Background WavePink WaveYellow Wave

WORKNORTH II LIMITED (03152115)

WORKNORTH II LIMITED (03152115) is an active UK company. incorporated on 29 January 1996. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WORKNORTH II LIMITED has been registered for 30 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris.

Company Number
03152115
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
4th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKNORTH II LIMITED

WORKNORTH II LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WORKNORTH II LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03152115

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

IMCO (1096) LIMITED
From: 29 January 1996To: 19 April 1996
Contact
Address

4th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Timeline

23 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Capital Update
Mar 22
Capital Update
Mar 22
Director Joined
Apr 22
Director Left
May 22
Funding Round
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

JOYCE, Marie Anne

Active
Olympic House, ManchesterM90 1QX
Born March 1973
Director
Appointed 05 Jan 2026

O'TOOLE, John Kenneth

Active
Manchester Airport, ManchesterM90 1QX
Born May 1974
Director
Appointed 29 Sept 2025

WOODROOFE, Chris

Active
4th Floor Olympic House, ManchesterM90 1QX
Born October 1977
Director
Appointed 28 Oct 2022

BARRACLOUGH, Paul

Resigned
83 Pewterspear, WarringtonWA4 5FR
Secretary
Appointed 29 Mar 1996
Resigned 21 Mar 1997

TERRY, Emma Louise

Resigned
6th Floor, ManchesterM90 1QX
Secretary
Appointed 21 Mar 1997
Resigned 31 Mar 2016

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 29 Jan 1996
Resigned 29 Mar 1996

AUCKLAND, David William, Professor

Resigned
39 Longdown Road, CongletonCW12 4QH
Born May 1942
Director
Appointed 15 May 2000
Resigned 30 May 2003

AUCKLAND, David William, Professor

Resigned
39 Longdown Road, CongletonCW12 4QH
Born May 1942
Director
Appointed 12 Nov 1996
Resigned 01 Feb 1999

BARRACLOUGH, Paul

Resigned
83 Pewterspear, WarringtonWA4 5FR
Born July 1950
Director
Appointed 29 Mar 1996
Resigned 18 Sept 2006

BRAMALL, Janine

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born October 1972
Director
Appointed 12 Nov 2020
Resigned 01 Oct 2025

BURNS, Rowena

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born August 1953
Director
Appointed 26 Apr 2004
Resigned 13 Mar 2008

COATES, Penny Ann

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born February 1963
Director
Appointed 01 Mar 2011
Resigned 16 Jan 2012

CORNISH, Charles Thomas

Resigned
Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 01 Oct 2010
Resigned 12 Nov 2020

DAVIES, Neil Geoffrey

Resigned
541 Chester Road, StockportSK7 1PR
Born August 1957
Director
Appointed 12 Nov 1996
Resigned 30 May 2003

DUNCAN, Kenneth

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born November 1961
Director
Appointed 10 Mar 2008
Resigned 17 Feb 2011

ELDRED, Nigel Anthony

Resigned
The Crossways, WilmslowSK9 2AJ
Born March 1941
Director
Appointed 12 Nov 1996
Resigned 01 Sept 1999

FOUNTAIN, Neil Taylor

Resigned
12 Cromwell Road, StockportSK7 1DA
Born May 1946
Director
Appointed 12 Nov 1996
Resigned 14 Nov 1997

HARRISON, Andrew Nigel

Resigned
54 Conduit Road, Sheffield
Born January 1962
Nominee director
Appointed 29 Jan 1996
Resigned 29 Mar 1996

HOYLE, John Roger Horrocks

Resigned
The Riggs, BoltonBL1 5AN
Born May 1947
Director
Appointed 25 Feb 1998
Resigned 30 May 2003

MUIRHEAD, Geoffrey

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born July 1949
Director
Appointed 26 Apr 2004
Resigned 30 Sept 2010

NEWTON, John Allen

Resigned
Birchvale House 20 Birchvale Drive, StockportSK6 4LE
Born November 1944
Director
Appointed 29 Mar 1996
Resigned 01 Jul 2002

O'TOOLE, John Kenneth

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born May 1974
Director
Appointed 21 Apr 2022
Resigned 28 Oct 2022

O'TOOLE, John Kenneth

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born May 1974
Director
Appointed 16 Jan 2012
Resigned 12 Nov 2020

PIKE, Richard Neil

Resigned
Olympic House, ManchesterM90 1QX
Born September 1969
Director
Appointed 07 Oct 2005
Resigned 08 Nov 2007

POWELL, Alec Ronald

Resigned
83 Gleneagles Road, CheadleSK8 3EN
Born March 1948
Director
Appointed 12 Nov 1996
Resigned 30 May 2003

RIDAL, Philip Martin

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Born June 1953
Director
Appointed 26 Jun 2002
Resigned 09 Sept 2005

RIORDAN, William

Resigned
7 Elm Rise, MacclesfieldSK10 4US
Born March 1953
Director
Appointed 12 Nov 1996
Resigned 08 Oct 1997

SMART, Karen

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born September 1966
Director
Appointed 12 Nov 2020
Resigned 12 May 2022

THOMPSON, Neil Philip

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born January 1971
Director
Appointed 01 Mar 2011
Resigned 12 Nov 2020

Persons with significant control

1

Albert Square, ManchesterM60 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
31 March 2022
SH19Statement of Capital
Legacy
31 March 2022
SH20SH20
Legacy
31 March 2022
CAP-SSCAP-SS
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Resolution
7 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 March 2010
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
30 September 2003
287Change of Registered Office
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2002
AUDAUD
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
22 June 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288cChange of Particulars
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
23 December 1998
88(2)R88(2)R
Legacy
27 May 1998
88(2)R88(2)R
Legacy
27 May 1998
88(2)R88(2)R
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Legacy
7 April 1998
287Change of Registered Office
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
88(2)R88(2)R
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
224224
Legacy
4 June 1996
88(2)R88(2)R
Legacy
4 June 1996
123Notice of Increase in Nominal Capital
Resolution
4 June 1996
RESOLUTIONSResolutions
Resolution
4 June 1996
RESOLUTIONSResolutions
Resolution
4 June 1996
RESOLUTIONSResolutions
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Certificate Change Of Name Company
18 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
287Change of Registered Office
Incorporation Company
29 January 1996
NEWINCIncorporation