WARNER HOLIDAYS LIMITED

WARNER HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWARNER HOLIDAYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00351158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WARNER HOLIDAYS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is WARNER HOLIDAYS LIMITED located?

    Registered Office Address
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WARNER HOLIDAYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WARNER HOLIDAYS LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for WARNER HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul James Pomroy as a director on Jul 04, 2025

    2 pagesAP01

    Appointment of Mr Daniel Richard Levere as a director on Jul 04, 2025

    2 pagesAP01

    Statement of capital on Jul 01, 2025

    • Capital: GBP 8.662572
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel redemption reserve 30/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Termination of appointment of Jane Elizabeth Bentall as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Mar 16, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 003511580026, created on Feb 26, 2021

    117 pagesMR01

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    2 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Who are the officers of WARNER HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLAUM, Paul Charles
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director97797290002
    LEVERE, Daniel Richard
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director337135110001
    MACMILLAN, Iain Stuart
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director125334610001
    POMROY, Paul James
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director337682480001
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    COOK, John Charles
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Secretary
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    BritishCompany Director141338430001
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    KING, Dermot Francis
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Secretary
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Irish60175360002
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    BENTALL, Jane Elizabeth
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant111266820002
    COOK, John Charles
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Director
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Great BritainBritishCompany Director141338430001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCompany Secretary17946190001
    CRICHTON-MILLER, Hugh Angus
    Woodspeen West Lambourn Road
    Woodspeen
    RG20 8BU Newbury
    Berkshire
    Director
    Woodspeen West Lambourn Road
    Woodspeen
    RG20 8BU Newbury
    Berkshire
    BritishDirector16687350001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Director
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    BritishCompany Secretary26244410001
    DUNFORD, John Philip
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director88650710002
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    BritishFinance Director50916710001
    FOWDEN, Jeremy Stephen Gary
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    Director
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    BritishNw6 5hu94838910001
    GIFFORD, Michael Brian
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    Director
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    BritishChief Executive66829480001
    KING, Dermot Francis
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandIrishAccountant60175360002
    MARGERRISON, Russell John
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    Director
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    EnglandBritishFinance Director170590800001
    MURPHY, John Rowland
    Latymers
    2 Victoria Road
    W5 1TB London
    Director
    Latymers
    2 Victoria Road
    W5 1TB London
    BritishCompany Director6788530001
    NORTH, Terence Henry
    1 Ambleside
    Kendal Avenue
    CM16 4PT Epping
    Essex
    Director
    1 Ambleside
    Kendal Avenue
    CM16 4PT Epping
    Essex
    BritishDirector33990450001
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Director
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    EnglandBritishDirector34009090001
    RUSHTON, George Anthony
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    EnglandBritishDirector26511450001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishChartered Accoutant34191470001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishChartered Accountant34191470001
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited KingdomDirector2079980001
    WATKINS, Simon Andrew
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    Director
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    BritishDivisional Sec34048840001
    WHITELAM, David Roy
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Director
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Great BritainBritishCompany Director49041180004

    Who are the persons with significant control of WARNER HOLIDAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01854900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0