Background WavePink WaveYellow Wave

WORK THIS WAY (06434600)

WORK THIS WAY (06434600) is an active UK company. incorporated on 22 November 2007. with registered office in Sheerness. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. WORK THIS WAY has been registered for 18 years. Current directors include BROWN, Michael John, PUGH, Kenneth Hollingworth.

Company Number
06434600
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2007
Age
18 years
Address
118 Anne Boleyn Close, Sheerness, ME12 4DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BROWN, Michael John, PUGH, Kenneth Hollingworth
SIC Codes
56102, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORK THIS WAY

WORK THIS WAY is an active company incorporated on 22 November 2007 with the registered office located in Sheerness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. WORK THIS WAY was registered 18 years ago.(SIC: 56102, 85590)

Status

active

Active since 18 years ago

Company No

06434600

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 25 November 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)

Next Due

Due by 9 December 2025
For period ending 25 November 2025
Contact
Address

118 Anne Boleyn Close Eastchurch Sheerness, ME12 4DT,

Previous Addresses

, C/O Sheppey Matters, Sheerness Leisure Centre Broadway, Sheerness, ME12 1HH, England
From: 18 October 2016To: 14 November 2022
, the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR
From: 13 October 2010To: 18 October 2016
, C/O Hmp Ford, Arundel, West Sussex
From: 23 March 2010To: 13 October 2010
, the Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR
From: 22 November 2007To: 23 March 2010
Timeline

33 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Dec 15
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 19
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROWN, Michael John

Active
Anne Boleyn Close, SheernessME12 4DT
Born March 1943
Director
Appointed 08 Apr 2014

PUGH, Kenneth Hollingworth

Active
Anne Boleyn Close, SheernessME12 4DT
Born March 1943
Director
Appointed 08 Apr 2014

CHERRY, Clare Jane

Resigned
2 Mill Cottages, BarnhamPO22 0BG
Secretary
Appointed 22 Nov 2007
Resigned 20 Mar 2009

CREIGHTON, Ann Christine

Resigned
Oakhill Road, LondonSW16 5RG
Secretary
Appointed 20 Mar 2009
Resigned 26 Oct 2012

ALLEN, Pauline Ann

Resigned
20 Dalloway Road, ArundelBN18 9HW
Born March 1945
Director
Appointed 22 Nov 2007
Resigned 01 Feb 2018

BOWRY, Charles Henry

Resigned
Edenbridge Drive, SheernessME12 1JT
Born February 1967
Director
Appointed 01 May 2021
Resigned 01 Mar 2022

BOWRY, Maxine Julie

Resigned
Edenbridge Drive, SheernessME12 1JT
Born February 1969
Director
Appointed 01 May 2021
Resigned 01 Mar 2022

BRATHWAITE, James Everett

Resigned
Sydenham Road, GuildfordGU1 3SR
Born March 1953
Director
Appointed 26 Oct 2010
Resigned 08 Apr 2014

CHERRY, Clare Jane

Resigned
Mill Cottages, BarnhamPO22OBG
Born December 1958
Director
Appointed 20 Mar 2009
Resigned 31 Mar 2010

CREIGHTON, Ann Christine

Resigned
Ridge Road, MitchamCR42ET
Born May 1944
Director
Appointed 20 Mar 2009
Resigned 26 Oct 2012

DABORN, John Philip

Resigned
Sydenham Road, GuildfordGU1 3SR
Born May 1949
Director
Appointed 26 Oct 2012
Resigned 08 Apr 2014

ENGLAND, Roger

Resigned
Sydenham Road, GuildfordGU1 3SR
Born May 1948
Director
Appointed 08 Apr 2014
Resigned 01 Dec 2015

ENGLAND, Roger

Resigned
Colworth, ChichesterPO20 2DS
Born May 1948
Director
Appointed 20 Mar 2009
Resigned 08 Apr 2014

FILKIN, David Geoffrey Nigel, Lord

Resigned
22 Warwick Square, LondonSW1V 2AB
Born July 1944
Director
Appointed 22 Nov 2007
Resigned 20 Mar 2009

HART, Samantha Jayne

Resigned
Sydenham Road, GuildfordGU1 3SR
Born January 1969
Director
Appointed 03 Aug 2012
Resigned 08 Apr 2014

HUMPHRYES, Adam Salusbury

Resigned
Gilbert Street, RopleySO24OB7
Born November 1946
Director
Appointed 20 Mar 2009
Resigned 08 Apr 2014

MANKTELOW, John

Resigned
Sydenham Road, GuildfordGU1 3SR
Born November 1947
Director
Appointed 08 Jun 2012
Resigned 08 Apr 2014

MAXLOW-TOMLINSON, Paul Christian

Resigned
2 Arlebury Park Mews, AlresfordSO24 9ES
Born October 1931
Director
Appointed 22 Nov 2007
Resigned 07 Jun 2013

STANSBURY, Joseph Bligh

Resigned
Haven Cottage, BordonGU35 8NL
Born January 1947
Director
Appointed 22 Nov 2007
Resigned 26 Sept 2012

WEST, Peter Ian Orlton

Resigned
Seaview Avenue, SheernessME12 4BA
Born August 1948
Director
Appointed 10 Feb 2018
Resigned 28 Jan 2024

WHITE, Christine Anne

Resigned
Broadway, SheernessME12 1HH
Born November 1952
Director
Appointed 08 Apr 2014
Resigned 31 Dec 2018

Persons with significant control

1

Mr Michael John Brown

Active
Anne Boleyn Close, SheernessME12 4DT
Born March 1943

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Memorandum Articles
25 March 2008
MEM/ARTSMEM/ARTS
Resolution
25 March 2008
RESOLUTIONSResolutions
Incorporation Company
22 November 2007
NEWINCIncorporation