Company NameCharles L Warren Limited
Company StatusActive
Company Number00351201
CategoryPrivate Limited Company
Incorporation Date29 March 1939(85 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Desmond McGinnitty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(52 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Foxhouse Lane
Maghull
Liverpool
Merseyside
L31 3EW
Director NameMr Charles Stephen Warren
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(52 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hoylake Lighthouse
13 Valentia Road Hoylake
Wirral
Merseyside
CH47 2AN
Wales
Secretary NameRobert Anthony Warren
NationalityBritish
StatusCurrent
Appointed10 November 1997(58 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles L Warren Ltd Charles L Warren Ltd, Station
Moreton
Wirral
CH46 8SF
Wales
Director NameRobert Anthony Warren
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(60 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceWales
Correspondence AddressPen Y Coed Uchaf Pencoed
Corwen
LL21 9DD
Wales
Director NameMr John Brien
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(52 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleContracts Director
Correspondence Address19 Joan Avenue
Moreton
Wirral
Merseyside
L46 6DA
Director NameMrs Patricia Margaret Warren
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(52 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 1997)
RoleChairman
Correspondence Address63 Meols Drive
Hoylake
Wirral
Merseyside
L46 4AG
Secretary NameMrs Patricia Margaret Warren
NationalityBritish
StatusResigned
Appointed01 January 1992(52 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address63 Meols Drive
Hoylake
Wirral
Merseyside
L46 4AG

Contact

Websiteclwarren.co.uk
Email address[email protected]
Telephone0151 6772368
Telephone regionLiverpool

Location

Registered AddressPasture Road
Moreton
Wirral
Cheshire
CH46 8SF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead

Shareholders

5.8k at £1Mr Charles Stephen Warren
46.05%
Ordinary
5.8k at £1Robert Warren
46.05%
Ordinary
500 at £1John Desmond Mcginnsty
3.95%
Ordinary
500 at £1Mr J. O'brien
3.95%
Ordinary

Financials

Year2014
Net Worth£990,526
Cash£23
Current Liabilities£1,057,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

31 October 2005Delivered 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 2002Delivered 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 1993Delivered 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 1988Delivered 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 1973Delivered 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

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
14 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
18 January 2023Director's details changed for Robert Anthony Warren on 18 January 2023 (2 pages)
18 January 2023Change of details for Mr Robert Anthony Warren as a person with significant control on 18 January 2023 (2 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
15 February 2019Secretary's details changed for Robert Warren on 15 February 2019 (1 page)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 February 2017Director's details changed for Robert Anthony Warren on 20 February 2017 (2 pages)
27 February 2017Director's details changed for Robert Anthony Warren on 20 February 2017 (2 pages)
27 February 2017Director's details changed for Robert Warren on 20 February 2017 (2 pages)
27 February 2017Secretary's details changed for Robert Warren on 20 February 2017 (1 page)
27 February 2017Director's details changed for Robert Warren on 20 February 2017 (2 pages)
27 February 2017Secretary's details changed for Robert Warren on 20 February 2017 (1 page)
27 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,650
(6 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,650
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,650
(6 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,650
(6 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,650
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 12,650
(6 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 12,650
(6 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 12,650
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
18 January 2010Director's details changed for Mr Charles Stephen Warren on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Robert Warren on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Charles Stephen Warren on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Robert Warren on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr John Desmond Mcginnitty on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr John Desmond Mcginnitty on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 01/01/08; full list of members (3 pages)
14 January 2008Return made up to 01/01/08; full list of members (3 pages)
31 October 2007Return made up to 01/01/07; full list of members (3 pages)
31 October 2007Return made up to 01/01/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 August 2006Return made up to 01/01/06; full list of members (8 pages)
15 August 2006Return made up to 01/01/06; full list of members (8 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 01/01/05; full list of members (8 pages)
17 January 2005Return made up to 01/01/05; full list of members (8 pages)
15 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
15 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
28 January 2004Return made up to 01/01/04; full list of members (8 pages)
28 January 2004Return made up to 01/01/04; full list of members (8 pages)
15 December 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
15 December 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
7 October 2003Return made up to 01/01/03; full list of members (8 pages)
7 October 2003Return made up to 01/01/03; full list of members (8 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 01/01/02; full list of members (8 pages)
18 November 2002Return made up to 01/01/02; full list of members (8 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
31 October 2001Return made up to 01/01/01; no change of members (7 pages)
31 October 2001Return made up to 01/01/01; no change of members (7 pages)
4 January 2001Accounts for a medium company made up to 31 December 1999 (16 pages)
4 January 2001Accounts for a medium company made up to 31 December 1999 (16 pages)
27 October 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
28 October 1999New director appointed (2 pages)
13 May 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
30 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
5 February 1998Return made up to 01/01/98; no change of members (4 pages)
5 February 1998Return made up to 01/01/98; no change of members (4 pages)
9 December 1997Return made up to 01/01/96; full list of members (6 pages)
9 December 1997Return made up to 01/01/96; full list of members (6 pages)
18 November 1997Return made up to 01/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1997Return made up to 01/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
29 October 1996Full accounts made up to 31 December 1995 (18 pages)
29 October 1996Full accounts made up to 31 December 1995 (18 pages)
23 October 1995Full accounts made up to 31 December 1994 (18 pages)
23 October 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)