About

Registered Number: 01941659
Date of Incorporation: 23/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 157 Regent Road, Liverpool, L5 9TF

 

Warrant Group Ltd was registered on 23 August 1985 and are based in the United Kingdom, it's status at Companies House is "Active". The current directors of this business are listed as Ince, Anne Marie, Bycroft, Jarrad, Molloy, James Anthony, Morris, Ken, Roff, David at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYCROFT, Jarrad 09 June 2011 16 February 2016 1
MOLLOY, James Anthony N/A 01 April 1999 1
MORRIS, Ken 26 September 2005 28 July 2006 1
ROFF, David 09 June 2011 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
INCE, Anne Marie N/A 23 March 1994 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 16 November 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 08 November 2015
DISS40 - Notice of striking-off action discontinued 18 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 06 November 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 11 August 2009
RESOLUTIONS - N/A 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
123 - Notice of increase in nominal capital 20 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
225 - Change of Accounting Reference Date 16 January 2008
363s - Annual Return 16 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
AA - Annual Accounts 24 March 2007
RESOLUTIONS - N/A 06 February 2007
CERT10 - Re-registration of a company from public to private 06 February 2007
53 - Application by a public company for re-registration as a private company 06 February 2007
MAR - Memorandum and Articles - used in re-registration 06 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
363s - Annual Return 11 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 25 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 18 January 2002
225 - Change of Accounting Reference Date 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
128(3) - Statement of particulars of variation of rights attached to shares 14 August 2001
RESOLUTIONS - N/A 13 August 2001
CERT5 - Re-registration of a company from private to public 13 August 2001
MAR - Memorandum and Articles - used in re-registration 13 August 2001
BS - Balance sheet 13 August 2001
AUDR - Auditor's report 13 August 2001
AUDS - Auditor's statement 13 August 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 13 August 2001
43(3) - Application by a private company for re-registration as a public company 13 August 2001
AA - Annual Accounts 19 July 2001
CERTNM - Change of name certificate 24 May 2001
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 06 December 1995
287 - Change in situation or address of Registered Office 21 August 1995
RESOLUTIONS - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
123 - Notice of increase in nominal capital 14 August 1995
AA - Annual Accounts 29 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 28 November 1994
288 - N/A 11 April 1994
CERTNM - Change of name certificate 29 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 28 November 1993
MEM/ARTS - N/A 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
AA - Annual Accounts 09 February 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
123 - Notice of increase in nominal capital 26 January 1993
363s - Annual Return 17 December 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
MEM/ARTS - N/A 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1992
123 - Notice of increase in nominal capital 30 November 1992
AA - Annual Accounts 07 July 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
RESOLUTIONS - N/A 08 April 1992
363b - Annual Return 20 November 1991
363(287) - N/A 20 November 1991
288 - N/A 07 March 1991
288 - N/A 25 February 1991
RESOLUTIONS - N/A 05 December 1990
CERTNM - Change of name certificate 05 December 1990
AA - Annual Accounts 05 December 1990
363a - Annual Return 05 December 1990
CERTNM - Change of name certificate 05 December 1990
288 - N/A 04 December 1990
RESOLUTIONS - N/A 30 October 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
RESOLUTIONS - N/A 04 October 1988
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
288 - N/A 13 October 1987
RESOLUTIONS - N/A 17 August 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
NEWINC - New incorporation documents 23 August 1985
MISC - Miscellaneous document 23 August 1985

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 July 2010 Outstanding

N/A

Fixed and floating charge 01 May 2007 Outstanding

N/A

Debenture 30 December 2005 Outstanding

N/A

Charge 16 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.