Warwick Machinery Limited WARWICK


Founded in 1977, Warwick Machinery, classified under reg no. 01323273 is an active company. Currently registered at Unit 6 Budbrooke Road CV34 5XH, Warwick the company has been in the business for 47 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 8, 2008 Warwick Machinery Limited is no longer carrying the name Yuasa Warwick Machinery.

The company has 3 directors, namely Ian M., Ichiro F. and Christian S.. Of them, Ichiro F., Christian S. have been with the company the longest, being appointed on 1 October 2008 and Ian M. has been with the company for the least time - from 25 June 2010. At present 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.

Warwick Machinery Limited Address / Contact

Office Address Unit 6 Budbrooke Road
Office Address2 Budbrooke Industrial Estate
Town Warwick
Post code CV34 5XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01323273
Date of Incorporation Thu, 28th Jul 1977
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Ian M.

Position: Director

Appointed: 25 June 2010

Ichiro F.

Position: Director

Appointed: 01 October 2008

Christian S.

Position: Director

Appointed: 01 October 2008

Charles W.

Position: Secretary

Resigned: 01 July 1997

Giuseppe N.

Position: Secretary

Appointed: 01 October 2008

Resigned: 25 June 2010

Giuseppe N.

Position: Director

Appointed: 01 October 2008

Resigned: 25 June 2010

Hiroyuki T.

Position: Director

Appointed: 01 April 2007

Resigned: 01 October 2008

Etsuro S.

Position: Director

Appointed: 01 July 2004

Resigned: 01 April 2007

Chikao K.

Position: Director

Appointed: 01 April 2004

Resigned: 01 October 2008

Michimasa S.

Position: Secretary

Appointed: 11 April 2003

Resigned: 01 October 2008

Soichi S.

Position: Director

Appointed: 11 April 2003

Resigned: 01 July 2004

Michimasa S.

Position: Director

Appointed: 25 July 2002

Resigned: 01 October 2008

Takamasa K.

Position: Director

Appointed: 02 July 2001

Resigned: 25 July 2002

Takamasa K.

Position: Secretary

Appointed: 02 July 2001

Resigned: 11 April 2003

Etsuro S.

Position: Director

Appointed: 01 July 2000

Resigned: 25 July 2002

Takaaki Y.

Position: Director

Appointed: 01 July 2000

Resigned: 16 June 2003

Hiroyuki T.

Position: Director

Appointed: 01 June 2000

Resigned: 31 March 2004

Majaru H.

Position: Director

Appointed: 02 April 1999

Resigned: 30 June 2000

Christopher S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 02 July 2001

Yokichi I.

Position: Director

Appointed: 01 January 1996

Resigned: 30 June 2000

Gerard B.

Position: Director

Appointed: 01 July 1995

Resigned: 11 April 2003

Yoichir Y.

Position: Director

Appointed: 10 June 1994

Resigned: 30 June 2000

Charles W.

Position: Director

Appointed: 24 May 1992

Resigned: 31 July 1997

Kunio I.

Position: Director

Appointed: 24 May 1992

Resigned: 02 April 1999

Anthony H.

Position: Director

Appointed: 24 May 1992

Resigned: 31 December 1995

Takaaki Y.

Position: Director

Appointed: 24 May 1992

Resigned: 30 September 1995

Teruhisa Y.

Position: Director

Appointed: 24 May 1992

Resigned: 10 June 1994

Teruo K.

Position: Director

Appointed: 24 May 1992

Resigned: 30 September 1995

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is Ian M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Christian S. This PSC has significiant influence or control over the company,. Then there is Wemco Gmbh, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christian S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wemco Gmbh

Diepenbroich 6 51491, Overath, Germany

Legal authority German Law
Legal form Limited Company
Country registered Germany
Place registered Germany
Registration number Hrb 47640
Notified on 6 April 2016
Nature of control: significiant influence or control

Ichiro F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Yuasa Warwick Machinery October 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 785125 166217 308502 431663 818622 577
Current Assets238 608414 405701 741641 9471 076 447997 479
Debtors117 302273 463410 31067 030288 467218 252
Net Assets Liabilities149 362267 984409 537398 546602 931619 950
Other Debtors    300 
Property Plant Equipment20 90313 04618 19339 14025 95711 629
Total Inventories22 52115 77674 12372 486124 162156 650
Other
Accrued Liabilities Deferred Income84 00696 46420 877191 025101 237186 691
Accumulated Depreciation Impairment Property Plant Equipment146 675154 532165 375172 73653 20748 055
Additions Other Than Through Business Combinations Property Plant Equipment  15 99040 2081 116 
Amounts Owed To Group Undertakings  689   
Average Number Employees During Period334454
Creditors116 057165 651316 996288 895505 390395 113
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 107133 82819 481
Disposals Property Plant Equipment   11 900133 82819 480
Fixed Assets26 81119 23024 79245 49431 87417 584
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 31932 79435 14449 01844 51244 520
Government Grant Income   40 7476 195 
Increase From Depreciation Charge For Year Property Plant Equipment 7 85710 84314 46814 29914 329
Investments5 9086 1844156 3546 3545 955
Investments Fixed Assets5 9086 1846 5996 3545 9175 955
Investments In Group Undertakings5 9086 184415-2455 917-399
Net Current Assets Liabilities122 551248 754384 745353 052571 057602 366
Number Shares Issued Fully Paid700 560700 560700 560700 560700 560700 560
Other Taxation Social Security Payable22 71558 17989 69384 13724 14993 229
Par Value Share 11111
Prepayments Accrued Income17 03121 29622 24919 14520 53820 933
Property Plant Equipment Gross Cost 167 578183 568211 87679 16459 684
Total Assets Less Current Liabilities149 362267 984409 537398 546602 931619 950
Trade Creditors Trade Payables9 33611 008205 73713 733380 004115 193
Trade Debtors Trade Receivables100 271252 167388 06147 885267 629197 319

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements