UKBizDB.co.uk

WARRINGTON MARTIN LIMITED

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

This company is commonly known as Warrington Martin Limited. The company was founded 30 years ago and was given the registration number 02889404. The firm's registered office is in DIDSBURY. You can find them at 1 The Stables, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:WARRINGTON MARTIN LIMITED
Company Number:02889404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:1 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Stables, Wilmslow Road, Didsbury, M20 5PG

Secretary01 April 2014Active
51 Buckingham Road, Heaton Moor, Stockport, SK4 4RB

Director01 November 1999Active
1 The Stables, Wilmslow Road, Didsbury, M20 5PG

Director01 April 2019Active
10 Sedgeford Close, Wilmslow, SK9 2GG

Director20 January 1994Active
92 Parsonage Road, Heaton Moor, Stockport, SK4 4JL

Secretary01 November 1999Active
Ash Leigh 28 Legh Road, Adlington, Macclesfield, SK10 4NE

Secretary20 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 January 1994Active
92 Parsonage Road, Heaton Moor, Stockport, SK4 4JL

Director20 January 1994Active
Ash Leigh 28 Legh Road, Adlington, Macclesfield, SK10 4NE

Director20 January 1994Active

People with Significant Control

Mr Andrew William Brooks
Notified on:21 January 2020
Status:Active
Date of birth:February 1976
Nationality:British
Address:1 The Stables, Didsbury, M20 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Worsnip
Notified on:19 January 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:1 The Stables, Didsbury, M20 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Bailey
Notified on:19 January 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:1 The Stables, Didsbury, M20 5PG
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 (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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Capital

Capital variation of rights attached to shares.

Download
2019-12-17Capital

Capital name of class of shares.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Capital

Capital allotment shares.

Download
2018-01-03Capital

Capital name of class of shares.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.