Company NameWarren Partners Limited
Company StatusActive
Company Number03658816
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Previous NamesCastlearea Limited and Walton Churchill Search And Selection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoelle Susan Warren
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 5 months
RoleExecutive Chair
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Deansgate
Manchester
M3 2BY
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(22 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Deansgate
Manchester
M3 2BY
Director NameKirsty Dougan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Deansgate
Manchester
M3 2BY
Director NameMrs Julia Ann Fearn
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(24 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces Deansgate
Manchester
M3 2BY
Director NameMr Maktuno Henry Suit
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(24 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces Deansgate
Manchester
M3 2BY
Director NameNia Lucas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(25 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Deansgate
Manchester
M3 2BY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed05 November 2012(14 years after company formation)
Appointment Duration11 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Barry Idwal Lewis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameSteven Colin Yates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleManagement Consultant
Correspondence Address22 Birch Grove
Wincham
Northwich
Cheshire
CW9 6EQ
Secretary NameSteven Colin Yates
NationalityBritish
StatusResigned
Appointed18 November 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleManagement Consultant
Correspondence Address22 Birch Grove
Wincham
Northwich
Cheshire
CW9 6EQ
Director NameMartin McGee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(8 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressTwo Hoots Barn
Knutsford Road, Mobberley
Knutsford
Cheshire
WA16 7BG
Director NameRodney Denton Howgate
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 months after company formation)
Appointment Duration6 years (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressSilverdale
Sand Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Secretary NameRod Howgate
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressSilverdale
Sand Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMichael Gerard Tobin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 August 2015)
RoleCompany Director
Correspondence AddressWarren House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LT
Director NameJudith Anne Nicol
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2010)
RoleChairman
Correspondence Address25 Park Road
Hale
Altrincham
Cheshire
WA15 9NW
Director NameThomas Robert Manger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressWarren House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LT
Director NameMrs Karen Anne Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 4 months after company formation)
Appointment Duration7 years (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LT
Director NameAndrew Stephen Tallents
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressWarren House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LT
Director NameMr Philip Michael Penny
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LT
Director NameDeborah Ann Pedlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LT
Director NameMichael Ian Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlstone House 8 Bentinck Road
Altrincham
Cheshire
WA14 2BP
Director NameVictoria Claire Gee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(12 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr Alastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWarren House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LT
Director NameMr John Robert Mathieson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(23 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 August 2005(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 2012)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Contact

Websitewww.warrenpartners.co.uk/
Telephone0845 2610600
Telephone regionUnknown

Location

Registered AddressSpaces Deansgate
Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£81,110
Cash£387
Current Liabilities£495,666

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

10 February 2020Delivered on: 13 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 November 2019Delivered on: 4 December 2019
Persons entitled: Joelle Susan Warren

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 14 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 September 2005Delivered on: 10 September 2005
Satisfied on: 23 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
17 March 1999Delivered on: 18 March 1999
Satisfied on: 12 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 January 2024Appointment of Nia Lucas as a director on 8 January 2024 (2 pages)
10 November 2023Second filing of Confirmation Statement dated 29 October 2020 (3 pages)
2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
24 October 2023Memorandum and Articles of Association (32 pages)
24 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 October 2023Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom to Spaces Deansgate Manchester M3 2BY on 9 October 2023 (1 page)
22 September 2023Appointment of Maktuno Henry Suit as a director on 18 September 2023 (2 pages)
22 September 2023Appointment of Julia Fearn as a director on 18 September 2023 (2 pages)
20 April 2023Accounts for a small company made up to 31 August 2022 (11 pages)
20 December 2022Appointment of Kirsty Dougan as a director on 8 December 2022 (2 pages)
3 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
12 September 2022Termination of appointment of John Robert Mathieson as a director on 31 August 2022 (1 page)
17 August 2022Termination of appointment of Victoria Claire Gee as a director on 5 August 2022 (1 page)
10 March 2022Accounts for a small company made up to 31 August 2021 (11 pages)
21 December 2021Appointment of Mr John Robert Mathieson as a director on 14 December 2021 (2 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
3 February 2021Audited abridged accounts made up to 31 August 2020 (13 pages)
23 November 2020Appointment of Mr Ian Charles Durant as a director on 1 November 2020 (2 pages)
13 November 2020Confirmation statement made on 29 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/11/2023
(5 pages)
13 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
10 August 2020Notification of Warren Partners Trustees Limited as a person with significant control on 20 November 2019 (2 pages)
10 August 2020Cessation of Joelle Susan Warren as a person with significant control on 20 November 2019 (1 page)
28 April 2020Audited abridged accounts made up to 31 August 2019 (11 pages)
13 February 2020Registration of charge 036588160005, created on 10 February 2020 (5 pages)
11 December 2019Director's details changed for Victoria Lawton on 27 February 2015 (2 pages)
4 December 2019Registration of charge 036588160004, created on 20 November 2019 (31 pages)
2 December 2019Sub-division of shares on 20 November 2019 (6 pages)
2 December 2019Satisfaction of charge 036588160003 in full (1 page)
30 November 2019Resolutions
  • RES13 ‐ Sub-division of ordinary 50P shares 20/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 716.0
(3 pages)
25 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 716
(3 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 May 2019Audited abridged accounts made up to 31 August 2018 (11 pages)
15 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
12 July 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
12 July 2018Notification of Joelle Susan Warren as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Director's details changed for Joelle Susan Warren on 22 March 2018 (2 pages)
13 March 2018Accounts for a small company made up to 31 August 2017 (10 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
4 May 2017Termination of appointment of Alastair John Da Costa as a director on 28 March 2017 (1 page)
4 May 2017Termination of appointment of Alastair John Da Costa as a director on 28 March 2017 (1 page)
4 May 2017Director's details changed for Joelle Susan Warren on 28 March 2017 (2 pages)
4 May 2017Director's details changed for Joelle Susan Warren on 28 March 2017 (2 pages)
14 March 2017Termination of appointment of Andrew Stephen Tallents as a director on 10 March 2017 (1 page)
14 March 2017Termination of appointment of Andrew Stephen Tallents as a director on 10 March 2017 (1 page)
7 March 2017Registered office address changed from Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 7 March 2017 (1 page)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
16 February 2016Appointment of Mr Alastair John Da Costa as a director on 13 January 2016 (2 pages)
16 February 2016Appointment of Mr Alastair John Da Costa as a director on 13 January 2016 (2 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 715
(7 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 715
(7 pages)
2 September 2015Termination of appointment of Michael Gerard Tobin as a director on 11 August 2015 (2 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to enter into agreement & payment out of distributable reserves for pos 11/08/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
2 September 2015Termination of appointment of Michael Gerard Tobin as a director on 11 August 2015 (2 pages)
2 September 2015Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 715
(4 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to enter into agreement & payment out of distributable reserves for pos 11/08/2015
(10 pages)
2 September 2015Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 715
(4 pages)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Purchase of own shares. (3 pages)
24 August 2015Purchase of own shares. (3 pages)
24 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
24 August 2015Purchase of own shares. (3 pages)
24 August 2015Cancellation of shares. Statement of capital on 15 July 2015
  • GBP 825.00
(4 pages)
24 August 2015Cancellation of shares. Statement of capital on 15 July 2015
  • GBP 825.00
(4 pages)
24 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
23 July 2015Satisfaction of charge 2 in full (5 pages)
23 July 2015Satisfaction of charge 2 in full (5 pages)
2 July 2015Termination of appointment of Deborah Ann Pedlow as a director on 22 May 2015 (1 page)
2 July 2015Termination of appointment of Deborah Ann Pedlow as a director on 22 May 2015 (1 page)
14 May 2015Registration of charge 036588160003, created on 11 May 2015 (5 pages)
14 May 2015Registration of charge 036588160003, created on 11 May 2015 (5 pages)
27 January 2015Accounts for a small company made up to 31 August 2014 (5 pages)
27 January 2015Accounts for a small company made up to 31 August 2014 (5 pages)
12 November 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 November 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 November 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 880
