Company NameStructure Workshop Limited
DirectorsCatherine Butcher and Thomas Peter Warren Laidler
Company StatusActive
Company Number05190934
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameCatherine Butcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleManager
Correspondence Address6 Cobb Court
Burbage Road
London
SE24 9HQ
Director NameThomas Peter Warren Laidler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleManager
Correspondence Address6 Cobb Court
Burbage Road
London
SE24 9HQ
Secretary NameThomas Peter Warren Laidler
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleManager
Correspondence Address6 Cobb Court
Burbage Road
London
SE24 9HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.structureworkshop.co.uk

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£208
Cash£71,342
Current Liabilities£124,815

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 August 2017Notification of Thomas Peter Warren Laidler as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Catherine Butcher as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Thomas Peter Warren Laidler as a person with significant control on 27 July 2016 (2 pages)
14 August 2017Notification of Catherine Butcher as a person with significant control on 27 July 2016 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
14 August 2017Notification of Thomas Peter Warren Laidler as a person with significant control on 27 July 2016 (2 pages)
14 August 2017Notification of Catherine Butcher as a person with significant control on 27 July 2016 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 September 2015 (1 page)
22 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Thomas Peter Warren Laidler on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Catherine Butcher on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Catherine Butcher on 10 May 2010 (2 pages)
24 May 2010Secretary's details changed for Thomas Peter Warren Laidler on 10 May 2010 (1 page)
24 May 2010Secretary's details changed for Thomas Peter Warren Laidler on 10 May 2010 (1 page)
24 May 2010Director's details changed for Thomas Peter Warren Laidler on 10 May 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 August 2009Return made up to 27/07/09; full list of members (4 pages)
10 August 2009Return made up to 27/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Return made up to 27/07/08; full list of members (4 pages)
4 September 2008Return made up to 27/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 August 2007Return made up to 27/07/07; full list of members (8 pages)
19 August 2007Return made up to 27/07/07; full list of members (8 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Return made up to 27/07/06; full list of members (7 pages)
5 September 2006Return made up to 27/07/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 August 2005Return made up to 27/07/05; full list of members (7 pages)
3 August 2005Return made up to 27/07/05; full list of members (7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
11 August 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
27 July 2004Incorporation (9 pages)
27 July 2004Incorporation (9 pages)