Warren Powell-richards Limited SURREY


Warren Powell-richards started in year 2008 as Private Limited Company with registration number 06509336. The Warren Powell-richards company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Surrey at The White House, 2 Meadrow. Postal code: GU7 3HN. Since 2008-07-07 Warren Powell-richards Limited is no longer carrying the name Kate Fforde.

At the moment there are 2 directors in the the company, namely Katherine B. and Timothy B.. In addition one secretary - Timothy B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Katherine B. who worked with the the company until 9 June 2008.

Warren Powell-richards Limited Address / Contact

Office Address The White House, 2 Meadrow
Office Address2 Godalming
Town Surrey
Post code GU7 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06509336
Date of Incorporation Wed, 20th Feb 2008
Industry Real estate agencies
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Katherine B.

Position: Director

Appointed: 01 April 2019

Timothy B.

Position: Secretary

Appointed: 09 June 2008

Timothy B.

Position: Director

Appointed: 20 February 2008

Clive P.

Position: Director

Appointed: 09 June 2008

Resigned: 31 March 2019

Nicholas W.

Position: Director

Appointed: 09 June 2008

Resigned: 07 November 2023

Katherine B.

Position: Secretary

Appointed: 20 February 2008

Resigned: 09 June 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Srjl Holdings Limited from Harrow, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Timothy B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Clive P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Srjl Holdings Limited

1st Floor, Healthaid House Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 15725532
Notified on 31 May 2024
Nature of control: 75,01-100% shares

Timothy B.

Notified on 6 April 2016
Ceased on 31 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clive P.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kate Fforde July 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth305 182320 977413 661606 284676 010618 591        
Balance Sheet
Cash Bank In Hand508 925681 105857 7891 021 0611 154 2181 137 567        
Cash Bank On Hand     1 137 5671 283 2651 386 9221 416 8211 414 0832 454 7802 191 1701 765 5731 824 547
Current Assets582 068745 602940 4921 202 2621 333 6481 333 8381 501 0201 560 1251 723 2171 664 1642 778 1662 615 7402 163 3502 393 271
Debtors73 14364 49782 703181 201179 430196 271217 755173 203298 396242 081315 386416 570389 777568 724
Intangible Fixed Assets   260 550231 600202 650        
Net Assets Liabilities     618 591725 238758 279732 046693 5791 217 154   
Net Assets Liabilities Including Pension Asset Liability305 182320 977413 661606 284676 010618 591        
Other Debtors     8 149101 210101 433175 692188 000194 251330 512347 601491 608
Property Plant Equipment     100 53880 620102 812134 31888 22762 87542 112131 30693 887
Tangible Fixed Assets109 95994 84176 862122 32595 700100 538        
Reserves/Capital
Called Up Share Capital2 0002 0032 0032 0032 0032 003        
Profit Loss Account Reserve303 182318 974411 658604 281674 007616 588        
Shareholder Funds305 182320 977413 661606 284676 010618 591        
Other
Accrued Liabilities     8 23512 620       
Accumulated Amortisation Impairment Intangible Assets     86 850115 800147 750179 700211 650243 600275 550307 500310 500
Accumulated Depreciation Impairment Property Plant Equipment     161 691168 534204 415259 743308 656291 764304 814272 678301 484
Average Number Employees During Period      3336363536364337
Corporation Tax Payable     85 52181 346       
Creditors     1 012 0151 055 26211 85324 8928 7011 699 7871 340 2471 248 7821 406 439
Creditors Due Within One Year374 998511 314596 224963 596973 4131 012 015        
Current Asset Investments        8 0008 0008 0008 0008 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 6705 815 5 81749 53221 30677 56715 275
Disposals Property Plant Equipment      21 6928 426 5 94664 23321 803110 01516 119
Fixed Assets  76 862382 875327 300303 188254 320274 562274 118196 077138 77586 062143 306102 887
Increase Decrease In Property Plant Equipment        73 500     
Increase From Amortisation Charge For Year Intangible Assets      28 95031 95031 95031 95031 95031 95031 9503 000
Increase From Depreciation Charge For Year Property Plant Equipment      27 51341 69655 32854 73032 64034 35645 43144 081
Intangible Assets     202 650173 700171 750139 800107 85075 90043 95012 0009 000
Intangible Assets Gross Cost     289 500289 500319 500319 500319 500319 500319 500319 500 
Intangible Fixed Assets Additions   289 500          
Intangible Fixed Assets Aggregate Amortisation Impairment   28 95057 90086 850        
Intangible Fixed Assets Amortisation Charged In Period   28 95028 95028 950        
Intangible Fixed Assets Cost Or Valuation   289 500289 500         
Net Current Assets Liabilities207 070234 288344 268238 666360 235321 823475 758496 764482 820506 2031 078 3791 275 493914 568986 832
Number Shares Allotted1 99711111        
Other Creditors     65 000830 49211 85324 8928 7011 072 4431 051 2971 077 5971 158 765
Other Taxation Social Security Payable     27 580163 981137 369187 366119 945346 796243 042102 436169 622
Par Value Share 11111        
Prepayments     61 16850 791       
Property Plant Equipment Gross Cost     262 229249 154307 227394 061396 883354 639346 926403 984395 371
Provisions For Liabilities Balance Sheet Subtotal     6 4204 8401 194      
Provisions For Liabilities Charges11 8478 1527 46915 25711 5256 420        
Share Capital Allotted Called Up Paid111111        
Tangible Fixed Assets Additions 7 6274 40677 55512 05537 666        
Tangible Fixed Assets Cost Or Valuation170 664178 291182 697236 465234 563262 229        
Tangible Fixed Assets Depreciation60 70583 450105 835114 140138 863161 691        
Tangible Fixed Assets Depreciation Charged In Period 22 74522 38530 08228 21227 828        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   21 7773 4895 000        
Tangible Fixed Assets Disposals   23 78713 95710 000        
Total Additions Including From Business Combinations Intangible Assets       30 000      
Total Additions Including From Business Combinations Property Plant Equipment      8 61766 49986 8348 76821 98914 090167 0737 506
Total Assets Less Current Liabilities317 029329 129421 130621 541687 535625 011730 078771 326756 938702 2801 217 1541 361 5551 057 8741 089 719
Trade Creditors Trade Payables     25 04030 78925 66524 34820 10730 54845 90868 74978 052
Trade Debtors Trade Receivables     102 101116 54571 770122 70454 081121 13586 05842 17677 116
Bank Borrowings Overdrafts          250 000   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-11-07
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements