WARRENS GROUP LIMITED
Overview
| Company Name | WARRENS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02042901 |
| 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 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 Address | No |
What were the previous names of WARRENS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN WARREN (ANIMAL BY-PRODUCTS) LIMITED | Dec 12, 1986 | Dec 12, 1986 |
| AMIDALE LIMITED | Aug 01, 1986 | Aug 01, 1986 |
What are the latest accounts for WARRENS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WARRENS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for WARRENS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Thomas Hall as a director on Feb 10, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of James Mcquaid as a director on Feb 10, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr. Christopher Neil Sharwood on Jan 27, 2026 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Ellis Gill as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Christopher Neil Sharwood as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mary Bethan Czulowski as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Director's details changed for Dr David Joseph Mckee on May 27, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Dr David Joseph Mckee as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Peter Sharpe as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Itai Raanan as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Thomas Hall as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Fishwick as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||
Director's details changed for Mr Itai Raanan on Apr 23, 2024 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Ellis Gill on Oct 05, 2023 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
Who are the officers of WARRENS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKEE, David Joseph, Dr | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | Northern Ireland | British | 258609950001 | |||||
| MCQUAID, James | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | Northern Ireland | Irish | 345417730001 | |||||
| SHARWOOD, Christopher Neil | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London C/O Equitix Limited United Kingdom | United Kingdom | Irish | 339510200001 | |||||
| WARREN, Elizabeth Elsie | Secretary | Eden Hall Hamsterley DL13 3QG Bishop Auckland County Durham | British | 4486830001 | ||||||
| COOPER, Ross Ashley | Director | 119 Marylebone Road NW1 5PU London North West House England | England | British | 220674690001 | |||||
| CZULOWSKI, Mary Bethan | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | England | British | 291835100001 | |||||
| FISHWICK, Michael | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | England | British | 107989450005 | |||||
| GILL, Paul Ellis | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | United Kingdom | British | 268612060004 | |||||
| GISSIN, Erez | Director | Hakfar Hayarok Ramat Hasharon Precede Building Israel | Israel | Israeli | 265530630001 | |||||
| HALL, Thomas | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | United Kingdom | British | 332233580001 | |||||
| RAANAN, Itai | Director | Kikar Hamoshava - Business Center Sokolov 46 4528475 Hod Hasharon C/O Helios Energy Investments Israel | Israel | Israeli | 273289420021 | |||||
| SHARPE, Anthony Peter | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | United Kingdom | British | 288004010001 | |||||
| WARREN, Antony Michael | Director | Richardby Crescent DH1 3TY Durham 18 Richardby Crescent, Durham England | England | British | 89118880005 | |||||
| WARREN, Elizabeth Elsie | Director | Eden Hall Hamsterley DL13 3QG Bishop Auckland County Durham | United Kingdom | British | 4486830001 | |||||
| WARREN, John Adam Ralph | Director | Eden Cottage Hamsterley DL13 3QG Bishop Auckland Durham | England | British | 89118030001 | |||||
| WARREN, John Neville Ralph | Director | Eden Hall Hamsterley DL13 3QG Bishop Auckland County Durham | United Kingdom | British | 4486840001 |
Who are the persons with significant control of WARRENS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerald Holdco Limited | Oct 25, 2022 | The Corn Store Hyde Hall Farm SG9 0RU Buntingford Emerald Holdco Limited Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Warrens Group Holdings Ltd | Jul 20, 2019 | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Antony Michael Warren | Apr 06, 2016 | Hamsterley DL13 3PT Bishop Auckland Derwent House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Adam Ralph Warren | Apr 06, 2016 | Hamsterley DL13 3QG Bishop Auckland Eden Hall England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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