About

Registered Number: 03125257
Date of Incorporation: 13/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Warrens Display, Felnex Road, Leeds, LS9 0SS,

 

Warrens Display Ltd was registered on 13 November 1995 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Bland, Robert Owen, Fenn, Ian David, Pennells, Graham Stewart for this business at Companies House. We don't currently know the number of employees at Warrens Display Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Robert Owen 14 November 1995 26 January 1998 1
FENN, Ian David 14 November 1995 30 November 1999 1
PENNELLS, Graham Stewart 01 January 2005 03 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 November 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
MR01 - N/A 18 June 2019
MR01 - N/A 18 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
TM01 - Termination of appointment of director 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
MR01 - N/A 14 January 2019
MR01 - N/A 14 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 12 July 2016
MR01 - N/A 02 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 10 November 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 14 November 2009
395 - Particulars of a mortgage or charge 04 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 November 2007
RESOLUTIONS - N/A 19 March 2007
169 - Return by a company purchasing its own shares 08 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363a - Annual Return 02 February 2005
AA - Annual Accounts 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 15 April 2004
363a - Annual Return 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
CERTNM - Change of name certificate 18 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 08 July 2002
CERTNM - Change of name certificate 02 April 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 22 November 2001
363a - Annual Return 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
363a - Annual Return 25 January 2000
395 - Particulars of a mortgage or charge 27 September 1999
225 - Change of Accounting Reference Date 01 September 1999
AA - Annual Accounts 07 May 1999
363a - Annual Return 26 November 1998
AA - Annual Accounts 01 September 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
363a - Annual Return 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
AA - Annual Accounts 21 July 1997
363a - Annual Return 24 December 1996
288c - Notice of change of directors or secretaries or in their particulars 24 December 1996
288 - N/A 12 June 1996
287 - Change in situation or address of Registered Office 22 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1996
287 - Change in situation or address of Registered Office 25 January 1996
288 - N/A 14 December 1995
288 - N/A 15 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
288 - N/A 15 November 1995
NEWINC - New incorporation documents 13 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2019 Outstanding

N/A

A registered charge 12 June 2019 Outstanding

N/A

A registered charge 11 January 2019 Fully Satisfied

N/A

A registered charge 11 January 2019 Fully Satisfied

N/A

A registered charge 01 March 2016 Fully Satisfied

N/A

All assets debenture 31 July 2009 Outstanding

N/A

Debenture 03 March 2003 Fully Satisfied

N/A

Debenture 17 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.