THE MIDCOUNTIES WR2 LIMITED
Overview
Company Name | THE MIDCOUNTIES WR2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01282570 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MIDCOUNTIES WR2 LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE MIDCOUNTIES WR2 LIMITED located?
Registered Office Address | Co-Operative House Warwick Technology Park Gallows Hill CV34 6DA Warwick England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE MIDCOUNTIES WR2 LIMITED?
Company Name | From | Until |
---|---|---|
WARNERS RETAIL LIMITED | Nov 13, 2019 | Nov 13, 2019 |
MIDCOUNTIES WR2 LIMITED | Oct 25, 2019 | Oct 25, 2019 |
WARNERS RETAIL LIMITED | Apr 26, 1999 | Apr 26, 1999 |
WARNERS MOTORS (LEASING) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
MITTON MANOR GARAGE LIMITED | Oct 20, 1976 | Oct 20, 1976 |
What are the latest accounts for THE MIDCOUNTIES WR2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 26, 2026 |
Next Accounts Due On | Oct 26, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for THE MIDCOUNTIES WR2 LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for THE MIDCOUNTIES WR2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jan 25, 2025 | 3 pages | AA | ||
Termination of appointment of Janson Stuart Woodall as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Rita Wiseman as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Fiona Anne Ravenscroft as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Barbara Ann Rainford as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Milton as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul James Mather as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Charles Hawksworth as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Harvey Spencer Griffiths as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Victoria Green as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Callum Michael Dunne as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jane Davis as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Bernadette Connor as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eleanor Boyle as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jan 31, 2025 to Jan 26, 2025 | 1 pages | AA01 | ||
Appointment of Mr Callum Michael Dunne as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Janson Stuart Woodall as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Evelyne Godfrey as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew David Nigel Lane as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 27, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 28, 2023 | 3 pages | AA | ||
Appointment of Ms Amanda Jane Davis as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Olivia Birch as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Who are the officers of THE MIDCOUNTIES WR2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Edward | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | 264952780001 | |||||||
KIRKMAN, Irene Louise | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 137437580001 | ||||
RICHARDSON, Heather Adele | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 239481900001 | ||||
WOODELL, Vivian Stanley | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 7898380003 | ||||
JENKINS, Anita Helen | Secretary | Unit 2 130 Bristol Road Gloucester GL1 5SQ Glos | British | 61127110007 | ||||||
WARNER, John Jefferson | Secretary | Mayfield Ledbury Road Maisemore GL2 8HJ Gloucester Gloucestershire | British | 34066530001 | ||||||
ALLSOPP, Stephen Raymond | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 9548820001 | ||||
BIRCH, Olivia | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 58544480001 | ||||
BOOKER, Clive Leon | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 255575390001 | ||||
BOYLE, Eleanor | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 255431220001 | ||||
CONNOR, Bernadette | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | Northern Irish | Director | 137897340002 | ||||
COOK, Martin | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 258777680001 | ||||
DAVIS, Amanda Jane | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 315129920001 | ||||
DUBOIS, Peter Mark | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 194642640001 | ||||
DUNNE, Callum Michael | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Marketing Consultant | 313491510001 | ||||
FEENEY, Judith | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 95425100002 | ||||
GODFREY, Evelyne | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 169833120001 | ||||
GRAY, Patrick Hugo | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 6814730001 | ||||
GREEN, Victoria | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 208568730001 | ||||
GRIFFITHS, Harvey Spencer | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Board Director | 210765640001 | ||||
HAWKSWORTH, Stephen Charles | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Board Director | 90703970001 | ||||
HAYES, Gary William | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 162713110001 | ||||
LANE, Matthew David Nigel | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 174342550002 | ||||
MATHER, Paul James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 100297550003 | ||||
MILTON, Nicholas | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 288593220001 | ||||
PARKER, Edward | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 264952980001 | ||||
PETERSEN, Kathryn Elizabeth | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 190801550001 | ||||
RAINFORD, Barbara Ann | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | United Kingdom | British | Director | 67375240001 | ||||
RAVENSCROFT, Fiona Anne | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | English | Director | 263615690001 | ||||
WARNER, Guy David | Director | 130 Bristol Road GL1 5SQ Gloucester Unit Two Gloucestershire United Kingdom | United Kingdom | British | Director | 106544330002 | ||||
WARNER, John Jefferson | Director | Mayfield Ledbury Road Maisemore GL2 8HJ Gloucester Gloucestershire | England | British | Director | 34066530001 | ||||
WARNER, Melanie Ann | Director | 130 Bristol Road GL1 5SQ Gloucester Unit Two Gloucestershire United Kingdom | United Kingdom | British | Company Director | 150515470002 | ||||
WARNER, Michael David | Director | 130 Bristol Road GL1 5SQ Gloucester Unit Two Gloucestershire United Kingdom | United Kingdom | British | Director | 171681860001 | ||||
WARNER, Norman Harold | Director | The Cedars Westmancote GL20 7ES Tewkesbury Glos | British | Director | 34152930001 | |||||
WILLIS, Wendy | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | Director | 263615770001 |
Who are the persons with significant control of THE MIDCOUNTIES WR2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Midcounties Wr1 Limited | Jan 14, 2020 | Gallows Hill CV34 6DA Warwick Co-Operative House, Warwick Technology Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Warners Retail Group | Apr 06, 2016 | Bristol Road GL1 5SQ Gloucester Unit 2, 130 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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