UKBizDB.co.uk

A.M. WARKUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.m. Warkup Limited. The company was founded 22 years ago and was given the registration number 04358099. The firm's registered office is in DRIFFIELD. You can find them at Aerodrome Works, Lissett, Driffield, East Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:A.M. WARKUP LIMITED
Company Number:04358099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Aerodrome Works, Lissett, Driffield, East Yorkshire, YO25 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Carlton Street, Bridlington, YO16 4JR

Secretary26 February 2003Active
Aerodrome Works, Lissett, Driffield, YO25 8PY

Director01 January 2018Active
40 Kingsmill Road, Driffield, YO25 6TT

Director26 February 2003Active
Aerodrome Works, Lissett, Driffield, YO25 8PY

Director08 August 2017Active
Aerodrome Works, Lissett, Driffield, YO25 8PY

Director01 August 2022Active
74 Main Street, Beeford, YO25 8AZ

Director26 February 2003Active
Greenacre, 94a Main Street Beeford, Driffield, YO25 8AZ

Secretary22 January 2002Active
74 Main Street, Beeford, YO25 8AZ

Secretary11 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 January 2002Active
Winchmore The Brickworks, Moor Lane, Stamford Bridge, YO41 1HZ

Director26 February 2003Active
189, Woodhall Way, Beverley, United Kingdom, HU17 7JU

Director26 February 2003Active
Greenacre, 94a Main Street Beeford, Driffield, YO25 8AZ

Director22 January 2002Active
Greenacre, 94a Main Street Beeford, Driffield, YO25 8AZ

Director22 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 January 2002Active

People with Significant Control

Saltrasu Holdings Limited
Notified on:15 August 2022
Status:Active
Country of residence:United Kingdom
Address:Manor Farm Cottage, Great Kelk, Driffield, United Kingdom, YO25 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sally Ann Young
Notified on:19 June 2019
Status:Active
Date of birth:May 1962
Nationality:British
Address:Aerodrome Works, Driffield, YO25 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Ann Middlewood
Notified on:19 June 2019
Status:Active
Date of birth:April 1965
Nationality:British
Address:Aerodrome Works, Driffield, YO25 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Mary Warkup
Notified on:01 June 2016
Status:Active
Date of birth:September 1939
Nationality:British
Address:Aerodrome Works, Driffield, YO25 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Michael Warkup
Notified on:01 June 2016
Status:Active
Date of birth:December 1934
Nationality:British
Address:Aerodrome Works, Driffield, YO25 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-28Capital

Capital name of class of shares.

Download
2020-08-27Incorporation

Memorandum articles.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.