Company NameWarren James Holdings Limited
DirectorsJohn Coulter and Ann Jones
Company StatusActive
Company Number03284854
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)
Previous Name29 (1996) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Coulter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Director NameMrs Ann Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Secretary NameMrs Ann Jones
NationalityBritish
StatusCurrent
Appointed21 August 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Contact

Websitewww.warrenjames.co.uk

Location

Registered Address7 Merseyway
Stockport
Cheshire
SK1 1PN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£230,539
Gross Profit£110,364
Net Worth£21,309,027
Cash£19,658,134
Current Liabilities£68,182,519

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

5 November 1997Delivered on: 6 November 1997
Satisfied on: 4 January 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
18 December 2019Director's details changed for John Coulter on 27 November 2019 (2 pages)
18 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 December 2019Director's details changed for Ann Jones on 27 November 2019 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
21 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
28 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(5 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(5 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(5 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(5 pages)
30 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
30 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (13 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (13 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (13 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (13 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 31 March 2009 (16 pages)
26 January 2010Full accounts made up to 31 March 2009 (16 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 November 2008Return made up to 27/11/08; full list of members (5 pages)
26 November 2008Return made up to 27/11/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 27/11/07; full list of members (5 pages)
8 January 2008Return made up to 27/11/07; full list of members (5 pages)
8 May 2007Return made up to 27/11/06; full list of members (5 pages)
8 May 2007Return made up to 27/11/06; full list of members (5 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
19 April 2006Return made up to 27/11/05; full list of members (5 pages)
19 April 2006Return made up to 27/11/05; full list of members (5 pages)
26 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
26 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
5 January 2005Return made up to 27/11/04; full list of members (7 pages)
5 January 2005Return made up to 27/11/04; full list of members (7 pages)
13 December 2004Resolutions
  • RES13 ‐ Regarding dividends 15/11/04
(1 page)
13 December 2004Resolutions
  • RES13 ‐ Regarding dividends 15/11/04
(1 page)
15 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
15 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
30 December 2003Return made up to 27/11/03; full list of members (7 pages)
30 December 2003Return made up to 27/11/03; full list of members (7 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
5 February 2003Return made up to 27/11/02; full list of members (7 pages)
5 February 2003Return made up to 27/11/02; full list of members (7 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Return made up to 27/11/01; full list of members (6 pages)
26 February 2002Return made up to 27/11/01; full list of members (6 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
2 February 2001Full group accounts made up to 1 April 2000 (19 pages)
2 February 2001Full group accounts made up to 1 April 2000 (19 pages)
2 February 2001Full group accounts made up to 1 April 2000 (19 pages)
17 January 2001Return made up to 27/11/00; no change of members (4 pages)
17 January 2001Return made up to 27/11/00; no change of members (4 pages)
4 February 2000Full group accounts made up to 27 March 1999 (21 pages)
4 February 2000Full group accounts made up to 27 March 1999 (21 pages)
5 December 1999Return made up to 27/11/99; full list of members (6 pages)
5 December 1999Return made up to 27/11/99; full list of members (6 pages)
19 February 1999Return made up to 27/11/98; no change of members (4 pages)
19 February 1999Return made up to 27/11/98; no change of members (4 pages)
2 February 1999Full group accounts made up to 28 March 1998 (20 pages)
2 February 1999Full group accounts made up to 28 March 1998 (20 pages)
9 March 1998Return made up to 27/11/97; full list of members (6 pages)
9 March 1998Return made up to 27/11/97; full list of members (6 pages)
6 November 1997Particulars of mortgage/charge (7 pages)
6 November 1997Particulars of mortgage/charge (7 pages)
4 September 1997Company name changed 29 (1996) LIMITED\certificate issued on 05/09/97 (3 pages)
4 September 1997Company name changed 29 (1996) LIMITED\certificate issued on 05/09/97 (3 pages)
3 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 August 1997Ad 21/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 August 1997Ad 21/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997£ nc 1000/100000 21/08/97 (1 page)
28 August 1997£ nc 1000/100000 21/08/97 (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: arkwright house c/o glaisyers glickman solicitor manchester M3 2LE (1 page)
28 August 1997Registered office changed on 28/08/97 from: arkwright house c/o glaisyers glickman solicitor manchester M3 2LE (1 page)
28 August 1997New director appointed (2 pages)
27 November 1996Incorporation (32 pages)
27 November 1996Incorporation (32 pages)