Warwick Development Limited SHEFFIELD


Warwick Development started in year 1999 as Private Limited Company with registration number 03870393. The Warwick Development company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sheffield at Unit 1A Butterthwaite Lane. Postal code: S35 9WA.

The company has one director. Debby L., appointed on 27 September 2017. There are currently no secretaries appointed. At the moment 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.

Warwick Development Limited Address / Contact

Office Address Unit 1A Butterthwaite Lane
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870393
Date of Incorporation Wed, 3rd Nov 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Debby L.

Position: Director

Appointed: 27 September 2017

Aaron F.

Position: Director

Appointed: 27 September 2017

Resigned: 14 December 2020

Clive H.

Position: Director

Appointed: 27 January 2006

Resigned: 03 January 2015

David W.

Position: Director

Appointed: 27 January 2006

Resigned: 31 August 2017

Lesley C.

Position: Director

Appointed: 13 February 2003

Resigned: 06 July 2004

Melanie W.

Position: Secretary

Appointed: 13 February 2003

Resigned: 16 May 2018

Melanie W.

Position: Director

Appointed: 13 February 2003

Resigned: 16 May 2018

Colin H.

Position: Director

Appointed: 13 February 2003

Resigned: 23 October 2006

Margaret W.

Position: Secretary

Appointed: 01 April 2001

Resigned: 13 February 2003

Christopher C.

Position: Director

Appointed: 01 March 2001

Resigned: 31 March 2001

Diane C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 March 2001

Margaret W.

Position: Director

Appointed: 03 November 1999

Resigned: 27 September 2017

Peter T.

Position: Director

Appointed: 03 November 1999

Resigned: 27 September 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 November 1999

Resigned: 03 November 1999

Margaret W.

Position: Secretary

Appointed: 03 November 1999

Resigned: 28 February 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1999

Resigned: 03 November 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is D Pashley Ltd from Sheffield, United Kingdom. This PSC is classified as "a limited by shares", 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. Another entity in the persons with significant control register is Margaret W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

D Pashley Ltd

Unit 1a Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10987671
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret W.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth89 017103 77245 646   
Balance Sheet
Cash Bank On Hand   76 69860 633 
Current Assets445 237364 774282 757344 743271 884456 001
Debtors175 621140 81178 312132 66595 057 
Net Assets Liabilities   60 380127 09229 206
Other Debtors   3 53412 959 
Property Plant Equipment   230 222200 340 
Total Inventories   135 380116 194 
Cash Bank In Hand150 51168 09558 135   
Net Assets Liabilities Including Pension Asset Liability89 017103 77245 646   
Stocks Inventory119 105155 868146 310   
Tangible Fixed Assets246 449234 339258 388   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve89 015103 77045 644   
Shareholder Funds89 017103 77245 646   
Other
Accumulated Depreciation Impairment Property Plant Equipment   225 990216 364 
Corporation Tax Payable   28 64625 895 
Corporation Tax Recoverable    28 646 
Creditors   21 049569 417491 769
Finance Lease Liabilities Present Value Total   8 5607 016 
Increase From Depreciation Charge For Year Property Plant Equipment    22 647 
Net Current Assets Liabilities-104 224-110 442-141 533-110 993297 53335 768
Number Shares Issued Fully Paid    2 
Other Creditors   21 04910 199 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 273 
Other Disposals Property Plant Equipment    56 325 
Other Taxation Social Security Payable   58 24532 922 
Par Value Share 11 1 
Property Plant Equipment Gross Cost   456 212416 704 
Provisions For Liabilities Balance Sheet Subtotal   37 80019 700 
Total Additions Including From Business Combinations Property Plant Equipment    16 817 
Total Assets Less Current Liabilities142 225123 897116 855119 22997 193162 311
Trade Creditors Trade Payables   331 134350 989 
Trade Debtors Trade Receivables   129 13153 452 
Fixed Assets246 449234 339258 388 200 340198 079
Creditors Due After One Year53 20820 12529 609   
Creditors Due Within One Year549 461475 216424 290   
Number Shares Allotted 22   
Provisions For Liabilities Charges  41 600   
Share Capital Allotted Called Up Paid222   
Tangible Fixed Assets Additions 5 92151 148   
Tangible Fixed Assets Cost Or Valuation421 759427 680478 828   
Tangible Fixed Assets Depreciation175 310193 341220 440   
Tangible Fixed Assets Depreciation Charged In Period 18 03127 099   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 24th, April 2023
Free Download (6 pages)

Company search

Advertisements