Company NameCar & Commercial Radiators (Warrington) Limited
DirectorDiana Ruth Whipp
Company StatusActive
Company Number01671723
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Diana Ruth Whipp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldamere 18 Cogshall Lane
Comberbach
Northwich
Cheshire
CW9 6BS
Secretary NameMs Lisa Claire Fitzpatrick
NationalityBritish
StatusCurrent
Appointed01 March 2009(26 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleSecretary
Correspondence Address2 Hawkesbury Road
Putney
London
SW15 5HH
Director NameMr Robert Michael Whipp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressEldamere 18 Cogshall Lane
Comberbach
Northwich
Cheshire
CW9 6BS
Secretary NameMrs Diana Ruth Whipp
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldamere 18 Cogshall Lane
Comberbach
Northwich
Cheshire
CW9 6BS
Director NameMs Lisa Claire Fitzpatrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2009)
RoleSecretary
Correspondence Address2 Hawkesbury Road
Putney
London
SW15 5HH

Contact

Telephone01925 574793
Telephone regionWarrington

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1R.m. Whipp Discretionary Trust
60.00%
Ordinary
200 at £1Mrs Diana Ruth Whipp
40.00%
Ordinary

Financials

Year2014
Net Worth£129,550
Cash£83,033
Current Liabilities£10,478

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

6 June 1994Delivered on: 22 June 1994
Persons entitled: The Royal Bank of Scotland 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
8 December 1983Delivered on: 21 September 1983
Satisfied on: 22 June 1994
Persons entitled: Trustee Savings Bank England & Wales.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - unit 3, wilderspool canseway, warrington.
Fully Satisfied

Filing History

28 July 2023Termination of appointment of Lisa Claire Fitzpatrick as a secretary on 20 July 2023 (1 page)
19 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
11 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Notification of Diana Whipp as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Diana Whipp as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 500
(6 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 500
(6 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Register(s) moved to registered office address (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Register(s) moved to registered office address (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Diana Ruth Whipp on 21 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mrs Diana Ruth Whipp on 21 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 July 2009Return made up to 21/06/09; full list of members (3 pages)
31 July 2009Return made up to 21/06/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of register of members (1 page)
29 July 2009Secretary appointed ms lisa claire fitzpatrick (1 page)
29 July 2009Secretary appointed ms lisa claire fitzpatrick (1 page)
28 July 2009Appointment terminated secretary diana whipp (1 page)
28 July 2009Appointment terminated director lisa fitzpatrick (1 page)
28 July 2009Appointment terminated secretary diana whipp (1 page)
28 July 2009Appointment terminated director lisa fitzpatrick (1 page)
16 March 2009Registered office changed on 16/03/2009 from 262 manchester road warrington cheshire WA1 3RB (1 page)
16 March 2009Registered office changed on 16/03/2009 from 262 manchester road warrington cheshire WA1 3RB (1 page)
25 February 2009Return made up to 21/06/08; full list of members (5 pages)
25 February 2009Return made up to 21/06/08; full list of members (5 pages)
22 January 2009Return made up to 21/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2009Return made up to 21/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
19 April 2007Full accounts made up to 31 October 2006 (11 pages)
19 April 2007Full accounts made up to 31 October 2006 (11 pages)
17 February 2006Full accounts made up to 31 October 2005 (11 pages)
17 February 2006Full accounts made up to 31 October 2005 (11 pages)
13 October 2005Return made up to 21/06/05; full list of members (7 pages)
13 October 2005Return made up to 21/06/05; full list of members (7 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
1 March 2005Full accounts made up to 31 October 2004 (11 pages)
1 March 2005Full accounts made up to 31 October 2004 (11 pages)
29 September 2004Return made up to 21/06/04; full list of members (7 pages)
29 September 2004Return made up to 21/06/04; full list of members (7 pages)
20 May 2004Full accounts made up to 31 October 2003 (11 pages)
20 May 2004Full accounts made up to 31 October 2003 (11 pages)
23 July 2003Return made up to 21/06/03; full list of members (7 pages)
23 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 October 2002 (10 pages)
16 April 2003Full accounts made up to 31 October 2002 (10 pages)
21 March 2003Return made up to 21/06/02; full list of members (7 pages)
21 March 2003Return made up to 21/06/02; full list of members (7 pages)
28 May 2002Full accounts made up to 31 October 2001 (12 pages)
28 May 2002Full accounts made up to 31 October 2001 (12 pages)
22 August 2001Return made up to 21/06/01; full list of members (6 pages)
22 August 2001Return made up to 21/06/01; full list of members (6 pages)
18 April 2001Registered office changed on 18/04/01 from: 7 norman street warrington cheshire WA2 7HW (1 page)
18 April 2001Registered office changed on 18/04/01 from: 7 norman street warrington cheshire WA2 7HW (1 page)
15 February 2001Full accounts made up to 31 October 2000 (12 pages)
15 February 2001Full accounts made up to 31 October 2000 (12 pages)
6 July 2000Return made up to 21/06/00; full list of members (6 pages)
6 July 2000Return made up to 21/06/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 October 1999 (10 pages)
1 December 1999Full accounts made up to 31 October 1999 (10 pages)
30 June 1999Return made up to 21/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1999Return made up to 21/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Full accounts made up to 31 October 1998 (10 pages)
29 December 1998Full accounts made up to 31 October 1998 (10 pages)
6 July 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
6 July 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
28 January 1998Full accounts made up to 31 October 1997 (10 pages)
28 January 1998Full accounts made up to 31 October 1997 (10 pages)
19 August 1997Full accounts made up to 31 October 1996 (8 pages)
19 August 1997Full accounts made up to 31 October 1996 (8 pages)
4 August 1997Return made up to 21/06/97; no change of members (4 pages)
4 August 1997Return made up to 21/06/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 October 1995 (8 pages)
10 September 1996Full accounts made up to 31 October 1995 (8 pages)
29 August 1996Return made up to 21/06/96; no change of members (4 pages)
29 August 1996Return made up to 21/06/96; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
21 June 1995Return made up to 21/06/95; full list of members (6 pages)
21 June 1995Return made up to 21/06/95; full list of members (6 pages)