Background WavePink WaveYellow Wave

THE WORK PLACE (AYCLIFFE) LIMITED (06420612)

THE WORK PLACE (AYCLIFFE) LIMITED (06420612) is an active UK company. incorporated on 7 November 2007. with registered office in Newton Aycliffe. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 3 other business activities. THE WORK PLACE (AYCLIFFE) LIMITED has been registered for 18 years. Current directors include GRAVESON, Clare, PETTY, Pamela, WHITE, Susan and 1 others.

Company Number
06420612
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
The Work Place Heighington Lane, Newton Aycliffe, DL5 6AH
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
GRAVESON, Clare, PETTY, Pamela, WHITE, Susan, WILKINSON, Angela
SIC Codes
68202, 68209, 82302, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORK PLACE (AYCLIFFE) LIMITED

THE WORK PLACE (AYCLIFFE) LIMITED is an active company incorporated on 7 November 2007 with the registered office located in Newton Aycliffe. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 3 other business activities. THE WORK PLACE (AYCLIFFE) LIMITED was registered 18 years ago.(SIC: 68202, 68209, 82302, 85410)

Status

active

Active since 18 years ago

Company No

06420612

LTD Company

Age

18 Years

Incorporated 7 November 2007

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe, DL5 6AH,

Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Feb 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Apr 24
Director Left
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GRAVESON, Clare

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born January 1965
Director
Appointed 24 Apr 2024

PETTY, Pamela

Active
Woodhouse Lane, Bishop AucklandDL14 6JT
Born March 1968
Director
Appointed 05 Nov 2019

WHITE, Susan

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1957
Director
Appointed 22 Mar 2011

WILKINSON, Angela

Active
Durham Road, Bishop AucklandDL14 7HU
Born March 1968
Director
Appointed 26 Sept 2017

COLLINSON, Gillian

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Secretary
Appointed 22 Mar 2011
Resigned 01 Jul 2020

GOODALL, Nigel Hylton

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Secretary
Appointed 24 Jun 2009
Resigned 08 Sept 2010

RITCHIE, Jane Other

Resigned
Old Hall Stables, LeyburnDL8 4JY
Secretary
Appointed 07 Nov 2007
Resigned 24 Jun 2009

BURRELL, Peter Eric Martin

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1949
Director
Appointed 14 Jan 2008
Resigned 22 Mar 2011

COCKSEDGE, Susan

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born August 1959
Director
Appointed 14 Jan 2008
Resigned 22 Mar 2011

COLLINSON, Gillian

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born July 1968
Director
Appointed 14 Jan 2008
Resigned 01 Jul 2020

EMMERSON, David Alan

Resigned
Hummersknott Avenue, DarlingtonDL3 8RN
Born September 1952
Director
Appointed 04 Jan 2013
Resigned 29 Jan 2017

FORD, David Geoffrey

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born July 1948
Director
Appointed 07 Nov 2007
Resigned 03 Sept 2012

GRAHAM, Carol

Resigned
Ashleigh Grove, DurhamDH7 0PS
Born April 1952
Director
Appointed 04 Jan 2013
Resigned 10 May 2017

HARNESS, Steven

Resigned
Stonehaven, RichmondDL11 7HQ
Born April 1952
Director
Appointed 07 Nov 2007
Resigned 04 Feb 2009

HEATON, David John

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born October 1948
Director
Appointed 07 Nov 2007
Resigned 07 Jul 2010

MCCAFFERTY, Brian

Resigned
7 The Meadows, RichmondDL10 7DU
Born March 1947
Director
Appointed 07 Nov 2007
Resigned 02 Jun 2008

MORAN, Gerard

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1956
Director
Appointed 29 Apr 2009
Resigned 18 Sept 2012

MURRAY, Philip Duncan

Resigned
Greencroft Industrial Park, StanleyDH9 7XN
Born August 1982
Director
Appointed 13 Jul 2017
Resigned 10 Jan 2025

OLIVER, Sharon

Resigned
Mill Cottage, Bishop AucklandDL14 9SW
Born October 1964
Director
Appointed 14 Jan 2008
Resigned 01 Oct 2009

RITCHIE, Jane Other

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1949
Director
Appointed 07 Nov 2007
Resigned 03 May 2013

SMITH, Kevyn Malcom

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1950
Director
Appointed 07 Jul 2010
Resigned 22 Mar 2011

WHITE, Robert David

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born September 1962
Director
Appointed 24 Nov 2009
Resigned 03 Jan 2012

Persons with significant control

1

Heighington Lane, Newton AycliffeDL5 6AH

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

88

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Memorandum Articles
21 July 2010
MEM/ARTSMEM/ARTS
Resolution
21 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
21 May 2009
MEM/ARTSMEM/ARTS
Resolution
21 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
353353
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
190190
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Incorporation Company
7 November 2007
NEWINCIncorporation