JESSIE RUTH ECKEL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELIXAR EVENTS LTD | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
BRIXTON AND MORTAR LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
BARFLY CAMDEN LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
COLUMBO JAZZ LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
THE BLUES KITCHEN BRIXTON (LEASEHOLD) LIMITED | Director | 2015-04-02 | CURRENT | 2011-01-24 | Active | |
ALL OUR FRIENDS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Liquidation | |
COLUMBO SOUTH LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
THE BLUES KITCHEN BRIXTON LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
THE BLUES KITCHEN EAST LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
COWPER PROJECTS LIMITED | Director | 2012-07-24 | CURRENT | 2007-01-08 | Active | |
CLABASH HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 2011-02-03 | Liquidation | |
THE BLUES KITCHEN LIMITED | Director | 2010-06-21 | CURRENT | 2009-03-16 | Active | |
THE DALSTON NEST LIMITED | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
THE COLUMBO GROUP LIMITED | Director | 2004-07-16 | CURRENT | 2004-07-16 | Active | |
COLUMBO SOUTH LIMITED | Director | 2016-08-01 | CURRENT | 2015-01-28 | Active | |
BARFLY CAMDEN LIMITED | Director | 2016-08-01 | CURRENT | 2015-10-05 | Active | |
BRIXTON AND MORTAR LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
COLUMBO JAZZ LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
THE BLUES KITCHEN BRIXTON (LEASEHOLD) LIMITED | Director | 2015-04-02 | CURRENT | 2011-01-24 | Active | |
ALL OUR FRIENDS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Liquidation | |
THE BLUES KITCHEN BRIXTON LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
COLUMBO EVENTS LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-07-26 | |
BELGABAR (UK) LIMITED | Director | 2013-12-10 | CURRENT | 2002-11-12 | Active | |
CAT AND MUTTON LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2017-08-03 | |
THE BLUES KITCHEN EAST LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
PARADISE KENSAL GREEN LIMITED | Director | 2013-07-08 | CURRENT | 2013-07-08 | Dissolved 2016-11-22 | |
COWPER PROJECTS LIMITED | Director | 2012-07-24 | CURRENT | 2007-01-08 | Active | |
SERMAIN LIMITED | Director | 2012-06-27 | CURRENT | 2002-12-16 | Dissolved 2013-11-19 | |
CLABASH HOLDINGS LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Liquidation | |
THE DALSTON NEST LIMITED | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
THE COLUMBO GROUP LIMITED | Director | 2004-07-16 | CURRENT | 2004-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24 | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA ROUSE | ||
DIRECTOR APPOINTED MS BELINDA CARMEN SHAW | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 31/12/22 TO 30/06/22 | ||
AA01 | Previous accounting period shortened from 31/12/22 TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES | |
PSC05 | Change of details for Teg Venues Uk Limited as a person with significant control on 2022-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/22 FROM 124 Cheltenham Road Bristol BS6 5RW England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/21 FROM B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ | |
PSC07 | CESSATION OF CLABASH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Teg Venues Uk Limited as a person with significant control on 2021-06-08 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY PAUL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN IAN BALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054460230006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. Steven Ian Ball on 2019-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Steven Ian Ball on 2018-04-24 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054460230006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054460230006 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 780 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 780 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 780 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 780 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Steven Ian Ball on 2013-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/14 FROM 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/06/13 TO 31/03/13 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA01 | Current accounting period extended from 31/12/12 TO 30/06/13 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR. STEVEN IAN BALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 93 LEONARD STREET 2ND FLOOR LONDON EC2A 4RD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR. RIZWAN SHAIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINYL FACTORY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONATA MUSIC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYMON ECKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 780 | |
AR01 | 06/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 765 | |
AP02 | CORPORATE DIRECTOR APPOINTED SONATA MUSIC LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED VINYL FACTORY LIMITED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 760 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORTHFIELD CO SEC LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
RES13 | LOAN AGREEMENT 18/08/2010 | |
RES04 | NC INC ALREADY ADJUSTED 18/08/2010 | |
SH01 | 18/08/10 STATEMENT OF CAPITAL GBP 336070 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYMON GREY ECKEL / 30/04/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | METRO BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | ANDREW HEATH | |
DEBENTURE | Satisfied | VINYL FACTORY LIMITED (LENDER) | |
DEBENTURE | Satisfied | SONATA MUSIC LIMITED | |
DEED OF CHARGE | Satisfied | ESSENTIAL EXPERIENCE LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 1,157,153 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 476,079 |
Provisions For Liabilities Charges | 2013-03-31 | £ 11,709 |
Creditors and other liabilities
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 ASSORTED WORKS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 141,815 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 92,696 |
Current Assets | 2013-03-31 | £ 338,671 |
Current Assets | 2011-12-31 | £ 191,235 |
Debtors | 2013-03-31 | £ 181,929 |
Debtors | 2011-12-31 | £ 98,539 |
Fixed Assets | 2013-03-31 | £ 925,172 |
Fixed Assets | 2011-12-31 | £ 357,719 |
Shareholder Funds | 2013-03-31 | £ 94,981 |
Shareholder Funds | 2011-12-31 | £ 72,875 |
Stocks Inventory | 2013-03-31 | £ 14,927 |
Tangible Fixed Assets | 2013-03-31 | £ 925,171 |
Tangible Fixed Assets | 2011-12-31 | £ 357,220 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ASSORTED WORKS LIMITED | Event Date | 2011-08-30 |
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. |