Background WavePink WaveYellow Wave

THE WORKS INVESTMENTS LIMITED (09073458)

THE WORKS INVESTMENTS LIMITED (09073458) is an active UK company. incorporated on 5 June 2014. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE WORKS INVESTMENTS LIMITED has been registered for 11 years. Current directors include FORDHAM, Rosalind Nansi, HAWKRIDGE, Dean John, MCMINN, Debbie and 2 others.

Company Number
09073458
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Birmingham, B46 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FORDHAM, Rosalind Nansi, HAWKRIDGE, Dean John, MCMINN, Debbie, PECK, Gavin Lee, TOOMS, Lynne
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKS INVESTMENTS LIMITED

THE WORKS INVESTMENTS LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE WORKS INVESTMENTS LIMITED was registered 11 years ago.(SIC: 47190)

Status

active

Active since 11 years ago

Company No

09073458

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 21 August 2025 (8 months ago)
Period: 6 May 2024 - 4 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 5 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Boldmere House Faraday Avenue, Hams Hall Distribution Park Coleshill Birmingham, B46 1AL,

Previous Addresses

, No. 5 Midpoint Boulevard Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1RN
From: 5 June 2014To: 14 February 2017
Timeline

54 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 14
Share Issue
Aug 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Owner Exit
Jul 17
Director Joined
Apr 18
Loan Secured
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Mar 22
Loan Secured
Jun 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
6
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

FORDHAM, Rosalind Nansi

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1984
Director
Appointed 01 Jan 2024

HAWKRIDGE, Dean John

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born June 1970
Director
Appointed 22 Mar 2021

MCMINN, Debbie

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born July 1981
Director
Appointed 01 May 2017

PECK, Gavin Lee

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born October 1981
Director
Appointed 03 Apr 2018

TOOMS, Lynne

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born June 1972
Director
Appointed 01 Jan 2024

PECK, Gavin

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Secretary
Appointed 01 Aug 2018
Resigned 27 Oct 2021

ALLDRIDGE, Stephen Alexander

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born June 1966
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2023

BARRACLOUGH, Anthony David

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born May 1954
Director
Appointed 15 Sept 2015
Resigned 19 Jul 2018

BENNETT, Andrea Susan

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born July 1966
Director
Appointed 05 Jun 2014
Resigned 31 Oct 2021

FINDLEY, Nina

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born August 1979
Director
Appointed 27 Oct 2021
Resigned 11 Jun 2023

FORDHAM, Rosalind Nansi

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1984
Director
Appointed 16 Jan 2020
Resigned 03 Jul 2020

FULLER, Alistair Brian

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born May 1959
Director
Appointed 31 Oct 2019
Resigned 09 Apr 2024

HAWKRIDGE, Dean John

Resigned
Coleshill, BirminghamB46 1AL
Born June 1970
Director
Appointed 22 Mar 2021
Resigned 30 Sept 2021

HOYLE, Dean

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born April 1967
Director
Appointed 15 Sept 2015
Resigned 30 Sept 2021

HUGHES, Paul Kerry

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born January 1959
Director
Appointed 05 Jun 2014
Resigned 28 Feb 2020

JOSEPH, Simon

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born November 1974
Director
Appointed 22 Sept 2014
Resigned 31 May 2023

KEANEY, Kevin Gerard

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1966
Director
Appointed 05 Jun 2014
Resigned 16 Jan 2020

MACDONALD, Darren

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born November 1971
Director
Appointed 03 Apr 2020
Resigned 09 Apr 2024

NORRISH, Victoria Jayne

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born May 1979
Director
Appointed 05 Jun 2014
Resigned 31 Dec 2020

PECK, Simon

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born November 1981
Director
Appointed 01 Jan 2024
Resigned 09 Apr 2024

SCOTT, Tom

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born March 1959
Director
Appointed 22 Sept 2014
Resigned 31 Oct 2019

SMITH, Jeremy Maurice

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born October 1968
Director
Appointed 28 Feb 2020
Resigned 09 Apr 2024

SOLOMON, Anthony Bernard

Resigned
Midpoint Park, Sutton ColdfieldB76 1RN
Born November 1956
Director
Appointed 05 Jun 2014
Resigned 29 Apr 2015

WARRINER, Stuart

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born July 1965
Director
Appointed 14 Feb 2017
Resigned 19 Jul 2018

WOOD, Nicholas John Charles

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born November 1966
Director
Appointed 05 Jun 2014
Resigned 03 Apr 2020

WOOLLEY, James Christopher Michael

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born December 1977
Director
Appointed 01 Feb 2017
Resigned 19 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Faraday Avenue, Coleshill, BirminghamB46 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 10 Jul 2018
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
3 September 2018
RP04AR01RP04AR01
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
1 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
23 October 2015
AAAnnual Accounts
Resolution
9 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Capital Cancellation Shares
11 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
5 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 July 2014
MR01Registration of a Charge
Incorporation Company
5 June 2014
NEWINCIncorporation