COURTIN AND WARNER LIMITED

Register to unlock more data on OkredoRegister

COURTIN AND WARNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00477795

Incorporation date

31/01/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F, Malling Brooks, Brooks Road, Lewes, East Sussex BN7 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1950)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/06/2021
Termination of appointment of David Alan Warner as a director on 2021-06-13
dot icon22/06/2021
Termination of appointment of David Alan Warner as a secretary on 2021-06-13
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2019
Appointment of Mr Matthew Peter Fry as a director on 2019-02-01
dot icon06/02/2019
Director's details changed for Mrs Nicola Lesley Tickner on 2019-02-01
dot icon07/08/2018
Registered office address changed from Phoenix Place North Street Lewes East Sussex BN7 2QG to Unit F, Malling Brooks Brooks Road Lewes East Sussex BN7 2QG on 2018-08-07
dot icon02/08/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/08/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon23/07/2013
Secretary's details changed for Mr David Alan Warner on 2013-04-01
dot icon31/10/2012
Accounts for a small company made up to 2012-05-31
dot icon24/08/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon16/08/2012
Second filing of AP01 previously delivered to Companies House
dot icon01/12/2011
Appointment of Christopher Robert Warner as a director
dot icon01/12/2011
Appointment of Mrs Nicola Lesley Tickner as a director
dot icon01/12/2011
Current accounting period extended from 2012-01-31 to 2012-05-31
dot icon01/12/2011
Registered office address changed from 19 Phoenix Place Lewes Sussex BN7 1JX on 2011-12-01
dot icon25/11/2011
Appointment of Mr David Alan Warner as a secretary
dot icon24/11/2011
Termination of appointment of Julia Hall as a director
dot icon24/11/2011
Termination of appointment of Julia Hall as a secretary
dot icon02/11/2011
Termination of appointment of Malcolm Johnson as a director
dot icon02/11/2011
Termination of appointment of Roy Gooch as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon29/06/2010
Secretary's details changed for Miss Julia Kathleen Aylmer Hall on 2010-06-07
dot icon29/06/2010
Director's details changed for Julia Kathleen Aylmer Hall on 2010-06-07
dot icon29/06/2010
Director's details changed for Malcolm Albert Johnson on 2010-06-07
dot icon29/06/2010
Director's details changed for Roy Norman Gooch on 2010-06-07
dot icon27/07/2009
Return made up to 07/06/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from 19 phoenix place lewes east sussex BN7 1SX united kingdom
dot icon11/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from 78 high st lewes east sussex BN7 1XN
dot icon27/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/06/2007
Return made up to 07/06/07; full list of members
dot icon22/06/2006
Return made up to 07/06/06; full list of members
dot icon15/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon30/06/2005
Return made up to 07/06/05; full list of members
dot icon01/07/2004
Return made up to 07/06/04; full list of members
dot icon01/07/2004
New director appointed
dot icon28/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon29/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/06/2003
Return made up to 07/06/03; full list of members
dot icon22/11/2002
Full accounts made up to 2002-01-31
dot icon18/06/2002
Return made up to 07/06/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-01-31
dot icon29/06/2001
Return made up to 07/06/01; full list of members
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
New secretary appointed
dot icon13/07/2000
Return made up to 07/06/00; full list of members
dot icon25/04/2000
Full accounts made up to 2000-01-31
dot icon15/06/1999
Full accounts made up to 1999-01-31
dot icon15/06/1999
Return made up to 07/06/99; no change of members
dot icon03/09/1998
Full accounts made up to 1998-01-31
dot icon01/07/1998
Return made up to 07/06/98; no change of members
dot icon16/07/1997
Return made up to 07/06/97; full list of members
dot icon16/07/1997
Full accounts made up to 1997-01-31
dot icon25/07/1996
Full accounts made up to 1996-01-31
dot icon25/07/1996
Return made up to 07/06/96; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-01-31
dot icon14/07/1995
Return made up to 07/06/95; no change of members
dot icon15/06/1994
Accounts for a small company made up to 1994-01-31
dot icon15/06/1994
Return made up to 07/06/94; full list of members
dot icon17/06/1993
Accounts for a small company made up to 1993-01-31
dot icon17/06/1993
Return made up to 07/06/93; full list of members
dot icon08/09/1992
New director appointed
dot icon01/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/09/1992
Director resigned
dot icon16/07/1992
Accounts for a medium company made up to 1992-01-31
dot icon16/07/1992
Return made up to 07/06/92; no change of members
dot icon16/02/1992
Director resigned
dot icon03/07/1991
Accounts for a small company made up to 1991-01-31
dot icon20/06/1991
Return made up to 07/06/91; no change of members
dot icon21/06/1990
Accounts for a medium company made up to 1990-01-31
dot icon21/06/1990
Return made up to 07/06/90; full list of members
dot icon09/08/1989
Accounts for a small company made up to 1989-01-31
dot icon09/08/1989
Return made up to 23/06/89; full list of members
dot icon25/07/1988
Accounts for a medium company made up to 1988-01-31
dot icon25/07/1988
Return made up to 09/06/88; full list of members
dot icon12/08/1987
Return made up to 10/07/87; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1987-01-31
dot icon15/07/1986
Accounts for a small company made up to 1986-01-31
dot icon15/07/1986
Return made up to 19/06/86; full list of members
dot icon31/01/1950
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
52.44K
-
0.00
128.28K
-
2022
3
19.80K
-
0.00
69.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Matthew Peter
Director
01/02/2019 - Present
1
Tickner, Nicola Lesley
Director
01/12/2011 - Present
2
Warner, Christopher Robert
Director
01/12/2011 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COURTIN AND WARNER LIMITED

COURTIN AND WARNER LIMITED is an(a) Active company incorporated on 31/01/1950 with the registered office located at Unit F, Malling Brooks, Brooks Road, Lewes, East Sussex BN7 2QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTIN AND WARNER LIMITED?

toggle

COURTIN AND WARNER LIMITED is currently Active. It was registered on 31/01/1950 .

Where is COURTIN AND WARNER LIMITED located?

toggle

COURTIN AND WARNER LIMITED is registered at Unit F, Malling Brooks, Brooks Road, Lewes, East Sussex BN7 2QG.

What does COURTIN AND WARNER LIMITED do?

toggle

COURTIN AND WARNER LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for COURTIN AND WARNER LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.