Company NameWarrington 2000+
Company StatusActive
Company Number01880800
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 1985(39 years, 3 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Roy Schofield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(12 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressTrelawney
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director NameMr Russell Lindley Bowden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall Sankey Street
Warrington
Cheshire
WA1 1UH
Director NameMrs Catherine Louise Mitchell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address14 Green Lane
Burtonwood
Warrington
WA5 4AQ
Director NameMr Stephen Joseph Fitzsimons
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational Business Centre Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7WQ
Director NameMichael Thomas Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleEducational Adviser
Correspondence Address39 Oban Grove
Fearnhead
Warrington
Cheshire
WA2 0TG
Secretary NameDenis Scott Cooper
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EH
Director NameDr Colin Daniels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 15 September 2020)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressAmberley Bell Lane
Thelwall
Warrington
Cheshire
WA4 2SY
Director NameMr John Leigh
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleExecutive Officer
Correspondence Address34 Bishop Road
St Helens
Merseyside
WA10 6SS
Director NameMr John Sydney Gartside
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Whitbarrow Road
Lymm
Warrington
Cheshire
WA13 9AG
Director NameGreer Buckley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address1 Hazelborough Close
Gorse Covert
Warrington
Cheshire
WA3 6UL
Director NameDonald Stephen Bull
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 1995)
RoleGeneral Manager
Correspondence AddressSomerford Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NamePaul Edward Garnett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleBanker
Correspondence Address1 The Courtyard
Chester Road Higher Walton
Warrington
Cheshire
WA4 6TG
Secretary NameChristopher John Reston
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 October 2008)
RoleSolicitor
Country of ResidencePrincipat D'Andorra
Correspondence AddressTrinity Chambers
800 Mandarin Court, Centre Park
Warrington
Cheshire
WA1 1GG
Director NameMr Roger Stephen Manley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1995)
RoleBusiness Centre Manager
Country of ResidenceEngland
Correspondence AddressThe Dunes
2 Badgers Rake
Formby
Merseyside
L37 1XU
Director NameAlbert Clemow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address12 Windscale Road
Fearnhead
Warrington
WA2 0PU
Director NameMr Peter Malcolm Crompton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(9 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 27 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Director NameChristopher John Mackrell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1998)
RolePublic Official
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Drive
Apley Park Wellington
Telford
Shropshire
TF1 3PH
Director NameMr Ronald Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Farm Gooseberry
Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Miles Ventress Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cole Crescent
Aughton
Ormskirk
Lancashire
L39 5AJ
Director NameNicolette Yvonne Dibb
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address61 Castle Green
Westbrook
Warrington
Cheshire
WA5 7XB
Director NameSandra Ann Brusby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(13 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Road
Penketh
Warrington
Cheshire
WA5 2BU
Director NameMargaret Dandy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(16 years, 2 months after company formation)
Appointment Duration6 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address52 Saint Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameCllr David Terry Carr
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Top Lane
Copmanthorpe
York
North Yorkshire
YO23 3UH
Director NameMr David Michael Hancock
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Cottage Old Hall Lane
Tabley
Knutsford
Cheshire
WA16 0HY
Director NameEliot James Lewis Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 October 2009)
RoleCompany Director
Correspondence Address16 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameDr Carsten Kressel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2004(19 years after company formation)
Appointment Duration16 years, 8 months (resigned 26 October 2020)
RoleHead Of Economic Development
Country of ResidenceEngland
Correspondence Address387 Wellfield Street
Warrington
Cheshire
WA5 1PX
Director NameDr Brian Axcell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2007)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address24 Kingsley Drive
Appleton
Warrington
Cheshire
WA4 5AF
Director NameMr David Ernest Earl
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(22 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Newbridge Close
Callands
Warrington
Cheshire
WA5 5EA
Director NameNigel Graham Barkway
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2008)
RoleBanker
Correspondence AddressRbs 40 Horsemarket Street
Warrington
Cheshire
WA1 1XN
Director NameDr Robert Barr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Trees 2a Dane Bank Road
Lymm
Cheshire
WA13 9DH
Director NameProf Steven John Broomhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Blackhurst Avenue
Hutton
Preston
Lancashire
PR4 4BG
Director NameMr Christopher Julian Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
Woolton
Liverpool
Merseyside
L25 7AQ
Secretary NameDr Colin Daniels
NationalityBritish
StatusResigned
Appointed10 October 2008(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Bell Lane
Thelwall
Warrington
Cheshire
WA4 2SY
Director NameMr Michael Francis Hannon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 September 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Sankey Street
Warrington
Cheshire
WA1 1UH
Secretary NameMs Gail Yvonne McGough
StatusResigned
Appointed28 August 2013(28 years, 7 months after company formation)
Appointment Duration8 years (resigned 15 September 2021)
RoleCompany Director
Correspondence AddressInternational Business Centre
Delta Crescent, Westbrook
Warrington
Cheshire
WA5 7WQ
Director NameMr Russell Lindley Bowden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2024)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall Sankey Street
Warrington
Cheshire
WA1 1UH

Contact

Websitewarrington2000.co.uk

Location

Registered AddressThe Base
Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,298,889
Cash£684,918
Current Liabilities£269,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

19 December 2001Delivered on: 9 January 2002
Persons entitled: The Northwest Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 cinnamon park warrington cheshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery and proceeds of insurance.
