About

Registered Number: 04742035
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY,

 

Based in Chorley, Warnes Anderton Ltd was registered on 23 April 2003, it's status is listed as "Active". The companies directors are listed as Hesketh, David, Davies, John, Craddock, Peter, Morrow, Anthony, Slater, Carol Maria, Anderton, Stephen Peter, Hepworth, Julie Suzanne, Warnes, Glenn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, John 27 November 2012 - 1
ANDERTON, Stephen Peter 23 April 2003 28 February 2005 1
HEPWORTH, Julie Suzanne 23 December 2013 23 December 2013 1
WARNES, Glenn 23 April 2003 06 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HESKETH, David 01 April 2013 - 1
CRADDOCK, Peter 21 February 2012 01 April 2013 1
MORROW, Anthony 06 August 2010 21 February 2012 1
SLATER, Carol Maria 01 March 2005 06 August 2010 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 17 March 2020
ANNOTATION - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
PARENT_ACC - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
AGREEMENT2 - N/A 27 September 2019
AA - Annual Accounts 27 June 2019
PARENT_ACC - N/A 27 June 2019
AGREEMENT2 - N/A 27 June 2019
GUARANTEE2 - N/A 27 June 2019
CS01 - N/A 24 April 2019
AA01 - Change of accounting reference date 26 March 2019
RESOLUTIONS - N/A 26 November 2018
PSC05 - N/A 08 November 2018
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 October 2017
PARENT_ACC - N/A 03 October 2017
GUARANTEE2 - N/A 03 October 2017
AGREEMENT2 - N/A 03 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 03 October 2016
PARENT_ACC - N/A 03 October 2016
GUARANTEE2 - N/A 03 October 2016
AGREEMENT2 - N/A 03 October 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR01 - N/A 27 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 01 October 2014
PARENT_ACC - N/A 01 October 2014
AGREEMENT2 - N/A 01 October 2014
GUARANTEE2 - N/A 01 October 2014
MR04 - N/A 09 July 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 17 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 02 October 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 24 April 2013
AP03 - Appointment of secretary 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AP01 - Appointment of director 04 December 2012
AA01 - Change of accounting reference date 11 October 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 15 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
TM01 - Termination of appointment of director 19 April 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA01 - Change of accounting reference date 08 December 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AP01 - Appointment of director 08 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 20 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
AA - Annual Accounts 07 October 2010
RESOLUTIONS - N/A 19 August 2010
CC04 - Statement of companies objects 19 August 2010
AP03 - Appointment of secretary 18 August 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AD01 - Change of registered office address 18 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 16 January 2007
225 - Change of Accounting Reference Date 11 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 03 June 2014 Outstanding

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 April 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 19 March 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 20 December 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 31 August 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 03 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 31 May 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 December 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 22 December 2010 Fully Satisfied

N/A

Debenture 14 December 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 29 October 2010 Fully Satisfied

N/A

Debenture 06 August 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008, 06 August 2010 Fully Satisfied

N/A

Debenture 06 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.