(10 pages)
12 November 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 880
(10 pages)
3 October 2014Director's details changed for Andrew Stephen Tallents on 1 July 2013 (2 pages)
3 October 2014Director's details changed for Andrew Stephen Tallents on 1 July 2013 (2 pages)
3 October 2014Director's details changed for Michael Gerard Tobin on 13 June 2014 (2 pages)
3 October 2014Director's details changed for Michael Gerard Tobin on 13 June 2014 (2 pages)
3 October 2014Director's details changed for Andrew Stephen Tallents on 1 July 2013 (2 pages)
23 April 2014Accounts for a small company made up to 31 August 2013 (5 pages)
23 April 2014Accounts for a small company made up to 31 August 2013 (5 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 880
(9 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 880
(9 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
30 November 2012Purchase of own shares. (3 pages)
30 November 2012Cancellation of shares. Statement of capital on 30 November 2012
  • GBP 880
(4 pages)
30 November 2012Purchase of own shares. (3 pages)
30 November 2012Cancellation of shares. Statement of capital on 30 November 2012
  • GBP 880
(4 pages)
28 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
28 November 2012Purchase of own shares. (3 pages)
28 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
28 November 2012Purchase of own shares. (3 pages)
28 November 2012Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 907.50
(4 pages)
28 November 2012Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 907.50
(4 pages)
9 November 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
9 November 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
9 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 962.50
(4 pages)
24 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ £74,000 payment out of dist reserves 09/03/2012
(12 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ £74,000 payment out of dist reserves 09/03/2012
(12 pages)
24 April 2012Termination of appointment of Karen Jones as a director (2 pages)
24 April 2012Termination of appointment of Karen Jones as a director (2 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 962.50
(4 pages)
24 April 2012Purchase of own shares. (3 pages)
18 April 2012Accounts for a small company made up to 31 August 2011 (5 pages)
18 April 2012Accounts for a small company made up to 31 August 2011 (5 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
2 December 2011Director's details changed for Joelle Susan Warren on 1 October 2011 (2 pages)
2 December 2011Director's details changed for Joelle Susan Warren on 1 October 2011 (2 pages)
2 December 2011Auditor's resignation (1 page)
2 December 2011Auditor's resignation (1 page)
2 December 2011Director's details changed for Joelle Susan Warren on 1 October 2011 (2 pages)
21 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
21 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
21 October 2011Termination of appointment of Thomas Manger as a director (2 pages)
21 October 2011Termination of appointment of Philip Penny as a director (3 pages)
21 October 2011Cancellation of shares. Statement of capital on 21 October 2011
  • GBP 1,045
(4 pages)
21 October 2011Termination of appointment of Philip Penny as a director (3 pages)
21 October 2011Purchase of own shares. (3 pages)
21 October 2011Cancellation of shares. Statement of capital on 21 October 2011
  • GBP 1,045
(4 pages)
21 October 2011Termination of appointment of Thomas Manger as a director (2 pages)
21 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 October 2011Purchase of own shares. (3 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
1 February 2011Appointment of Victoria Lawton as a director (3 pages)
1 February 2011Appointment of Victoria Lawton as a director (3 pages)
24 November 2010Director's details changed for Andrew Stephen Tallents on 28 October 2010 (2 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (11 pages)
24 November 2010Director's details changed for Joelle Susan Warren on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Mrs Karen Anne Jones on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Deborah Ann Pedlow on 28 October 2010 (2 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (11 pages)
24 November 2010Director's details changed for Michael Gerard Tobin on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Philip Michael Penny on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Philip Michael Penny on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Thomas Robert Manger on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Thomas Robert Manger on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Michael Gerard Tobin on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Deborah Ann Pedlow on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Mrs Karen Anne Jones on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Joelle Susan Warren on 28 October 2010 (2 pages)
24 November 2010Director's details changed for Andrew Stephen Tallents on 28 October 2010 (2 pages)
20 September 2010Termination of appointment of Judith Nicol as a director (2 pages)
20 September 2010Termination of appointment of Judith Nicol as a director (2 pages)
27 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
27 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (11 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (11 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
13 November 2008Return made up to 29/10/08; full list of members (7 pages)
13 November 2008Return made up to 29/10/08; full list of members (7 pages)
