Warners Limited CO DOWN


Warners started in year 1939 as Private Limited Company with registration number NI001345. The Warners company has been functioning successfully for eighty five years now and its status is active. The firm's office is based in Co Down at 68 Main Street. Postal code: BT20 5AA.

The firm has 2 directors, namely Kim D., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 16 November 2017 and Kim D. has been with the company for the least time - from 30 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warners Limited Address / Contact

Office Address 68 Main Street
Office Address2 Bangor
Town Co Down
Post code BT20 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI001345
Date of Incorporation Thu, 13th Apr 1939
Industry Dormant Company
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Kim D.

Position: Director

Appointed: 30 June 2023

Paul W.

Position: Director

Appointed: 16 November 2017

Lucy H.

Position: Secretary

Appointed: 14 April 2020

Resigned: 07 May 2020

Lucy H.

Position: Director

Appointed: 14 April 2020

Resigned: 30 June 2023

Neil S.

Position: Director

Appointed: 29 September 2017

Resigned: 30 April 2020

Michael S.

Position: Director

Appointed: 30 April 2017

Resigned: 16 November 2017

Michael C.

Position: Director

Appointed: 11 September 2015

Resigned: 30 April 2017

Deborah W.

Position: Director

Appointed: 10 December 2012

Resigned: 10 February 2017

Michael C.

Position: Director

Appointed: 03 November 2012

Resigned: 09 December 2012

Susan M.

Position: Director

Appointed: 04 April 2011

Resigned: 02 November 2012

Elaine E.

Position: Secretary

Appointed: 31 March 2003

Resigned: 20 September 2021

Robin B.

Position: Director

Appointed: 28 June 2001

Resigned: 16 October 2015

Roger P.

Position: Director

Appointed: 28 March 2001

Resigned: 28 June 2001

Judith D.

Position: Director

Appointed: 01 February 1991

Resigned: 03 April 2011

Matthew M.

Position: Director

Appointed: 01 October 1972

Resigned: 19 September 2022

Mark M.

Position: Director

Appointed: 13 April 1939

Resigned: 28 March 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is C&J Clark (Street) Limited from Street, England. This PSC is categorised as "a 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.

C&J Clark (Street) Limited

40 High Street, Street, BA16 0EQ, England

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 2774288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements