UKBizDB.co.uk

WARRINGTON APT LABORATORIES LIMITED

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

This company is commonly known as Warrington Apt Laboratories Limited. The company was founded 64 years ago and was given the registration number 00648022. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WARRINGTON APT LABORATORIES LIMITED
Company Number:00648022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director31 August 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director01 October 2021Active
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB

Secretary17 October 2008Active
Cerne Abbas 247 Bramhall Lane South, Bramhall, Stockport, SK7 3DP

Secretary25 March 2006Active
97 Dovehouse Lane, Olton, Solihull, B91 2EQ

Secretary10 November 1997Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
33 Westfield Close, Dorridge, Solihull, B93 8DY

Secretary08 April 1998Active
33 Westfield Close, Dorridge, Solihull, B93 8DY

Secretary31 August 1991Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Secretary14 May 2010Active
149 London Road, Stockton Heath, Warrington, WA4 6LG

Secretary22 December 2000Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 May 2015Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 February 2015Active
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND

Director16 March 2016Active
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB

Director25 March 2006Active
The Longwood, Lyons Lane Appleton, Warrington, WA4 5ND

Director22 December 2000Active
Burlington House, Perth Road, Dunblane, FK15 0HA

Director25 March 2006Active
4 Catherine Drive, Sutton Coldfield, B73 6AX

Director16 October 1998Active
The Old Barn, High Street, Upwood, PE26 2QE

Director28 June 1995Active
97 Dovehouse Lane, Olton, Solihull, B91 2EQ

Director31 January 1992Active
33 Westfield Close, Dorridge, Solihull, B93 8DY

Director16 October 1998Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Director14 May 2010Active
6, Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE

Director17 October 2008Active
149 London Road, Stockton Heath, Warrington, WA4 6LG

Director22 December 2000Active
6 Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE

Director29 September 2015Active
Rushmore House 1 Bracebridge Road, Sutton Coldfield, B74 2SB

Director10 November 1997Active
6 Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE

Director08 April 2011Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director30 April 2019Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director02 March 2017Active
16 Manor Road, Sutton Coldfield, B73 6EE

Director31 January 1992Active

People with Significant Control

Mr Donald J. Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Warrington Fire Research Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-01Address

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

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.