UKBizDB.co.uk

WARWICK ONE LIMITED

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

This company is commonly known as Warwick One Limited. The company was founded 25 years ago and was given the registration number SC189028. The firm's registered office is in MELROSE. You can find them at 21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WARWICK ONE LIMITED
Company Number:SC189028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1998
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire, TD6 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Jenny Moores Road, St. Boswells, Melrose, TD6 0AN

Secretary01 August 2017Active
74, Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, England, HU7 0YW

Director01 June 2009Active
21, Jenny Moores Road, St. Boswells, Melrose, Scotland, TD6 0AN

Director14 March 2014Active
Holly House 6 Townsend Street, Worcester, WR1 3JQ

Secretary23 December 1998Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary19 May 2003Active
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER

Secretary26 August 1999Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary01 August 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary04 September 1998Active
Rosehill, 23 Inveresk Village, Inveresk,

Nominee Director04 September 1998Active
74, Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, England, HU7 0YW

Director23 December 1998Active
Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, CV36 5PE

Director22 December 1998Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director19 May 2003Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director19 May 2003Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director19 May 2003Active
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER

Director26 August 1999Active
1 Wester Coates Road, Edinburgh, EH12 5LU

Nominee Director04 September 1998Active
Cinderhill Farm, Ashby Road, Thringstone, LE67 8UH

Director08 April 2002Active
The Byre, Ingleby Lane, Ticknall, DE73 1JQ

Director23 December 1998Active

People with Significant Control

Cranswick Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:74, Helsinki Road, Hull, England, HU7 0YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-17Dissolution

Dissolution application strike off company.

Download
2023-04-05Capital

Capital statement capital company with date currency figure.

Download
2023-04-05Capital

Legacy.

Download
2023-04-05Insolvency

Legacy.

Download
2023-04-05Resolution

Resolution.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Appoint person secretary company with name date.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.