Warwick & Eaton Administrators Limited MANCHESTER


Founded in 2013, Warwick & Eaton Administrators, classified under reg no. 08648861 is a active - proposal to strike off company. Currently registered at None M40 9WB, Manchester the company has been in the business for eleven years. Its financial year was closed on 30th August and its latest financial statement was filed on August 31, 2020.

Warwick & Eaton Administrators Limited Address / Contact

Office Address None
Office Address2 Moston Lane
Town Manchester
Post code M40 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08648861
Date of Incorporation Tue, 13th Aug 2013
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th August
Company age 11 years old
Account next due date Wed, 31st Aug 2022 (604 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Mon, 26th Dec 2022 (2022-12-26)
Last confirmation statement dated Sun, 12th Dec 2021

Company staff

Simon W.

Position: Director

Appointed: 08 October 2019

Christopher B.

Position: Director

Appointed: 26 January 2018

Christopher B.

Position: Director

Appointed: 27 April 2017

Resigned: 27 April 2017

David W.

Position: Director

Appointed: 09 February 2017

Resigned: 08 October 2019

David D.

Position: Director

Appointed: 01 June 2015

Resigned: 09 July 2018

Christopher B.

Position: Director

Appointed: 04 April 2014

Resigned: 01 June 2015

Simon W.

Position: Director

Appointed: 12 December 2013

Resigned: 09 February 2017

Paul H.

Position: Director

Appointed: 13 August 2013

Resigned: 09 February 2017

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we established, there is The Murrumburrah Ltd from Gibraltar, Spain. The abovementioned PSC is categorised as "a limited companys" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Charles H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charles H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

The Murrumburrah Ltd

Montarick House 3 Bedlam Court, Gibraltar, PO Box 1331, Spain

Legal authority Mercantile Register Regulations
Legal form Limited Companys
Country registered Spain
Place registered Spain
Registration number 117727
Notified on 1 July 2018
Nature of control: 50,01-75% shares

Charles H.

Notified on 17 February 2017
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Charles H.

Notified on 9 February 2017
Ceased on 17 February 2017
Nature of control: 50,01-75% shares

Paul H.

Notified on 17 February 2017
Ceased on 17 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 18 January 2017
Ceased on 9 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth-8 924-52 842-23 095    
Balance Sheet
Cash Bank On Hand  4 9132 003   
Current Assets5 23118 38660 097231 623492 631792 473891 283
Debtors3 00014 99855 184229 620   
Other Debtors  54 508223 708   
Property Plant Equipment  6 1952 655   
Net Assets Liabilities    135 071130 431128 038
Cash Bank In Hand2 2313 3884 913    
Net Assets Liabilities Including Pension Asset Liability-8 924-52 842-23 095    
Tangible Fixed Assets 9 7356 195    
Reserves/Capital
Called Up Share Capital102102102    
Profit Loss Account Reserve-9 026-52 944-23 197    
Shareholder Funds-8 924-52 842-23 095    
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 4257 965   
Creditors  89 387315 825690 922924 603973 071
Increase From Depreciation Charge For Year Property Plant Equipment   3 540   
Net Current Assets Liabilities-8 924-62 577-29 290-84 202136 041130 43181 788
Number Shares Issued Fully Paid   102   
Other Creditors  77 218310 866   
Other Taxation Social Security Payable  12 1694 959   
Par Value Share 111   
Property Plant Equipment Gross Cost  10 620    
Total Assets Less Current Liabilities-8 924-52 842-23 095-81 547135 071130 43181 788
Trade Debtors Trade Receivables  6775 912   
Average Number Employees During Period     4 
Fixed Assets 9 7356 195 970  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    62 2501 699 
Creditors Due Within One Year14 15580 96389 387    
Number Shares Allotted 102102    
Share Capital Allotted Called Up Paid102102102    
Tangible Fixed Assets Additions 10 620     
Tangible Fixed Assets Cost Or Valuation 10 62010 620    
Tangible Fixed Assets Depreciation 8854 425    
Tangible Fixed Assets Depreciation Charged In Period 8853 540    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on December 31, 2023
filed on: 13th, March 2024
Free Download (1 page)

Company search