Outstanding
19 November 1999Delivered on: 8 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: International business centre gemini 16 warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 1999Delivered on: 21 September 1999
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.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 November 2023Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 24 November 2023 (1 page)
23 November 2023Registered office address changed from International Business Centre Delta Crescent, Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 23 November 2023 (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 September 2021Termination of appointment of Gail Yvonne Mcgough as a secretary on 15 September 2021 (1 page)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Timothy Jerome Wheeler as a director on 19 January 2021 (1 page)
10 December 2020Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020 (2 pages)
26 October 2020Termination of appointment of Carsten Kressel as a director on 26 October 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 September 2020Termination of appointment of Colin Daniels as a director on 15 September 2020 (1 page)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mrs Ceri Louise Mitchell on 6 January 2020 (2 pages)
23 December 2019Appointment of Mrs Ceri Louise Mitchell as a director on 23 December 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 December 2019Termination of appointment of Terence Patrick O'neill as a director on 11 December 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 September 2018Director's details changed for Mr. Colin Daniels on 17 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Terence Patrick O'neill on 17 September 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 September 2016Termination of appointment of Michael Francis Hannon as a director on 14 September 2016 (1 page)
14 September 2016Appointment of Councillor Russell Lindley Bowden as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Councillor Russell Lindley Bowden as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of Michael Francis Hannon as a director on 14 September 2016 (1 page)
16 March 2016Annual return made up to 14 March 2016 no member list (7 pages)
16 March 2016Annual return made up to 14 March 2016 no member list (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 14 March 2015 no member list (7 pages)
16 March 2015Annual return made up to 14 March 2015 no member list (7 pages)
16 February 2015Termination of appointment of Graham Peter Phillips as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Graham Peter Phillips as a director on 16 February 2015 (1 page)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (8 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (8 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 August 2013Termination of appointment of Colin Daniels as a secretary (1 page)
28 August 2013Termination of appointment of Colin Daniels as a secretary (1 page)
28 August 2013Appointment of Ms. Gail Yvonne Mcgough as a secretary (1 page)
28 August 2013Appointment of Ms. Gail Yvonne Mcgough as a secretary (1 page)
28 August 2013Termination of appointment of Peter Crompton as a director (1 page)
28 August 2013Termination of appointment of Peter Crompton as a director (1 page)
15 March 2013Annual return made up to 14 March 2013 no member list (10 pages)
15 March 2013Annual return made up to 14 March 2013 no member list (10 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 14 March 2012 no member list (10 pages)
15 March 2012Annual return made up to 14 March 2012 no member list (10 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 September 2011Appointment of Councillor Michael Francis Hannon as a director (2 pages)
22 September 2011Appointment of Councillor Michael Francis Hannon as a director (2 pages)
22 September 2011Appointment of Mr. Terence Patrick O'neill as a director (2 pages)
22 September 2011Appointment of Mr. Terence Patrick O'neill as a director (2 pages)
24 May 2011Termination of appointment of Robert Barr as a director (1 page)
24 May 2011Termination of appointment of Robert Barr as a director (1 page)
24 May 2011Termination of appointment of Ian Marks as a director (1 page)
24 May 2011Termination of appointment of Ian Marks as a director (1 page)
16 March 2011Annual return made up to 14 March 2011 no member list (10 pages)
16 March 2011Annual return made up to 14 March 2011 no member list (10 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 September 2010Termination of appointment of Christopher Brown as a director (1 page)
28 September 2010Termination of appointment of Jonathan Walsh as a director (1 page)
28 September 2010Termination of appointment of Alan Tranter as a director (1 page)
28 September 2010Termination of appointment of Andrew Sutherland as a director (1 page)
