Company NameFrank Warburton & Sons Limited
DirectorsMelvin Russell Warburton and Lesley Jane Warburton
Company StatusActive
Company Number03715815
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvin Russell Warburton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameMrs Lesley Jane Warburton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Secretary NameLesley Jane Warburton
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefrankwarburtonandsons.co.uk
Telephone01925 754904
Telephone regionWarrington

Location

Registered Address8 Winmarleigh Street
Warrington
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lesley Jane Warburton
50.00%
Ordinary
1 at £1Melvin Russell Warburton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,705
Cash£31,832
Current Liabilities£54,233

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 Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

30 May 2018Delivered on: 14 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 January 2000Delivered on: 5 February 2000
Persons entitled: Frank & Brenda Warburton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking property & assets plant machinery fixtures book debts motor vehicles goodwill.
Outstanding

Filing History

29 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for Lesley Jane Warburton on 1 August 2017 (1 page)
14 January 2021Director's details changed for Mr Melvin Russell Warburton on 1 August 2017 (2 pages)
14 January 2021Director's details changed for Lesley Jane Warburton on 1 August 2017 (2 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
26 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 July 2018Satisfaction of charge 1 in full (1 page)
14 June 2018Registration of charge 037158150002, created on 30 May 2018 (5 pages)
6 March 2018Director's details changed for Lesley Jane Warburton on 1 August 2017 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 March 2018Change of details for Mrs Jane Warburton as a person with significant control on 1 August 2017 (2 pages)
26 February 2018Change of details for Mr Melvin Russell Warburton as a person with significant control on 1 August 2017 (2 pages)
26 February 2018Director's details changed for Mr Melvin Russell Warburton on 1 August 2017 (2 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2006Return made up to 19/02/06; full list of members (2 pages)
28 February 2006Return made up to 19/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 19/02/05; full list of members (7 pages)
17 February 2005Return made up to 19/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 February 2004Return made up to 19/02/04; full list of members (7 pages)
19 February 2004Return made up to 19/02/04; full list of members (7 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 March 2003Return made up to 19/02/03; full list of members (7 pages)
2 March 2003Return made up to 19/02/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 February 2001Return made up to 19/02/01; full list of members (6 pages)
27 February 2001Return made up to 19/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 February 2000Return made up to 19/02/00; full list of members (6 pages)
24 February 2000Return made up to 19/02/00; full list of members (6 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
7 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (15 pages)
19 February 1999Incorporation (15 pages)