Company NameWARR & Co Denton Ltd
Company StatusActive
Company Number04558982
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)
Previous NamesUsher's Limited and Ushers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameDavid Thomas Lever
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMrs Nicola Jayne Joyce
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Stephen Charles Barnes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMinshull House Churchgate
Stockport
SK1 1YJ
Director NameMr Suresh Pitamber Dhokia
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMynshull House Churchgate
Stockport
SK1 1YJ
Director NameMr Peter John Edwards
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMinshull House Churchgate
Stockport
SK1 1YJ
Director NameMr Timothy Vaughan Warr
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMynshull House Churchgate
Stockport
SK1 1YJ
Secretary NameMrs Ann Carol Walton
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMrs Ann Carol Walton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteplanreg.towerhamlets.gov.uk

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£214,979
Cash£38,632
Current Liabilities£160,056

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

18 October 2023Termination of appointment of Ann Carol Walton as a director on 30 September 2023 (1 page)
18 October 2023Termination of appointment of Ann Carol Walton as a secretary on 30 September 2023 (1 page)
18 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
2 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
12 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 October 2017Cessation of David Thomas Lever as a person with significant control on 30 September 2016 (1 page)
27 October 2017Notification of Warr & Co Limited as a person with significant control on 30 September 2016 (1 page)
27 October 2017Cessation of David Thomas Lever as a person with significant control on 30 September 2016 (1 page)
27 October 2017Notification of Warr & Co Limited as a person with significant control on 30 September 2016 (1 page)
27 October 2017Cessation of Ann Carol Walton as a person with significant control on 30 September 2016 (1 page)
27 October 2017Cessation of Ann Carol Walton as a person with significant control on 30 September 2016 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 February 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
27 February 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
5 October 2016Appointment of Mr Peter John Edwards as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Peter John Edwards as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Suresh Pitamber Dhokia as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Timothy Vaughan Warr as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Suresh Pitamber Dhokia as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Timothy Vaughan Warr as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Stephen Charles Barnes as a director on 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
5 October 2016Appointment of Mr Stephen Charles Barnes as a director on 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(6 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20
(6 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20
(6 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
24 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
8 November 2010Director's details changed for Nicola Jayne Joyce on 1 September 2010 (2 pages)
8 November 2010Director's details changed for David Thomas Lever on 1 September 2010 (2 pages)
8 November 2010Secretary's details changed for Mrs Ann Carol Walton on 1 September 2010 (1 page)
8 November 2010Director's details changed for Mrs Ann Carol Walton on 1 September 2010 (2 pages)
8 November 2010Secretary's details changed for Mrs Ann Carol Walton on 1 September 2010 (1 page)
8 November 2010Director's details changed for David Thomas Lever on 1 September 2010 (2 pages)
8 November 2010Secretary's details changed for Mrs Ann Carol Walton on 1 September 2010 (1 page)
8 November 2010Director's details changed for David Thomas Lever on 1 September 2010 (2 pages)
8 November 2010Director's details changed for Nicola Jayne Joyce on 1 September 2010 (2 pages)
8 November 2010Director's details changed for Mrs Ann Carol Walton on 1 September 2010 (2 pages)
8 November 2010Director's details changed for Mrs Ann Carol Walton on 1 September 2010 (2 pages)
8 November 2010Director's details changed for Nicola Jayne Joyce on 1 September 2010 (2 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 September 2008Return made up to 26/09/08; full list of members (5 pages)
29 September 2008Return made up to 26/09/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 November 2007Return made up to 26/09/07; full list of members (4 pages)
2 November 2007Return made up to 26/09/07; full list of members (4 pages)
2 October 2006Return made up to 26/09/06; full list of members (4 pages)
2 October 2006Return made up to 26/09/06; full list of members (4 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Ad 01/07/06--------- £ si 7@1=7 £ ic 13/20 (2 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Ad 01/07/06--------- £ si 10@1=10 £ ic 3/13 (2 pages)
19 September 2006Ad 01/07/06--------- £ si 7@1=7 £ ic 13/20 (2 pages)
19 September 2006Ad 01/07/06--------- £ si 10@1=10 £ ic 3/13 (2 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
19 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
17 May 2006Company name changed usher's LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed usher's LIMITED\certificate issued on 17/05/06 (2 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
12 November 2004Return made up to 10/10/04; full list of members (6 pages)
12 November 2004Return made up to 10/10/04; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 December 2003Director resigned (1 page)
23 December 2003Return made up to 10/10/03; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 December 2003Ad 10/10/02--------- £ si 2@1 (2 pages)
23 December 2003Return made up to 10/10/03; full list of members (6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Ad 10/10/02--------- £ si 2@1 (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
10 October 2002Incorporation (16 pages)
10 October 2002Incorporation (16 pages)