28 September 2010Termination of appointment of Jonathan Walsh as a director (1 page)
28 September 2010Termination of appointment of Andrew Sutherland as a director (1 page)
28 September 2010Termination of appointment of Christopher Brown as a director (1 page)
28 September 2010Termination of appointment of Alan Tranter as a director (1 page)
28 September 2010Termination of appointment of Steven Broomhead as a director (1 page)
28 September 2010Termination of appointment of Stephen Woodall as a director (1 page)
28 September 2010Termination of appointment of Stephen Woodall as a director (1 page)
28 September 2010Termination of appointment of Steven Broomhead as a director (1 page)
2 June 2010Termination of appointment of Eva Ross as a director (1 page)
2 June 2010Termination of appointment of Eva Ross as a director (1 page)
15 March 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Eva Ross on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Eva Ross on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (10 pages)
15 March 2010Termination of appointment of Eliot Lewis Ward as a director (1 page)
15 March 2010Director's details changed for Christopher Brown on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Alan Anthony Tranter on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Alan Anthony Tranter on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Eliot Lewis Ward as a director (1 page)
15 March 2010Director's details changed for Stephen Woodall on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Christopher Brown on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Jonathan Henry Cheshire Walsh on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (10 pages)
15 March 2010Director's details changed for Stephen Woodall on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Jorge Oliveira as a director (1 page)
15 March 2010Director's details changed for Graham Peter Phillips on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Graham Peter Phillips on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Jorge Oliveira as a director (1 page)
24 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 March 2009Annual return made up to 14/03/09 (7 pages)
17 March 2009Annual return made up to 14/03/09 (7 pages)
16 March 2009Appointment terminated director david hancock (1 page)
16 March 2009Appointment terminated director david hancock (1 page)
23 December 2008Director appointed christopher brown (2 pages)
23 December 2008Director appointed christopher brown (2 pages)
14 November 2008Director appointed eva ross (2 pages)
14 November 2008Director appointed eva ross (2 pages)
11 November 2008Director appointed steven broomhead (2 pages)
11 November 2008Director appointed andrew sutherland (6 pages)
11 November 2008Director appointed andrew sutherland (6 pages)
11 November 2008Director appointed steven broomhead (2 pages)
6 November 2008Director appointed graham peter phillips (2 pages)
6 November 2008Director appointed graham peter phillips (2 pages)
5 November 2008Director appointed jonathan henry cheshire walsh (2 pages)
5 November 2008Director appointed stephen woodall (2 pages)
5 November 2008Director appointed stephen woodall (2 pages)
5 November 2008Director appointed jonathan henry cheshire walsh (2 pages)
23 October 2008Secretary appointed colin daniels (2 pages)
23 October 2008Secretary appointed colin daniels (2 pages)
10 October 2008Appointment terminated director nigel barkway (1 page)
10 October 2008Appointment terminated director christopher reston (1 page)
10 October 2008Appointment terminated director geoffrey walsh (1 page)
10 October 2008Appointment terminated director christopher reston (1 page)
10 October 2008Appointment terminated secretary christopher reston (1 page)
10 October 2008Director's change of particulars / colin daniels / 09/10/2008 (1 page)
10 October 2008Appointment terminated director sandra brusby (1 page)
10 October 2008Appointment terminated secretary christopher reston (1 page)
10 October 2008Appointment terminated director nigel barkway (1 page)
10 October 2008Appointment terminated director sandra brusby (1 page)
10 October 2008Appointment terminated director geoffrey walsh (1 page)
10 October 2008Director's change of particulars / colin daniels / 09/10/2008 (1 page)
15 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
29 July 2008Director appointed jorge miguel amaral oliveira (2 pages)
29 July 2008Director appointed jorge miguel amaral oliveira (2 pages)
15 July 2008Director appointed robert barr (2 pages)
15 July 2008Director appointed robert barr (2 pages)
11 July 2008Appointment terminated director david earl (1 page)
11 July 2008Appointment terminated director david earl (1 page)
1 May 2008Director appointed alan anthony tranter (2 pages)
1 May 2008Director appointed alan anthony tranter (2 pages)
25 April 2008Director appointed nigel graham barkway (2 pages)
