Background WavePink WaveYellow Wave

WORKS INTERNATIONAL DESIGN LIMITED (03816192)

WORKS INTERNATIONAL DESIGN LIMITED (03816192) is an active UK company. incorporated on 29 July 1999. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WORKS INTERNATIONAL DESIGN LIMITED has been registered for 26 years. Current directors include HUME, Christopher Charles.

Company Number
03816192
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HUME, Christopher Charles
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKS INTERNATIONAL DESIGN LIMITED

WORKS INTERNATIONAL DESIGN LIMITED is an active company incorporated on 29 July 1999 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WORKS INTERNATIONAL DESIGN LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

03816192

LTD Company

Age

26 Years

Incorporated 29 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

THE WORKS THE COMPLETE DESIGN FACILITY LIMITED
From: 5 October 1999To: 15 October 2020
RAPIDPEARL LIMITED
From: 29 July 1999To: 5 October 1999
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

The Works Cedan House 102 Kirkstall Road Leeds LS3 1JA
From: 29 July 1999To: 14 March 2019
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Share Buyback
Jan 10
Director Joined
Aug 13
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Apr 17
Director Left
Jan 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Jun 22
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HUME, Christopher Charles

Active
Riverside Quay, Southbank
Born February 1968
Director
Appointed 02 Mar 2025

WEBBER, Karen Angela

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Secretary
Appointed 20 Sept 1999
Resigned 02 Mar 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 20 Sept 1999

AKERS, Chris

Resigned
Buckingham Gate, LondonSW1E 6LB
Born December 1954
Director
Appointed 07 Aug 2013
Resigned 24 Aug 2020

BERKS, Graham Leslie

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born November 1954
Director
Appointed 07 Aug 2013
Resigned 02 Mar 2025

BOLT, Neville, Mr.

Resigned
25 St Marks Crescent, LondonNW1 7TU
Born June 1953
Director
Appointed 20 Sept 1999
Resigned 10 Dec 2002

HIGTON, Guy Mathew

Resigned
16 Redcliff Road, MeltonHU14 3RS
Born May 1982
Director
Appointed 08 Jul 2014
Resigned 30 Jan 2018

LAWTON, Garry Andrew Selwyn

Resigned
6 Kings Head Road, MirfieldWF14 9SJ
Born November 1963
Director
Appointed 02 Jan 2001
Resigned 24 Oct 2002

PEPPIATE, Paul John

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born October 1960
Director
Appointed 13 Apr 2017
Resigned 31 May 2022

WEBBER, Karen Angela

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born November 1961
Director
Appointed 01 Jul 2020
Resigned 02 Mar 2025

WEBBER, Karen Angela

Resigned
22 Beech Grove, HarrogateHG2 0EX
Born November 1961
Director
Appointed 20 Sept 1999
Resigned 16 Nov 1999

WEBBER, Roy Reginald

Resigned
22 Beech Grove, HarrogateHG2 0EX
Born March 1949
Director
Appointed 20 Sept 1999
Resigned 02 Mar 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Jul 1999
Resigned 20 Sept 1999

Persons with significant control

5

1 Active
4 Ceased

Karoy Limited

Active
91 Kirkstall Road, LeedsLS3 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Albemarle Street, LondonW1S 4JJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2019
Ceased 24 Aug 2020
Buckingham Gate, LondonSW1E 6LB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2017
Ceased 18 Sept 2019

Mr Roy Reginald Webber

Ceased
91 Kirkstall Road, LeedsLS3 1HS
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2017
Ceased 03 Jul 2019

Mrs Karen Angela Webber

Ceased
91 Kirkstall Road, LeedsLS3 1HS
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2017
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 May 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Resolution
19 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
31 March 2010
MG02MG02
Resolution
5 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
6 July 2009
169169
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
21 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
19 April 2004
AUDAUD
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
24 December 2001
88(2)R88(2)R
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
26 October 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
88(2)R88(2)R
Auditors Resignation Company
3 November 1999
AUDAUD
Certificate Change Of Name Company
4 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
287Change of Registered Office
Incorporation Company
29 July 1999
NEWINCIncorporation