CARNELL WARREN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CARNELL WARREN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02656273

Incorporation date

22/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Duke House, 1-2 Duke Street, Woking, Surey GU21 5BACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1991)
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon15/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Sub-division of shares on 2025-04-02
dot icon14/04/2025
Particulars of variation of rights attached to shares
dot icon14/04/2025
Resolutions
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon24/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Cessation of Amelia Harrington as a person with significant control on 2024-08-12
dot icon30/10/2024
Notification of W&a Harrington Holdings Ltd as a person with significant control on 2024-08-12
dot icon30/10/2024
Cessation of William Charles Harrington as a person with significant control on 2024-08-12
dot icon30/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Purchase of own shares.
dot icon25/04/2024
Resolutions
dot icon24/04/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon22/04/2024
Change of details for William Charles Harrington as a person with significant control on 2024-04-02
dot icon19/04/2024
Notification of Amelia Harrington as a person with significant control on 2024-04-02
dot icon28/03/2024
Termination of appointment of Wendy Helen Warren as a director on 2024-03-28
dot icon28/03/2024
Cessation of Wendy Helen Warren as a person with significant control on 2024-03-28
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon02/10/2023
Termination of appointment of Leslie Frederick Carnell as a director on 2023-10-01
dot icon27/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/04/2023
Termination of appointment of Leslie Frederick Carnell as a director on 2023-04-06
dot icon17/04/2023
Appointment of Mr Leslie Frederick Carnell as a director on 2023-04-06
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon20/07/2021
Change of details for William Charles Harrington as a person with significant control on 2021-07-15
dot icon20/07/2021
Change of details for William Charles Harrington as a person with significant control on 2021-07-15
dot icon19/07/2021
Director's details changed for William Charles Harrington on 2021-07-15
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Registered office address changed from 90 High Street Kelvedon Essex CO5 9AA to Duke House 1-2 Duke Street Woking Surey GU21 5BA on 2020-11-30
dot icon23/10/2020
Change of details for William Charles Harrington as a person with significant control on 2017-10-01
dot icon23/10/2020
Change of details for Mrs Wendy Helen Warren as a person with significant control on 2017-10-01
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon22/10/2020
Cessation of Wendy Helen Warren as a person with significant control on 2016-04-06
dot icon22/10/2020
Cessation of William Charles Harrington as a person with significant control on 2016-07-01
dot icon16/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon24/10/2017
Change of details for William Charles Harrington as a person with significant control on 2017-07-07
dot icon24/10/2017
Change of details for Wendy Helen Warren as a person with significant control on 2017-10-01
dot icon24/10/2017
Change of details for William Charles Harrington as a person with significant control on 2017-10-01
dot icon24/10/2017
Director's details changed for William Charles Harrington on 2017-07-07
dot icon16/10/2017
Appointment of Arlen Puglisi as a secretary on 2017-10-13
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-10-01
dot icon12/10/2017
Appointment of Mr Leslie Frederick Carnell as a director on 2017-10-01
dot icon11/10/2017
Resolutions
dot icon21/09/2017
Notification of Wendy Helen Warren as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of William Charles Harrington as a person with significant control on 2016-07-01
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon07/07/2016
Appointment of William Charles Harrington as a director on 2016-07-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-10-01
dot icon27/10/2015
Resolutions
dot icon27/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon27/10/2015
Purchase of own shares.
dot icon09/10/2015
Termination of appointment of Leslie Frederick Carnell as a director on 2015-09-30
dot icon09/10/2015
Termination of appointment of Leslie Frederick Carnell as a secretary on 2015-09-30
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/10/2013
Director's details changed for Mrs Wendy Helen Warren on 2013-10-30
dot icon30/10/2013
Director's details changed for Mrs Wendy H Warren on 2013-10-30
dot icon25/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mrs Wendy H Warren on 2010-10-22
dot icon05/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Leslie Frederick Carnell on 2009-10-22
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 22/10/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 22/10/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Return made up to 22/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
Return made up to 22/10/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/11/2004
Return made up to 22/10/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/10/2003
Return made up to 22/10/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/11/2002
Return made up to 22/10/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/10/2001
Return made up to 22/10/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-09-30
dot icon06/12/2000
Return made up to 22/10/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 1999-09-30
dot icon10/11/1999
Return made up to 22/10/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/12/1998
Director's particulars changed
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Return made up to 22/10/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon31/10/1997
Return made up to 22/10/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-09-30
dot icon12/11/1996
Return made up to 22/10/96; no change of members
dot icon24/03/1996
Accounts for a small company made up to 1995-09-30
dot icon10/11/1995
Return made up to 22/10/95; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon21/10/1994
Return made up to 22/10/94; no change of members
dot icon29/07/1994
Accounts for a small company made up to 1993-09-30
dot icon03/06/1994
Registered office changed on 03/06/94 from: 16A the street wickham bishops witham essex CM8 3NN
dot icon15/12/1993
Return made up to 22/10/93; no change of members
dot icon07/05/1993
Accounts for a small company made up to 1992-09-30
dot icon11/11/1992
Return made up to 22/10/92; full list of members
dot icon18/05/1992
Accounting reference date notified as 30/09
dot icon29/01/1992
Registered office changed on 29/01/92 from: charter house queens avenue winchmore hill london N21 3JE
dot icon29/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/01/1992
Director resigned;new director appointed
dot icon28/11/1991
Certificate of change of name
dot icon22/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon+2.87 % *

* during past year

Cash in Bank

£935,817.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
795.61K
-
0.00
707.97K
-
2022
18
1.11M
-
0.00
909.73K
-
2023
19
1.32M
-
0.00
935.82K
-
2023
19
1.32M
-
0.00
935.82K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

1.32M £Ascended18.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

935.82K £Ascended2.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Charles Harrington
Director
01/07/2016 - Present
4
Warren, Wendy Helen
Director
06/11/1991 - 28/03/2024
-
Carnell, Leslie Frederick
Director
06/11/1991 - 30/09/2015
1
Carnell, Leslie Frederick
Director
01/10/2017 - 06/04/2023
1
Carnell, Leslie Frederick
Director
06/04/2023 - 01/10/2023
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNELL WARREN ASSOCIATES LIMITED

CARNELL WARREN ASSOCIATES LIMITED is an(a) Active company incorporated on 22/10/1991 with the registered office located at Duke House, 1-2 Duke Street, Woking, Surey GU21 5BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNELL WARREN ASSOCIATES LIMITED?

toggle

CARNELL WARREN ASSOCIATES LIMITED is currently Active. It was registered on 22/10/1991 .

Where is CARNELL WARREN ASSOCIATES LIMITED located?

toggle

CARNELL WARREN ASSOCIATES LIMITED is registered at Duke House, 1-2 Duke Street, Woking, Surey GU21 5BA.

What does CARNELL WARREN ASSOCIATES LIMITED do?

toggle

CARNELL WARREN ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARNELL WARREN ASSOCIATES LIMITED have?

toggle

CARNELL WARREN ASSOCIATES LIMITED had 19 employees in 2023.

What is the latest filing for CARNELL WARREN ASSOCIATES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-09-30.