Warrington
Cheshire
WA1 1JW
Secretary Name | Mr Lee Marcus Warburton |
---|---|
Status | Current |
Appointed | 05 January 2018(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Carl Frank Warburton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Melvin Russell Warburton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Frank Warburton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Higher Lane Lymm Cheshire WA13 0RJ |
Director Name | Brenda Warburton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Higher Lane Lymm Cheshire WA13 0RJ |
Secretary Name | Brenda Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Higher Lane Lymm Cheshire WA13 0RJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Brenda Warburton 70.00% Ordinary |
---|---|
10 at £1 | Carl Frank Warburton 10.00% Ordinary B |
10 at £1 | Lee Marcus Warburton 10.00% Ordinary B |
10 at £1 | Melvin Russell Warburton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £366,792 |
Cash | £65,044 |
Current Liabilities | £27,750 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
28 June 2010 | Delivered on: 1 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10508860 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
29 March 1999 | Delivered on: 19 April 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: Agdeb wahrf warrington lane lymm cheshire t/no CH394196. 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 |
24 March 1999 | Delivered on: 26 March 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 |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 June 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Carl Frank Warburton as a director on 6 January 2019 (2 pages) |
8 April 2019 | Notification of Future Ambitions Investments Llp as a person with significant control on 9 July 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
8 April 2019 | Appointment of Mr Melvin Russell Warburton as a director on 6 January 2019 (2 pages) |
8 April 2019 | Cessation of Lee Marcus Warburton as a person with significant control on 9 July 2018 (1 page) |
6 February 2019 | Appointment of Mr Lee Marcus Warburton as a secretary on 5 January 2018 (2 pages) |
6 February 2019 | Termination of appointment of Brenda Warburton as a secretary on 5 January 2018 (1 page) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 June 2018 | Notification of Lee Marcus Warburton as a person with significant control on 5 January 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
5 April 2018 | Termination of appointment of Brenda Warburton as a director on 5 January 2018 (1 page) |
4 April 2018 | Cessation of Brenda Warburton as a person with significant control on 5 January 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 December 2016 | Appointment of Mr Lee Marcus Warburton as a director on 3 October 2016 (2 pages) |
6 December 2016 | Appointment of Mr Lee Marcus Warburton as a director on 3 October 2016 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 September 2014 | Termination of appointment of Frank Warburton as a director on 1 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Frank Warburton as a director on 1 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Frank Warburton as a director on 1 July 2014 (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 May 2011 | Annual return made up to 3 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
25 June 2007 | Ad 05/04/06--------- £ si 98@1=98 (1 page) |
25 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
25 June 2007 | Ad 05/04/06--------- £ si 98@1=98 (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 July 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 July 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
19 April 1999 | Particulars of mortgage/charge (4 pages) |
19 April 1999 | Particulars of mortgage/charge (4 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Incorporation (15 pages) |