Warrington 2000+ WARRINGTON


Founded in 1985, Warrington 2000+, classified under reg no. 01880800 is an active company. Currently registered at International Business Centre WA5 7WQ, Warrington the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Stephen F., Catherine M. and Russell B. and others. Of them, Nigel S. has been with the company the longest, being appointed on 11 September 1997 and Stephen F. has been with the company for the least time - from 1 December 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Warrington 2000+ Address / Contact

Office Address International Business Centre
Office Address2 Delta Crescent, Westbrook
Town Warrington
Post code WA5 7WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880800
Date of Incorporation Mon, 28th Jan 1985
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Stephen F.

Position: Director

Appointed: 01 December 2020

Catherine M.

Position: Director

Appointed: 23 December 2019

Russell B.

Position: Director

Appointed: 14 September 2016

Nigel S.

Position: Director

Appointed: 11 September 1997

Gail M.

Position: Secretary

Appointed: 28 August 2013

Resigned: 15 September 2021

Terence O.

Position: Director

Appointed: 21 September 2011

Resigned: 11 December 2019

Michael H.

Position: Director

Appointed: 21 September 2011

Resigned: 14 September 2016

Colin D.

Position: Secretary

Appointed: 10 October 2008

Resigned: 27 August 2013

Stephen W.

Position: Director

Appointed: 09 October 2008

Resigned: 28 September 2010

Jonathan W.

Position: Director

Appointed: 09 October 2008

Resigned: 28 September 2010

Steven B.

Position: Director

Appointed: 09 October 2008

Resigned: 28 September 2010

Eva R.

Position: Director

Appointed: 09 October 2008

Resigned: 19 May 2010

Graham P.

Position: Director

Appointed: 09 October 2008

Resigned: 16 February 2015

Andrew S.

Position: Director

Appointed: 09 October 2008

Resigned: 28 September 2010

Christopher B.

Position: Director

Appointed: 09 October 2008

Resigned: 28 September 2010

Jorge O.

Position: Director

Appointed: 10 July 2008

Resigned: 02 October 2009

Robert B.

Position: Director

Appointed: 10 July 2008

Resigned: 24 May 2011

Nigel B.

Position: Director

Appointed: 23 April 2008

Resigned: 09 October 2008

Alan T.

Position: Director

Appointed: 20 March 2008

Resigned: 28 September 2010

David E.

Position: Director

Appointed: 07 August 2007

Resigned: 10 July 2008

Phillipa K.

Position: Director

Appointed: 22 March 2007

Resigned: 15 April 2008

Brian A.

Position: Director

Appointed: 07 June 2006

Resigned: 07 August 2007

Ian M.

Position: Director

Appointed: 07 June 2006

Resigned: 24 May 2011

Patrick M.

Position: Director

Appointed: 16 December 2004

Resigned: 30 October 2006

Carsten K.

Position: Director

Appointed: 12 February 2004

Resigned: 26 October 2020

Timothy W.

Position: Director

Appointed: 11 September 2003

Resigned: 19 January 2021

Eliot L.

Position: Director

Appointed: 11 September 2003

Resigned: 02 October 2009

Terence O.

Position: Director

Appointed: 22 July 2002

Resigned: 17 May 2006

David H.

Position: Director

Appointed: 19 July 2001

Resigned: 15 January 2009

David C.

Position: Director

Appointed: 24 May 2001

Resigned: 11 September 2003

Margaret D.

Position: Director

Appointed: 29 March 2001

Resigned: 26 September 2001

David W.

Position: Director

Appointed: 29 February 2000

Resigned: 16 December 2004

Alan T.

Position: Director

Appointed: 05 July 1999

Resigned: 12 November 2003

Sandra B.

Position: Director

Appointed: 15 December 1998

Resigned: 09 October 2008

Lorraine W.

Position: Director

Appointed: 15 December 1998

Resigned: 13 December 2001

Nicolette D.

Position: Director

Appointed: 01 July 1998

Resigned: 01 May 1999

Miles A.

Position: Director

Appointed: 11 March 1998

Resigned: 24 May 2001

Ann M.

Position: Director

Appointed: 19 November 1997

Resigned: 12 December 2002

Ronald L.

Position: Director

Appointed: 19 November 1997

Resigned: 16 December 2004

Philip G.

Position: Director

Appointed: 19 November 1997

Resigned: 08 June 1999

Geoffrey W.

Position: Director

Appointed: 21 November 1996

Resigned: 09 October 2008

Christopher M.

Position: Director

Appointed: 20 March 1996

Resigned: 11 March 1998

James M.

Position: Director

Appointed: 24 June 1994

Resigned: 18 November 1997

Thomas W.

Position: Director

Appointed: 16 June 1994

Resigned: 16 September 1996

Peter C.

Position: Director

Appointed: 16 March 1994

Resigned: 27 August 2013

Albert C.

Position: Director

Appointed: 11 January 1994

Resigned: 14 June 2002

Roger M.

Position: Director

Appointed: 10 August 1993

Resigned: 28 September 1995

John S.

