About

Registered Number: 03875082
Date of Incorporation: 11/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Old Police Station, 62 Chapel Street, Manchester, M3 7AA

 

Founded in 1999, Warburton Associates Design & Management Ltd are based in Manchester, it's status is listed as "Active". The current directors of the business are listed as Hall, Nicholas Fairhurst, Ward, Richard Roy, Morris, Philip Wright, Warburton, Ronald Justin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Nicholas Fairhurst 16 August 2010 - 1
WARD, Richard Roy 11 November 1999 - 1
MORRIS, Philip Wright 11 November 1999 30 September 2016 1
WARBURTON, Ronald Justin 11 November 1999 12 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 November 2017
PSC07 - N/A 13 November 2017
AA - Annual Accounts 13 July 2017
SH06 - Notice of cancellation of shares 08 March 2017
SH03 - Return of purchase of own shares 23 February 2017
CS01 - N/A 17 November 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 11 February 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 11 December 2000
395 - Particulars of a mortgage or charge 14 July 2000
225 - Change of Accounting Reference Date 18 January 2000
395 - Particulars of a mortgage or charge 07 January 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 2000 Fully Satisfied

N/A

Mortgage debenture 04 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.