12 November 2008Director's change of particulars / andrew tallents / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / andrew tallents / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / michael tobin / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / michael tobin / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / thomas manger / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / joelle warren / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / joelle warren / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / thomas manger / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / judith nicol / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / judith nicol / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / thomas manger / 27/10/2008 (1 page)
12 November 2008Director's change of particulars / thomas manger / 27/10/2008 (1 page)
1 October 2008Appointment terminated director michael davis (1 page)
1 October 2008Appointment terminated director michael davis (1 page)
19 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
19 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
14 November 2007Return made up to 29/10/07; full list of members (10 pages)
14 November 2007Return made up to 29/10/07; full list of members (10 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
9 November 2007Location of register of members (1 page)
9 November 2007Location of register of members (1 page)
12 January 2007Accounts for a small company made up to 31 August 2006 (9 pages)
12 January 2007Accounts for a small company made up to 31 August 2006 (9 pages)
6 December 2006Return made up to 29/10/06; full list of members (10 pages)
6 December 2006Return made up to 29/10/06; full list of members (10 pages)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 29/10/05; full list of members; amend (11 pages)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 29/10/05; full list of members; amend (11 pages)
6 March 2006Full accounts made up to 31 August 2005 (15 pages)
6 March 2006Full accounts made up to 31 August 2005 (15 pages)
9 February 2006Return made up to 29/10/05; full list of members; amend (11 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Return made up to 29/10/05; full list of members; amend (11 pages)
9 February 2006New director appointed (3 pages)
28 December 2005Return made up to 29/10/05; full list of members (11 pages)
28 December 2005Return made up to 29/10/05; full list of members (11 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Secretary resigned (1 page)
10 September 2005Particulars of mortgage/charge (7 pages)
10 September 2005Particulars of mortgage/charge (7 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 May 2005S-div 26/04/05 (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 May 2005S-div 26/04/05 (1 page)
19 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page)
17 March 2005Registered office changed on 17/03/05 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 January 2005Return made up to 29/10/04; full list of members (8 pages)
19 January 2005Return made up to 29/10/04; full list of members (8 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 June 2004Location of register of members (1 page)
22 June 2004Location of register of members (1 page)
5 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 October 2002Return made up to 29/10/02; full list of members (8 pages)
26 October 2002Return made up to 29/10/02; full list of members (8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2001Ad 28/09/01--------- £ si 1050@1=1050 £ ic 50/1100 (2 pages)
11 October 2001Ad 28/09/01--------- £ si 1050@1=1050 £ ic 50/1100 (2 pages)
4 October 2001£ nc 1000/10500 28/09/01 (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 October 2001New director appointed (2 pages)
4 October 2001£ nc 1000/10500 28/09/01 (1 page)
4 October 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page)
30 January 2001Registered office changed on 30/01/01 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page)
20 December 2000Accounts for a small company made up to 31 August 2000 (9 pages)
20 December 2000Registered office changed on 20/12/00 from: edward house 4 royal court tatton street knutsford chesire WA16 6EN (1 page)
20 December 2000Accounts for a small company made up to 31 August 2000 (9 pages)
20 December 2000Registered office changed on 20/12/00 from: edward house 4 royal court tatton street knutsford chesire WA16 6EN (1 page)
29 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
29 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
15 September 2000Company name changed walton churchill search and sele ction LIMITED\certificate issued on 18/09/00 (3 pages)
15 September 2000Company name changed walton churchill search and sele ction LIMITED\certificate issued on 18/09/00 (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
9 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
17 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
5 January 1999Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
5 January 1999Conve 24/12/98 (1 page)
5 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
5 January 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
5 January 1999Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
5 January 1999Conve 24/12/98 (1 page)
23 December 1998Company name changed castlearea LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed castlearea LIMITED\certificate issued on 24/12/98 (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 1998Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
29 October 1998Incorporation (13 pages)
29 October 1998Incorporation (13 pages)