Maghull
Liverpool
Merseyside
L31 3EW
Director Name | Mr Charles Stephen Warren |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(52 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hoylake Lighthouse 13 Valentia Road Hoylake Wirral Merseyside CH47 2AN Wales |
Secretary Name | Robert Anthony Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1997(58 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles L Warren Ltd Charles L Warren Ltd, Station Moreton Wirral CH46 8SF Wales |
Director Name | Robert Anthony Warren |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1999(60 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Pen Y Coed Uchaf Pencoed Corwen LL21 9DD Wales |
Director Name | Mr John Brien |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(52 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Contracts Director |
Correspondence Address | 19 Joan Avenue Moreton Wirral Merseyside L46 6DA |
Director Name | Mrs Patricia Margaret Warren |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 1997) |
Role | Chairman |
Correspondence Address | 63 Meols Drive Hoylake Wirral Merseyside L46 4AG |
Secretary Name | Mrs Patricia Margaret Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 63 Meols Drive Hoylake Wirral Merseyside L46 4AG |
Website | clwarren.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6772368 |
Telephone region | Liverpool |
Registered Address | Pasture Road Moreton Wirral Cheshire CH46 8SF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
5.8k at £1 | Mr Charles Stephen Warren 46.05% Ordinary |
---|---|
5.8k at £1 | Robert Warren 46.05% Ordinary |
500 at £1 | John Desmond Mcginnsty 3.95% Ordinary |
500 at £1 | Mr J. O'brien 3.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £990,526 |
Cash | £23 |
Current Liabilities | £1,057,198 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 February 2024 (2 months, 1 week from now) |
31 October 2005 | Delivered on: 4 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 December 2002 | Delivered on: 27 December 2002 Satisfied on: 19 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1993 | Delivered on: 30 July 1993 Satisfied on: 19 May 2006 Persons entitled: Close Brothers Limited, Classification: Prompt credit application. Secured details: £18,361 due or to become due from the company to close brothers limited under or pursuant to the terms of the agreement. Particulars: All its right title and interest in and under the insurance policies .as outlined on reverse of form 395,. Fully Satisfied |
10 March 1988 | Delivered on: 22 March 1988 Satisfied on: 19 May 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 November 1973 | Delivered on: 6 November 1973 Satisfied on: 19 May 2006 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge with power trade machinery and fixtures. (See doc 46) with l/h lands moreton, cheshire.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
15 February 2019 | Secretary's details changed for Robert Warren on 15 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 February 2017 | Director's details changed for Robert Anthony Warren on 20 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Robert Anthony Warren on 20 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Robert Warren on 20 February 2017 (2 pages) |
27 February 2017 | Secretary's details changed for Robert Warren on 20 February 2017 (1 page) |
27 February 2017 | Director's details changed for Robert Warren on 20 February 2017 (2 pages) |
27 February 2017 | Secretary's details changed for Robert Warren on 20 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
18 January 2010 | Director's details changed for Mr Charles Stephen Warren on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert Warren on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Charles Stephen Warren on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert Warren on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr John Desmond Mcginnitty on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr John Desmond Mcginnitty on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
31 October 2007 | Return made up to 01/01/07; full list of members (3 pages) |
31 October 2007 | Return made up to 01/01/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 August 2006 | Return made up to 01/01/06; full list of members (8 pages) |
15 August 2006 | Return made up to 01/01/06; full list of members (8 pages) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
15 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
15 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
15 December 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
15 December 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
7 October 2003 | Return made up to 01/01/03; full list of members (8 pages) |
7 October 2003 | Return made up to 01/01/03; full list of members (8 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 01/01/02; full list of members (8 pages) |
18 November 2002 | Return made up to 01/01/02; full list of members (8 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
31 October 2001 | Return made up to 01/01/01; no change of members (7 pages) |
31 October 2001 | Return made up to 01/01/01; no change of members (7 pages) |
4 January 2001 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 January 2001 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
27 October 2000 | Return made up to 01/01/00; full list of members
|
27 October 2000 | Return made up to 01/01/00; full list of members
|
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
28 October 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 01/01/99; no change of members
|
13 May 1999 | Return made up to 01/01/99; no change of members
|
30 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
30 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
5 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
9 December 1997 | Return made up to 01/01/96; full list of members (6 pages) |
9 December 1997 | Return made up to 01/01/96; full list of members (6 pages) |
18 November 1997 | Return made up to 01/01/97; full list of members
|
18 November 1997 | Return made up to 01/01/97; full list of members
|
2 November 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
2 November 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |