UKBizDB.co.uk

WAREHOUSE ONE DISTRIBUTION LTD

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

This company is commonly known as Warehouse One Distribution Ltd. The company was founded 16 years ago and was given the registration number 06369589. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WAREHOUSE ONE DISTRIBUTION LTD
Company Number:06369589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Director17 September 2019Active
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Director17 September 2019Active
17 Whitegate Road, Winsford, England, CW7 2NL

Secretary12 September 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 September 2007Active
17 Whitegate Road, Winsford, England, CW7 2NL

Director19 February 2008Active
5 Woodlark Close, Winsford, CW7 3HL

Director12 September 2007Active
5 Ferrymasters Way, Irlam, Manchester, M44 6GH

Director12 September 2007Active
17, Hartswood, Crumlin, BT29 4FY

Director01 January 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 September 2007Active

People with Significant Control

Cathay Investments 2 Limited
Notified on:17 September 2019
Status:Active
Address:Cathay Investments Ltd, 43 Friends Road, Croydon, CR0 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony William Dodd
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:17 Whitegate Road, Winsford, England, CW7 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:17 Hartswood, Crumlin, United Kingdom, BT29 4FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Liam Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Ferrymasters Way, Riverside, Manchester, United Kingdom, M44 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Change account reference date company current extended.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-18Accounts

Change account reference date company current extended.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.