About

Registered Number: 02572212
Date of Incorporation: 07/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: The Maltings, Manor Lane, Bourne, Lincolnshire, PE10 9PH

 

Warners Group Publications Plc was registered on 07 January 1991 and has its registered office in Lincolnshire, it's status is listed as "Active". Churchman, Peter Douglas, Warner, Jean Elizabeth are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHMAN, Peter Douglas 01 September 1994 21 January 2004 1
WARNER, Jean Elizabeth 06 April 1995 26 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 15 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 12 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 12 January 2015
AD04 - Change of location of company records to the registered office 12 January 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 20 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 08 February 2001
AUD - Auditor's letter of resignation 26 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 20 January 1998
CERTNM - Change of name certificate 16 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 22 February 1996
AA - Annual Accounts 18 January 1996
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 12 May 1995
395 - Particulars of a mortgage or charge 29 April 1995
288 - N/A 12 April 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 17 January 1995
AA - Annual Accounts 17 February 1994
363s - Annual Return 07 February 1994
RESOLUTIONS - N/A 26 January 1994
363s - Annual Return 04 June 1993
AA - Annual Accounts 21 January 1993
363a - Annual Return 28 February 1992
AA - Annual Accounts 06 February 1992
395 - Particulars of a mortgage or charge 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1991
RESOLUTIONS - N/A 11 May 1991
287 - Change in situation or address of Registered Office 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
MEM/ARTS - N/A 11 May 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 07 May 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 May 1991
CERTNM - Change of name certificate 25 April 1991
NEWINC - New incorporation documents 07 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 1995 Fully Satisfied

N/A

Fixed and floating charge 25 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.