Warwick One Limited MELROSE


Founded in 1998, Warwick One, classified under reg no. SC189028 is a active - proposal to strike off company. Currently registered at 21 Jenny Moores Road TD6 0AN, Melrose the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2016/07/25 Warwick One Limited is no longer carrying the name The Sandwich Factory Group.

Warwick One Limited Address / Contact

Office Address 21 Jenny Moores Road
Office Address2 St. Boswells
Town Melrose
Post code TD6 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC189028
Date of Incorporation Fri, 4th Sep 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Steven G.

Position: Secretary

Appointed: 01 August 2017

Adam C.

Position: Director

Appointed: 14 March 2014

John B.

Position: Director

Appointed: 01 June 2009

Malcolm W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 July 2017

Bernard H.

Position: Director

Appointed: 19 May 2003

Resigned: 28 July 2014

Martin D.

Position: Director

Appointed: 19 May 2003

Resigned: 26 July 2021

John L.

Position: Secretary

Appointed: 19 May 2003

Resigned: 01 August 2007

John L.

Position: Director

Appointed: 19 May 2003

Resigned: 31 May 2009

Paul N.

Position: Director

Appointed: 08 April 2002

Resigned: 06 December 2002

David M.

Position: Director

Appointed: 26 August 1999

Resigned: 04 August 2006

David M.

Position: Secretary

Appointed: 26 August 1999

Resigned: 19 May 2003

Tony P.

Position: Director

Appointed: 23 December 1998

Resigned: 14 November 2005

Matthew B.

Position: Secretary

Appointed: 23 December 1998

Resigned: 26 August 1999

Anthony C.

Position: Director

Appointed: 23 December 1998

Resigned: 01 December 2012

Bernard C.

Position: Director

Appointed: 22 December 1998

Resigned: 19 May 2003

Bruce M.

Position: Nominee Director

Appointed: 04 September 1998

Resigned: 23 December 1998

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1998

Resigned: 23 December 1998

Roderick B.

Position: Nominee Director

Appointed: 04 September 1998

Resigned: 23 December 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Cranswick Plc from Hull, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cranswick Plc

74 Helsinki Road, Hull, HU7 0YW, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 1074383
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Sandwich Factory Group July 25, 2016
Dmws 333 January 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/03/31
filed on: 9th, December 2022
Free Download (5 pages)

Company search

Advertisements