About

Registered Number: 06822218
Date of Incorporation: 17/02/2009 (15 years and 3 months ago)
Company Status: Administration
Registered Address: Four, Brindley Place, Birmingham, B1 2HZ

 

Established in 2009, Warehouse Retail Ltd are based in Birmingham, it's status in the Companies House registry is set to "Administration". There are 2 directors listed as Heathons Secretaries Limited, Stewart, Paula for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Paula 28 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HEATHONS SECRETARIES LIMITED 24 February 2009 - 1

Filing History

Document Type Date
AM06 - N/A 08 July 2020
AM03 - N/A 18 June 2020
AM02 - N/A 10 June 2020
AD01 - Change of registered office address 29 May 2020
AD01 - Change of registered office address 28 May 2020
AM01 - N/A 21 May 2020
CS01 - N/A 01 April 2020
MR01 - N/A 05 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 02 October 2019
RP04AP01 - N/A 28 August 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 19 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 December 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 03 April 2014
RESOLUTIONS - N/A 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 01 May 2013
CH04 - Change of particulars for corporate secretary 01 May 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 April 2011
AA01 - Change of accounting reference date 01 April 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
CERTNM - Change of name certificate 26 November 2010
CONNOT - N/A 26 November 2010
AA - Annual Accounts 24 August 2010
AP04 - Appointment of corporate secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
RESOLUTIONS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
MEM/ARTS - N/A 25 February 2009
225 - Change of Accounting Reference Date 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
CERTNM - Change of name certificate 21 February 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Group guarantee and debenture 02 March 2009 Fully Satisfied

N/A

Group debenture 02 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.