About

Registered Number: 02549370
Date of Incorporation: 17/10/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

 

Based in Reading, Berkshire, The Warwickshire Club Ltd was registered on 17 October 1990. We don't currently know the number of employees at this business. Wells, Paul Simon, Corcoran, Michael Gerard, Norman, Peter William, Black, Ben Shields, Duncombe, John Holles, Snape, Colin, Upsdell, Robert Stanley, Wilson, Christine Mary are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Ben Shields 19 May 1998 31 January 2000 1
DUNCOMBE, John Holles 01 July 1994 03 March 1997 1
SNAPE, Colin N/A 03 March 1997 1
UPSDELL, Robert Stanley 25 March 1994 03 March 1997 1
WILSON, Christine Mary 01 July 1994 03 March 1997 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Paul Simon 11 November 2019 - 1
CORCORAN, Michael Gerard 05 July 1993 01 July 1994 1
NORMAN, Peter William N/A 20 May 1993 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 18 June 2020
AP03 - Appointment of secretary 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 01 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 25 June 2014
AGREEMENT2 - N/A 05 March 2014
GUARANTEE1 - N/A 21 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 05 October 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 14 October 2004
363a - Annual Return 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2004
AA - Annual Accounts 29 April 2004
363a - Annual Return 24 September 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 13 November 2002
AA - Annual Accounts 11 November 2002
395 - Particulars of a mortgage or charge 09 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
AA - Annual Accounts 22 February 2002
225 - Change of Accounting Reference Date 29 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363a - Annual Return 18 October 2000
353 - Register of members 18 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 21 October 1999
363a - Annual Return 17 September 1999
287 - Change in situation or address of Registered Office 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1998
AA - Annual Accounts 19 October 1998
363a - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363a - Annual Return 06 October 1997
363(353) - N/A 06 October 1997
395 - Particulars of a mortgage or charge 29 September 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
225 - Change of Accounting Reference Date 24 June 1997
RESOLUTIONS - N/A 16 June 1997
287 - Change in situation or address of Registered Office 28 May 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
395 - Particulars of a mortgage or charge 18 March 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 08 October 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
AA - Annual Accounts 04 May 1994
288 - N/A 11 April 1994
288 - N/A 12 December 1993
363s - Annual Return 25 October 1993
288 - N/A 07 September 1993
AA - Annual Accounts 15 June 1993
363b - Annual Return 20 October 1992
AA - Annual Accounts 09 July 1992
288 - N/A 05 May 1992
288 - N/A 30 October 1991
363b - Annual Return 16 October 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1991
NEWINC - New incorporation documents 17 October 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 May 2002 Fully Satisfied

N/A

Cross guarantee and debenture 17 May 2002 Fully Satisfied

N/A

Guarantee & debenture 15 September 1997 Fully Satisfied

N/A

Mortgage debenture 03 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.