UKBizDB.co.uk

WARNDELL INVESTMENTS LIMITED

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

This company is commonly known as Warndell Investments Limited. The company was founded 48 years ago and was given the registration number 01252396. The firm's registered office is in WALTHAM ABBEY. You can find them at Mercury House 37a Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey, Essex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WARNDELL INVESTMENTS LIMITED
Company Number:01252396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Mercury House 37a Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey, Essex, England, EN9 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 37a Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director25 April 2017Active
High View, Nacton Road, Levington, Ipswich, England, IP10 0LE

Director15 December 1998Active
10 Mallow Walk, St James Hamlet, Goffs Oak, EN7 6SR

Secretary-Active
Mercury House, Lea Road, Waltham Abbey, EN9 1AT

Director-Active
4, Glebelands, Penn, High Wycombe, England, HP10 8EE

Director-Active
10 Mallow Walk, St James Hamlet, Goffs Oak, EN7 6SR

Director-Active
10 Mallow Walk, St James Hamlet, Goffs Oak, EN7 6SR

Director-Active

People with Significant Control

Suzanne Carol Axon
Notified on:09 November 2018
Status:Active
Date of birth:September 2018
Nationality:British
Address:Mercury House, Waltham Abbey, EN9 1AT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Martin George Warner
Notified on:09 November 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:High View, Nacton Road, Ipswich, England, IP10 0LE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Suzanne Carole Axon
Notified on:09 November 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:High View, Nacton Road, Ipswich, England, IP10 0LE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
The Warner 1997 Settlement
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Mercury House, Lea Road, Waltham Abbey, England, EN9 1AT
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Change person director company with change date.

Download
2019-08-13Address

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

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-02Incorporation

Re registration memorandum articles.

Download
2019-01-02Change of name

Certificate re registration public limited company to private.

Download
2019-01-02Resolution

Resolution.

Download
2019-01-02Change of name

Reregistration public to private company.

Download
2018-12-31Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.