25 April 2008Director appointed nigel graham barkway (2 pages)
15 April 2008Appointment terminated director phillipa sudlow (1 page)
15 April 2008Appointment terminated director phillipa sudlow (1 page)
19 March 2008Annual return made up to 14/03/08 (6 pages)
19 March 2008Appointment terminated director brian axcell (1 page)
19 March 2008Annual return made up to 14/03/08 (6 pages)
19 March 2008Appointment terminated director brian axcell (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
4 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
19 March 2007Annual return made up to 14/03/07 (3 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Annual return made up to 14/03/07 (3 pages)
19 March 2007Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
8 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
21 March 2006Annual return made up to 14/03/06 (4 pages)
21 March 2006Annual return made up to 14/03/06 (4 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
29 June 2005Annual return made up to 14/03/05 (4 pages)
29 June 2005Annual return made up to 14/03/05 (4 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
23 March 2004Annual return made up to 14/03/04 (9 pages)
23 March 2004Annual return made up to 14/03/04 (9 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
29 December 2003Full accounts made up to 31 March 2003 (12 pages)
29 December 2003Full accounts made up to 31 March 2003 (12 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
25 April 2003Annual return made up to 14/03/03 (10 pages)
25 April 2003Annual return made up to 14/03/03 (10 pages)
10 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 March 2002Annual return made up to 14/03/02 (7 pages)
14 March 2002Annual return made up to 14/03/02 (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
12 March 2001Annual return made up to 14/03/01
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
12 March 2001Annual return made up to 14/03/01
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
26 March 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/99
(8 pages)
26 March 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/99
(8 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
12 March 1998Annual return made up to 14/03/98
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1998Annual return made up to 14/03/98
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1998Application for reregistration from UNLTD to LTD (2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
3 March 1998Certificate of change of name and re-registration to Limited (1 page)
3 March 1998Re-registration of Memorandum and Articles (6 pages)
3 March 1998Re-registration of Memorandum and Articles (6 pages)
3 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Certificate of change of name and re-registration to Limited (1 page)
3 March 1998Application for reregistration from UNLTD to LTD (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 December 1997New director appointed (1 page)
12 December 1997New director appointed (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
25 November 1997Members' assent for rereg from LTD to UNLTD (1 page)
25 November 1997Application for reregistration from LTD to UNLTD (4 pages)
25 November 1997Members' assent for rereg from LTD to UNLTD (1 page)
25 November 1997Re-registration of Memorandum and Articles (17 pages)
25 November 1997Declaration of assent for reregistration to UNLTD (6 pages)
25 November 1997Application for reregistration from LTD to UNLTD (4 pages)
25 November 1997Certificate of re-registration from Limited to Unlimited (1 page)
25 November 1997Certificate of re-registration from Limited to Unlimited (1 page)
25 November 1997Declaration of assent for reregistration to UNLTD (6 pages)
25 November 1997Re-registration of Memorandum and Articles (17 pages)
14 October 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
17 April 1997Return made up to 14/03/97; no change of members (6 pages)
17 April 1997Return made up to 14/03/97; no change of members (6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 June 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
26 May 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
23 September 1991Company name changed warrington borough enterprises l imited\certificate issued on 24/09/91 (2 pages)
23 September 1991Company name changed warrington borough enterprises l imited\certificate issued on 24/09/91 (2 pages)
19 September 1991Memorandum and Articles of Association (8 pages)
19 September 1991Memorandum and Articles of Association (8 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (4 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (4 pages)
28 January 1985Incorporation (17 pages)
28 January 1985Incorporation (17 pages)
28 January 1985Certificate of incorporation (1 page)
28 January 1985Certificate of incorporation (1 page)