Background WavePink WaveYellow Wave

WORKPLACE PRODUCTS LIMITED (05335768)

WORKPLACE PRODUCTS LIMITED (05335768) is an active UK company. incorporated on 18 January 2005. with registered office in Stourbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WORKPLACE PRODUCTS LIMITED has been registered for 21 years. Current directors include HARGREAVES, Peter John, HIGGITT, Neil Gary.

Company Number
05335768
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARGREAVES, Peter John, HIGGITT, Neil Gary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKPLACE PRODUCTS LIMITED

WORKPLACE PRODUCTS LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Stourbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WORKPLACE PRODUCTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05335768

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England
From: 9 August 2022To: 5 April 2024
Arbor House Broadway North Walsall West Midlands WS1 2AN
From: 18 January 2005To: 9 August 2022
Timeline

3 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 20
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARGREAVES, Peter John

Active
StourbridgeDY8 1LU
Born May 1961
Director
Appointed 13 Jun 2006

HIGGITT, Neil Gary

Active
StourbridgeDY8 1LU
Born May 1960
Director
Appointed 18 Jan 2005

WRIGHT, Michael Anthony

Resigned
Arbor House, WalsallWS1 2AN
Secretary
Appointed 18 Jan 2005
Resigned 09 Mar 2020

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 18 Jan 2005

WRIGHT, Michael Anthony

Resigned
Arbor House, WalsallWS1 2AN
Born September 1959
Director
Appointed 18 Jan 2005
Resigned 09 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
StourbridgeDY8 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026

Mr Neil Gary Higgitt

Ceased
StourbridgeDY8 1LU
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
88(2)R88(2)R
Legacy
27 January 2005
288bResignation of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation