Company NameWARR & Co Independent Financial Advisers Limited
DirectorsJeffrey Crewdson and Stephen James Prosser
Company StatusActive
Company Number07883441
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jeffrey Crewdson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Stephen James Prosser
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address1a Dalston Drive
Didsbury
Manchester
M20 5LL
Director NameMr Christopher Peter Michael Raggett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address44 Baxter Road
Sale
Cheshire
M33 3AL

Contact

Websitewww.warr.co.uk/
Email address[email protected]
Telephone0161 4776789
Telephone regionManchester

Location

Registered AddressSuite 9, 3rd Floor, New Mansion House
Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£47,235
Cash£50,686
Current Liabilities£30,636

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
18 December 2023Notification of Stephen James Prosser as a person with significant control on 6 April 2016 (2 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ to Suite 9, 3rd Floor, New Mansion House Wellington Road South Stockport Cheshire SK1 3UA on 14 January 2020 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 December 2017Change of details for Mr Jeffrey Crewdson as a person with significant control on 15 June 2017 (2 pages)
15 December 2017Change of details for Mr Jeffrey Crewdson as a person with significant control on 15 June 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2015Director's details changed for Mr Jeffrey Crewdson on 1 October 2014 (2 pages)
17 December 2015Director's details changed for Mr Jeffrey Crewdson on 1 October 2014 (2 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30
(4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Director's details changed for Mr Stephen James Prosser on 15 May 2015 (2 pages)
11 June 2015Director's details changed for Mr Jeffrey Crewdson on 10 October 2014 (2 pages)
11 June 2015Director's details changed for Mr Jeffrey Crewdson on 10 October 2014 (2 pages)
11 June 2015Director's details changed for Mr Stephen James Prosser on 15 May 2015 (2 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(4 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30
(5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30
(5 pages)
16 December 2013Director's details changed for Mr Jeffrey Crewdson on 1 May 2013 (2 pages)
16 December 2013Director's details changed for Mr Jeffrey Crewdson on 1 May 2013 (2 pages)
16 December 2013Director's details changed for Mr Jeffrey Crewdson on 1 May 2013 (2 pages)
12 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 15
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 15
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 15
(3 pages)
12 November 2013Termination of appointment of Christopher Raggett as a director (1 page)
12 November 2013Termination of appointment of Christopher Raggett as a director (1 page)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
8 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)