Position: Director

Appointed: 18 March 1993

Resigned: 30 April 1994

Anthony M.

Position: Director

Appointed: 09 June 1992

Resigned: 18 November 1997

Gillian W.

Position: Director

Appointed: 29 July 1991

Resigned: 18 March 1993

Christopher R.

Position: Secretary

Appointed: 29 July 1991

Resigned: 09 October 2008

Paul G.

Position: Director

Appointed: 29 July 1991

Resigned: 10 August 1993

John G.

Position: Director

Appointed: 29 July 1991

Resigned: 16 December 2004

Colin D.

Position: Director

Appointed: 29 July 1991

Resigned: 15 September 2020

John L.

Position: Director

Appointed: 29 July 1991

Resigned: 30 September 1995

John S.

Position: Director

Appointed: 29 July 1991

Resigned: 31 March 1994

Greer B.

Position: Director

Appointed: 29 July 1991

Resigned: 11 January 1994

Donald B.

Position: Director

Appointed: 29 July 1991

Resigned: 28 September 1995

Christopher R.

Position: Director

Appointed: 29 July 1991

Resigned: 09 October 2008

Jack P.

Position: Director

Appointed: 29 July 1991

Resigned: 31 March 1992

Denis C.

Position: Secretary

Appointed: 31 March 1991

Resigned: 31 July 1991

Michael H.

Position: Director

Appointed: 31 March 1991

Resigned: 31 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 241 3111 298 889        
Balance Sheet
Cash Bank In Hand671 299684 918        
Cash Bank On Hand 684 918721 975747 464758 216765 395750 741755 837765 349706 303
Current Assets710 349729 248783 726804 861797 471805 055790 970782 533813 842771 090
Debtors39 05044 33061 75157 39739 25539 66040 22926 69648 49364 787
Net Assets Liabilities 1 173 6531 249 7081 300 4151 342 4051 377 0181 514 1182 641 5682 307 1832 260 115
Net Assets Liabilities Including Pension Asset Liability1 241 3111 298 889        
Property Plant Equipment 11 6879 5087 7506 4735 19814 21911 9749 729 
Tangible Fixed Assets6 85211 687        
Reserves/Capital
Profit Loss Account Reserve615 127672 705        
Shareholder Funds1 241 3111 298 889        
Other
Accrued Liabilities 42 27141 74944 38029 25532 00733 92126 24730 87326 374
Accumulated Depreciation Impairment Property Plant Equipment 190 580191 427193 185194 462195 737197 425199 670201 91528 755
Corporation Tax Payable 5 89910 2745 7281 3681 359    
Creditors 1 357 0571 327 5801 297 7941 268 1261 238 4591 105 331212 703270 563272 913
Creditors Due After One Year1 386 6041 357 057        
Creditors Due Within One Year274 286269 989        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 213      1 670
Disposals Property Plant Equipment  1 332      1 670
Fixed Assets2 191 8522 196 6872 194 5092 192 7512 191 4742 190 1992 199 2202 196 9741 809 7291 807 763
Government Grants Payable 29 54729 54729 66729 66729 66726 068   
Increase From Depreciation Charge For Year Property Plant Equipment  2 0601 7581 2771 2751 6882 2452 2451 966
Investment Property 2 185 0002 185 0002 185 0002 185 0002 185 0002 185 0002 185 0001 800 0001 800 000
Investment Property Fair Value Model  2 185 0002 185 0002 185 0002 185 0002 185 0002 185 0001 800 000 
Investments Fixed Assets  11111   
Investments In Group Undertakings  11111-1  
Net Assets Liabilities Subsidiaries -1-1-1-1-1-1   
Net Current Assets Liabilities436 063459 259508 015530 694544 293550 514545 465569 830543 279498 177
Other Reserves22        
Percentage Class Share Held In Subsidiary  100100100100100100  
Prepayments Accrued Income 10 50017 80615 36316 72212 32912 36911 30731 85444 100
Profit Loss  76 05550 70741 99034 613137 1001 127 450-334 385-47 068
Property Plant Equipment Gross Cost 202 267200 935200 935200 935200 935211 644211 64436 51836 518
Provisions For Liabilities Balance Sheet Subtotal 125 236125 236125 236125 236125 236125 236125 23645 82545 825
Recoverable Value-added Tax         1 069
Revaluation Reserve626 182626 182        
Tangible Fixed Assets Additions 6 950        
Tangible Fixed Assets Cost Or Valuation195 317202 267        
Tangible Fixed Assets Depreciation188 465190 580        
Tangible Fixed Assets Depreciation Charged In Period 2 115        
Total Assets Less Current Liabilities2 627 9152 655 9462 702 5242 723 4452 735 7672 740 7132 744 6852 766 8042 353 0082 305 940
Trade Creditors Trade Payables 2 1935 5005 1455 5644 6495134 09853 56263 599
Trade Debtors Trade Receivables 33 81539 87940 23121 60227 33127 86015 38916 63919 618
Total Additions Including From Business Combinations Property Plant Equipment      10 709   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements