Company NameWarren Wood Cheshire Limited
DirectorsEmily Clare Feakes and Karl Anthony Feakes
Company StatusActive
Company Number07599585
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Emily Clare Feakes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(4 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Wood Kennels And Cattery Kinnerton Road
Lower Kinnerton
Cheshire
CH4 9AE
Wales
Director NameMr Karl Anthony Feakes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2015(4 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Wood Kennels And Cattery Kinnerton Road
Lower Kinnerton
Cheshire
CH4 9AE
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameKarl Anthony Feakes
NationalityBritish
StatusResigned
Appointed15 April 2011(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 12 April 2015)
RoleCompany Director
Correspondence AddressWarren Wood Kennels And Cattery Kinnerton Road
Lower Kinnerton
Cheshire
CH4 9AE
Wales

Contact

Telephone01244 660224
Telephone regionChester

Location

Registered AddressWarren Wood Kennels And Cattery
Kinnerton Road
Lower Kinnerton
Cheshire
CH4 9AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington

Shareholders

50 at £1Emily Clare Feakes
50.00%
Ordinary
50 at £1Karl Anthony Feakes
50.00%
Ordinary

Financials

Year2014
Net Worth£32,607
Cash£9,238
Current Liabilities£31,828

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Filing History

24 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
13 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
10 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
5 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
17 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
24 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
17 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 May 2015Termination of appointment of Karl Anthony Feakes as a secretary on 12 April 2015 (1 page)
20 May 2015Appointment of Mr Karl Anthony Feakes as a director on 12 April 2015 (2 pages)
20 May 2015Appointment of Mr Karl Anthony Feakes as a director on 12 April 2015 (2 pages)
20 May 2015Termination of appointment of Karl Anthony Feakes as a secretary on 12 April 2015 (1 page)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 April 2011Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages)
21 April 2011Registered office address changed from 17-19 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom on 21 April 2011 (2 pages)
21 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 100
(5 pages)
21 April 2011Appointment of Karl Anthony Feakes as a secretary (3 pages)
21 April 2011Registered office address changed from 17-19 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom on 21 April 2011 (2 pages)
21 April 2011Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages)
21 April 2011Appointment of Emily Clare Feakes as a director (3 pages)
21 April 2011Appointment of Emily Clare Feakes as a director (3 pages)
21 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 100
(5 pages)
21 April 2011Appointment of Karl Anthony Feakes as a secretary (3 pages)
12 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 April 2011Incorporation (20 pages)
11 April 2011Incorporation (20 pages)