About

Registered Number: 00792774
Date of Incorporation: 21/02/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: Cottington, The Warren, The Warren, Mayfield, TN20 6UB,

 

Warren Estate Roads Company (Mayfield) Ltd was registered on 21 February 1964 with its registered office in Mayfield. The companies directors are listed as Holding, Brenda Maureen, Hughes, Colin Louis, Grieve, Alexander James, Dr, Nethercott, Alan Charles, Fahy, Jennifer Pauline, Findlater, James Edward, Perkins, Derek John, Prentice, Marian Christine, Sullivan Mary, Patricia, Todd, Roger Michael, White, Stephen Austin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDING, Brenda Maureen 14 April 2008 - 1
HUGHES, Colin Louis N/A - 1
FAHY, Jennifer Pauline N/A 20 April 2006 1
FINDLATER, James Edward 19 April 2004 30 April 2007 1
PERKINS, Derek John N/A 07 July 1994 1
PRENTICE, Marian Christine 07 May 1999 14 April 2008 1
SULLIVAN MARY, Patricia N/A 07 May 1999 1
TODD, Roger Michael N/A 17 May 2002 1
WHITE, Stephen Austin 18 May 2017 25 May 2018 1
Secretary Name Appointed Resigned Total Appointments
GRIEVE, Alexander James, Dr 20 April 2015 25 April 2018 1
NETHERCOTT, Alan Charles 21 June 1996 20 April 2015 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 30 May 2017
AP01 - Appointment of director 30 May 2017
CH01 - Change of particulars for director 29 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 June 2015
AP03 - Appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 01 June 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 17 May 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 26 June 1998
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 04 June 1996
AA - Annual Accounts 14 July 1995
288 - N/A 14 July 1995
363s - Annual Return 09 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 21 June 1992
AA - Annual Accounts 15 May 1992
AA - Annual Accounts 25 June 1991
288 - N/A 25 June 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 24 July 1989
288 - N/A 24 July 1989
363 - Annual Return 24 July 1989
288 - N/A 28 September 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.