Warren House Limited GREAT HALLINGBURY


Founded in 1987, Warren House, classified under reg no. 02203445 is an active company. Currently registered at Cart Lodge CM22 7TL, Great Hallingbury the company has been in the business for 37 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

The company has one director. Christopher G., appointed on 29 April 2022. There are currently no secretaries appointed. Currently 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.

Warren House Limited Address / Contact

Office Address Cart Lodge
Office Address2 Harps Farm Bedlars Green
Town Great Hallingbury
Post code CM22 7TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02203445
Date of Incorporation Tue, 8th Dec 1987
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Christopher G.

Position: Director

Appointed: 29 April 2022

John S.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 January 2014

Martyn S.

Position: Director

Appointed: 01 February 1995

Resigned: 29 April 2022

Elizabeth C.

Position: Director

Appointed: 01 March 1994

Resigned: 01 February 1995

Martyn S.

Position: Secretary

Appointed: 27 September 1993

Resigned: 31 December 1997

Roger C.

Position: Director

Appointed: 27 February 1992

Resigned: 31 December 1997

Elizabeth C.

Position: Secretary

Appointed: 27 February 1992

Resigned: 27 September 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Christopher G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martyn S. This PSC owns 75,01-100% shares.

Christopher G.

Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martyn S.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand212 385217 695263 182221 311314 643151 705343 948
Current Assets834 079795 410716 486629 491658 953462 888739 519
Debtors527 734478 704355 363314 828344 310311 183395 571
Net Assets Liabilities549 350498 881476 174442 002413 841235 878443 879
Property Plant Equipment48 92440 85033 82929 25225 64859 74885 381
Other Debtors     6 6006 600
Other
Amount Specific Advance Or Credit Directors201 37168 153     
Amount Specific Advance Or Credit Made In Period Directors201 37168 153     
Amount Specific Advance Or Credit Repaid In Period Directors 201 37168 153    
Accrued Liabilities80 78473 47569 45770 19472 933125 82739 818
Accumulated Depreciation Impairment Property Plant Equipment91 01991 331100 351107 802114 045120 332108 905
Amounts Recoverable On Contracts28 00028 00028 00028 00028 00050 00050 000
Average Number Employees During Period7798789
Corporation Tax Payable60 98152 77755 24545 17667 57831 488106 581
Creditors25 79910 511750211 183265 887282 82425 059
Current Asset Investments93 96099 01197 94193 352   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 964    26 227
Disposals Property Plant Equipment 11 232    30 698
Finance Lease Liabilities Present Value Total25 79910 511750748  25 059
Increase From Depreciation Charge For Year Property Plant Equipment 11 2769 0207 4516 2436 28714 800
Net Current Assets Liabilities538 316480 060453 076418 308393 066180 064396 152
Number Shares Issued Fully Paid 100100100100100100
Other Taxation Social Security Payable7 261 12 7297 9126 77311 4468 930
Par Value Share 111111
Prepayments Accrued Income8818818818818815 4998 493
Property Plant Equipment Gross Cost139 943132 181134 180137 054139 693180 080194 286
Provisions For Liabilities Balance Sheet Subtotal12 09011 5189 9815 5584 8733 93412 595
Total Additions Including From Business Combinations Property Plant Equipment 3 4701 9992 8742 63940 38744 904
Total Assets Less Current Liabilities587 239520 910486 905447 560418 714239 812481 533
Trade Creditors Trade Payables107 211124 73375 96959 15770 32732 832125 623
Trade Debtors Trade Receivables297 482381 670326 482285 947315 429249 084330 478
Increase Decrease In Property Plant Equipment      44 904
Other Remaining Borrowings     57 030 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, July 2023
Free Download (11 pages)

Company search

Advertisements