Company Information for WARRANT GROUP LIMITED
157 REGENT ROAD, LIVERPOOL, L5 9TF,
|
Company Registration Number
01941659
Private Limited Company
Active |
Company Name | |
---|---|
WARRANT GROUP LIMITED | |
Legal Registered Office | |
157 REGENT ROAD LIVERPOOL L5 9TF Other companies in L5 | |
Company Number | 01941659 | |
---|---|---|
Company ID Number | 01941659 | |
Date formed | 1985-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB100116496 |
Last Datalog update: | 2023-12-05 12:07:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WARRANT GROUP LTD. | Voluntary Liquidation | |||
WARRANT GROUP 2019 LIMITED | 157 REGENT ROAD KIRKDALE LIVERPOOL L5 9TF | Active | Company formed on the 2019-11-26 | |
WARRANT GROUP (TRUSTEE) LIMITED | WARRANT HOUSE 157 REGENT ROAD KIRKDALE LIVERPOOL L5 9TF | Active | Company formed on the 2023-01-30 |
Officer | Role | Date Appointed |
---|---|---|
IAN JONES |
||
LYNSEY MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROFF |
Director | ||
JARRAD BYCROFT |
Director | ||
GEORGE JACKSON |
Director | ||
WAYNE WILLIAM HARTLEY |
Director | ||
JOSEPH JOHN MCGUFFIE |
Director | ||
GRAHAM PAUL ROBERTS |
Company Secretary | ||
GRAHAM PAUL ROBERTS |
Director | ||
JOHN DAY |
Director | ||
GRAEME HOLMES |
Director | ||
JOSEPH PETER BENNETT |
Director | ||
KEN MORRIS |
Director | ||
PAUL MARK FARQUHARSON |
Director | ||
DAVID ALAN DAY |
Director | ||
JAMES ANTHONY MOLLOY |
Director | ||
ANNE MARIE INCE |
Company Secretary | ||
TREVOR WILLIAM FAWCETT |
Director | ||
TERENCE FIRTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARRANT CORPORATE HOLDINGS LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
SCALE CONTAINER LINES LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Active | |
INGOT PORTAL LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-16 | Active | |
INGOT WAREHOUSING LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2014-12-02 | |
INGOT HOLDINGS LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
WARRANT CORPORATE HOLDINGS LIMITED | Director | 2018-01-04 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
INGOT PORTAL LIMITED | Director | 2018-01-04 | CURRENT | 2007-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | ||
CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JOHN JAMES HEALY | ||
DIRECTOR APPOINTED MR ANDREW SIMPSON | ||
CESSATION OF WARRANT CORPORATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Warrant Group 2019 Limited as a person with significant control on 2023-01-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 019416590005 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 10,000 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES | |
PSC02 | Notification of Warrant Corporate Holdings Limited as a person with significant control on 2018-01-30 | |
PSC07 | CESSATION OF SUNBIRD SHIPPING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROFF | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 3000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARRAD BYCROFT | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGUFFIE | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AP01 | DIRECTOR APPOINTED LYNSEY MORRISON | |
AP01 | DIRECTOR APPOINTED DAVID ROFF | |
AP01 | DIRECTOR APPOINTED WAYNE HARTLEY | |
AP01 | DIRECTOR APPOINTED JARRAD BYCROFT | |
AR01 | 15/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 15/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
123 | NC INC ALREADY ADJUSTED 30/01/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000000/10000000 30/01/2009 | |
88(2) | AD 30/01/09 GBP SI 2218542@1=2218542 GBP IC 781458/3000000 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM ROBERTS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08 | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | AGREEMENT 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 29/01/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | RATIFY DEED SHARE AGREE 05/04/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | HILL SAMUEL BANK LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARRANT GROUP LIMITED
WARRANT GROUP LIMITED owns 1 domain names.
eurteam.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as WARRANT GROUP LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | SUITE 125 BLOCK 3 THE BOULEVARD CITY WEST ONE OFFICE PARK GELDERD ROAD LEEDS LS12 6NY | 2,050 | 01/11/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | |||
25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. | |||
25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. | |||
84813099 | Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel) | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
27101149 | ||||
27 | ||||
27101149 | ||||
40091200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings | |||
25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. | |||
74153300 | Screws, bolts, nuts and similar articles, threaded, of copper (other than screw hooks, ring- and eyebolts, lag screws, plugs, bungs and the like, with screw thread) | |||
25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. | |||
27 | ||||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l | |||
74153300 | Screws, bolts, nuts and similar articles, threaded, of copper (other than screw hooks, ring- and eyebolts, lag screws, plugs, bungs and the like, with screw thread) | |||
25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |