Warnes Anderton Limited CHORLEY


Warnes Anderton started in year 2003 as Private Limited Company with registration number 04742035. The Warnes Anderton company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Chorley at Lancaster House Ackhurst Business Park. Postal code: PR7 1NY.

At present there are 3 directors in the the company, namely David H., Ian W. and John D.. In addition one secretary - David H. - is with the firm. 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.

Warnes Anderton Limited Address / Contact

Office Address Lancaster House Ackhurst Business Park
Office Address2 Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04742035
Date of Incorporation Wed, 23rd Apr 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

David H.

Position: Director

Appointed: 23 December 2013

Ian W.

Position: Director

Appointed: 23 December 2013

David H.

Position: Secretary

Appointed: 01 April 2013

John D.

Position: Director

Appointed: 27 November 2012

Julie H.

Position: Director

Appointed: 23 December 2013

Resigned: 23 December 2013

Peter C.

Position: Secretary

Appointed: 21 February 2012

Resigned: 01 April 2013

Peter C.

Position: Director

Appointed: 02 August 2011

Resigned: 23 December 2013

Philip C.

Position: Director

Appointed: 06 August 2010

Resigned: 23 December 2013

Anthony M.

Position: Secretary

Appointed: 06 August 2010

Resigned: 21 February 2012

Damian K.

Position: Director

Appointed: 06 August 2010

Resigned: 13 April 2012

Anthony M.

Position: Director

Appointed: 06 August 2010

Resigned: 21 February 2012

Carol S.

Position: Secretary

Appointed: 01 March 2005

Resigned: 06 August 2010

Glenn W.

Position: Director

Appointed: 23 April 2003

Resigned: 06 August 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 2003

Resigned: 23 April 2003

Stephen A.

Position: Director

Appointed: 23 April 2003

Resigned: 28 February 2005

Stephen A.

Position: Secretary

Appointed: 23 April 2003

Resigned: 28 February 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2003

Resigned: 23 April 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Pfm Group Ltd from Wilmslow, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pfm Group Ltd

Paradigm House Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05091707
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
Free Download (39 pages)

Company search