UKBizDB.co.uk

WARWICKS OF PLYMOUTH LIMITED

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

This company is commonly known as Warwicks Of Plymouth Limited. The company was founded 76 years ago and was given the registration number 00437403. The firm's registered office is in DEVON. You can find them at 6 Houndiscombe Road, Plymouth, Devon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WARWICKS OF PLYMOUTH LIMITED
Company Number:00437403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

Secretary08 July 2015Active
C/O 142 Trelawny Road, Peverell, Plymouth, United Kingdom, PL3 4JZ

Director-Active
33 Downham Gardens, Tamerton Foliot, Plymouth, PL5 4QF

Secretary-Active
115 Callington Road, Saltash, PL12 6DZ

Director-Active
12 Penrith Close, Estover, Plymouth, PL6 8UY

Director-Active
15a Stonehall Flats, Stonehouse, Plymouth, PL1 3QZ

Director-Active

People with Significant Control

Mrs Fiona Lee Miller
Notified on:13 May 2020
Status:Active
Date of birth:March 1964
Nationality:British
Address:6 Houndiscombe Road, Devon, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Hilary Grace Nicholls
Notified on:13 May 2020
Status:Active
Date of birth:February 1967
Nationality:British
Address:6 Houndiscombe Road, Devon, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard Baker
Notified on:19 October 2018
Status:Active
Date of birth:October 1962
Nationality:British
Address:6 Houndiscombe Road, Devon, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Warwick John Nicholls
Notified on:19 October 2018
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:C/O 142, Trelawny Road, Plymouth, United Kingdom, PL3 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Warwick John Nicholls & Richard Baker Trustees Of The Warwick John Nicholls Discretionary Trust 2007
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Warwick John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:Cornerstones, Hoo Meavy, Yelverton, England, PL20 6JE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-14Confirmation statement

Confirmation statement.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.