About

Registered Number: 01824662
Date of Incorporation: 14/06/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Eastern Avenue, Gloucester, Gloucestershire, GL4 3BS

 

M J Warner Ltd was registered on 14 June 1984. Currently we aren't aware of the number of employees at the M J Warner Ltd. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYATT, Robert Neil 21 October 1997 31 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AR01 - Annual Return 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
395 - Particulars of a mortgage or charge 11 May 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 13 March 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 08 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 09 March 2001
395 - Particulars of a mortgage or charge 24 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 06 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 21 April 1998
363a - Annual Return 27 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 20 February 1997
363a - Annual Return 18 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 21 February 1995
395 - Particulars of a mortgage or charge 30 September 1994
395 - Particulars of a mortgage or charge 23 September 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 01 April 1992
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 07 February 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 April 1991
RESOLUTIONS - N/A 13 February 1991
RESOLUTIONS - N/A 29 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 1990
123 - Notice of increase in nominal capital 29 August 1990
CERTNM - Change of name certificate 20 August 1990
RESOLUTIONS - N/A 16 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 August 1990
123 - Notice of increase in nominal capital 16 August 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
288 - N/A 10 September 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 05 August 1986
CERTNM - Change of name certificate 11 September 1985

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off 03 May 2006 Outstanding

N/A

Debenture 22 January 2001 Outstanding

N/A

Floating charge over stock 21 April 1998 Fully Satisfied

N/A

Mortgage 27 September 1994 Fully Satisfied

N/A

Charge 12 September 1994 Fully Satisfied

N/A

Mortgage 13 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.