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.
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 |
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 |
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 |