WARRENS GROUP LIMITED

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

    Company NameWARRENS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02042901
    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 WARRENS GROUP LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is WARRENS GROUP LIMITED located?

    Registered Office Address
    The Corn Store
    Hyde Hall Farm
    SG9 0RU Buntingford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WARRENS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN WARREN (ANIMAL BY-PRODUCTS) LIMITEDDec 12, 1986Dec 12, 1986
    AMIDALE LIMITEDAug 01, 1986Aug 01, 1986

    What are the latest accounts for WARRENS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WARRENS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for WARRENS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Hall as a director on Feb 10, 2026

    1 pagesTM01

    Appointment of James Mcquaid as a director on Feb 10, 2026

    2 pagesAP01

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr. Christopher Neil Sharwood on Jan 27, 2026

    2 pagesCH01

    Termination of appointment of Paul Ellis Gill as a director on Dec 19, 2025

    1 pagesTM01

    Appointment of Mr. Christopher Neil Sharwood as a director on Dec 19, 2025

    2 pagesAP01

    Termination of appointment of Mary Bethan Czulowski as a director on Sep 23, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Director's details changed for Dr David Joseph Mckee on May 27, 2025

    2 pagesCH01

    Appointment of Dr David Joseph Mckee as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Anthony Peter Sharpe as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Itai Raanan as a director on Apr 23, 2025

    1 pagesTM01

    Appointment of Thomas Hall as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Michael Fishwick as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

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

    14 pagesAA

    Director's details changed for Mr Itai Raanan on Apr 23, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 09/01/2024
    RES13

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 25/01/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr Paul Ellis Gill on Oct 05, 2023

    2 pagesCH01

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

    13 pagesAA

    Who are the officers of WARRENS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEE, David Joseph, Dr
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Northern IrelandBritish258609950001
    MCQUAID, James
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Northern IrelandIrish345417730001
    SHARWOOD, Christopher Neil
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    United KingdomIrish339510200001
    WARREN, Elizabeth Elsie
    Eden Hall
    Hamsterley
    DL13 3QG Bishop Auckland
    County Durham
    Secretary
    Eden Hall
    Hamsterley
    DL13 3QG Bishop Auckland
    County Durham
    British4486830001
    COOPER, Ross Ashley
    119 Marylebone Road
    NW1 5PU London
    North West House
    England
    Director
    119 Marylebone Road
    NW1 5PU London
    North West House
    England
    EnglandBritish220674690001
    CZULOWSKI, Mary Bethan
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    EnglandBritish291835100001
    FISHWICK, Michael
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    EnglandBritish107989450005
    GILL, Paul Ellis
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritish268612060004
    GISSIN, Erez
    Hakfar Hayarok
    Ramat Hasharon
    Precede Building
    Israel
    Director
    Hakfar Hayarok
    Ramat Hasharon
    Precede Building
    Israel
    IsraelIsraeli265530630001
    HALL, Thomas
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritish332233580001
    RAANAN, Itai
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    Director
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    IsraelIsraeli273289420021
    SHARPE, Anthony Peter
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritish288004010001
    WARREN, Antony Michael
    Richardby Crescent
    DH1 3TY Durham
    18 Richardby Crescent, Durham
    England
    Director
    Richardby Crescent
    DH1 3TY Durham
    18 Richardby Crescent, Durham
    England
    EnglandBritish89118880005
    WARREN, Elizabeth Elsie
    Eden Hall
    Hamsterley
    DL13 3QG Bishop Auckland
    County Durham
    Director
    Eden Hall
    Hamsterley
    DL13 3QG Bishop Auckland
    County Durham
    United KingdomBritish4486830001
    WARREN, John Adam Ralph
    Eden Cottage
    Hamsterley
    DL13 3QG Bishop Auckland
    Durham
    Director
    Eden Cottage
    Hamsterley
    DL13 3QG Bishop Auckland
    Durham
    EnglandBritish89118030001
    WARREN, John Neville Ralph
    Eden Hall
    Hamsterley
    DL13 3QG Bishop Auckland
    County Durham
    Director
    Eden Hall
    Hamsterley
    DL13 3QG Bishop Auckland
    County Durham
    United KingdomBritish4486840001

    Who are the persons with significant control of WARRENS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Corn Store
    Hyde Hall Farm
    SG9 0RU Buntingford
    Emerald Holdco Limited
    Hertfordshire
    England
    Oct 25, 2022
    The Corn Store
    Hyde Hall Farm
    SG9 0RU Buntingford
    Emerald Holdco Limited
    Hertfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12253606
    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.
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Jul 20, 2019
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12001229
    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.
    Mr Antony Michael Warren
    Hamsterley
    DL13 3PT Bishop Auckland
    Derwent House
    England
    Apr 06, 2016
    Hamsterley
    DL13 3PT Bishop Auckland
    Derwent House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Adam Ralph Warren
    Hamsterley
    DL13 3QG Bishop Auckland
    Eden Hall
    England
    Apr 06, 2016
    Hamsterley
    DL13 3QG Bishop Auckland
    Eden Hall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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