GUARDIAN WAREHOUSING LIMITED

Register to unlock more data on OkredoRegister

GUARDIAN WAREHOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926296

Incorporation date

08/10/2003

Size

Small

Contacts

Registered address

Registered address

Nationworld House, Noose Lane, Willenhall WV13 3APCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon21/04/2026
Satisfaction of charge 049262960010 in full
dot icon21/04/2026
Satisfaction of charge 049262960011 in full
dot icon03/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/09/2024
Satisfaction of charge 049262960009 in full
dot icon19/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon18/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon19/10/2022
Satisfaction of charge 049262960007 in full
dot icon17/10/2022
Registered office address changed from Lyndon House 62 Hagley Road Birmingham B16 8PE England to Nationworld House Noose Lane Willenhall WV13 3AP on 2022-10-18
dot icon13/10/2022
Registration of charge 049262960010, created on 2022-10-06
dot icon13/10/2022
Registration of charge 049262960011, created on 2022-10-06
dot icon12/10/2022
Registration of charge 049262960009, created on 2022-10-06
dot icon06/10/2022
Satisfaction of charge 049262960008 in full
dot icon27/09/2022
Termination of appointment of Glyn Gordon Byrne as a director on 2022-09-23
dot icon30/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Registration of charge 049262960008, created on 2021-08-04
dot icon03/08/2021
Satisfaction of charge 049262960006 in full
dot icon20/05/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon11/02/2020
Registered office address changed from Nationworld House, Noose Lane Willenhall West Midlands WV13 3AP to Lyndon House 62 Hagley Road Birmingham B16 8PE on 2020-02-12
dot icon21/01/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-06-30
dot icon12/11/2019
Resolutions
dot icon16/10/2019
Accounts for a small company made up to 2018-06-30
dot icon24/09/2019
Auditor's resignation
dot icon14/07/2019
Satisfaction of charge 3 in full
dot icon14/07/2019
Satisfaction of charge 2 in full
dot icon24/06/2019
Satisfaction of charge 049262960005 in full
dot icon11/06/2019
Termination of appointment of Lee Bushell as a director on 2019-03-05
dot icon19/05/2019
Notification of Nationworld Limited as a person with significant control on 2019-03-05
dot icon07/04/2019
Appointment of Mr Glyn Gordon Byrne as a director on 2019-04-08
dot icon26/03/2019
Registration of charge 049262960007, created on 2019-03-27
dot icon17/03/2019
Cessation of Roy Patrick Laight as a person with significant control on 2019-03-05
dot icon13/03/2019
Appointment of Mr Lee Bushell as a director on 2019-03-05
dot icon12/03/2019
Appointment of Mr Lee Bushell as a director on 2019-03-05
dot icon12/03/2019
Appointment of Ms Jessica Horton as a director on 2019-03-05
dot icon12/03/2019
Termination of appointment of Michaela Pound as a director on 2019-03-05
dot icon12/03/2019
Termination of appointment of Roy Patrick Laight as a director on 2019-03-05
dot icon12/03/2019
Termination of appointment of Glyn Gordon Byrne as a director on 2019-03-05
dot icon04/02/2019
Termination of appointment of Mark Kevin Jones as a director on 2019-01-24
dot icon28/12/2018
Termination of appointment of Stuart John Laight as a director on 2018-12-18
dot icon28/12/2018
Termination of appointment of Andrew Gadsden as a director on 2018-12-28
dot icon28/12/2018
Cessation of Stuart John Laight as a person with significant control on 2018-12-18
dot icon18/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon23/10/2018
Satisfaction of charge 1 in full
dot icon23/10/2018
Satisfaction of charge 049262960004 in full
dot icon30/08/2018
Memorandum and Articles of Association
dot icon09/07/2018
Resolutions
dot icon04/07/2018
Registration of charge 049262960005, created on 2018-06-29
dot icon04/07/2018
Registration of charge 049262960006, created on 2018-06-29
dot icon22/06/2018
Appointment of Mr Mark Kevin Jones as a director on 2018-06-12
dot icon11/04/2018
Appointment of Mr Glyn Gordon Byrne as a director on 2018-04-09
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon21/11/2017
Termination of appointment of Ian David Emmerson as a director on 2017-11-17
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon31/07/2017
Registration of charge 049262960004, created on 2017-07-26
dot icon26/01/2017
Full accounts made up to 2016-06-30
dot icon25/01/2017
Director's details changed for Mr Ian David Emmerson on 2017-01-24
dot icon23/01/2017
Appointment of Mr Ian David Emmerson as a director on 2017-01-24
dot icon23/01/2017
Appointment of Mr Andrew Gadsden as a director on 2017-01-23
dot icon23/01/2017
Termination of appointment of Martin Royston Jerome Saunders as a director on 2017-01-17
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/10/2016
Appointment of Mrs Michaela Pound as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Gavin Shannon as a director on 2016-09-30
dot icon26/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon22/08/2016
Termination of appointment of Ian Barclay as a director on 2016-07-31
dot icon27/01/2016
Appointment of Mr Gavin Shannon as a director on 2016-01-04
dot icon13/01/2016
Auditor's resignation
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Termination of appointment of Stuart John Bone as a director on 2015-06-30
dot icon27/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon22/09/2013
Full accounts made up to 2012-12-31
dot icon02/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Termination of appointment of Ian Wilkinson as a director
dot icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon13/02/2011
Termination of appointment of John Lavender as a director
dot icon13/02/2011
Termination of appointment of John Lavender as a secretary
dot icon08/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Appointment of Ian Raymond Wilkinson as a director
dot icon18/12/2009
Director's details changed for Stuart John Laight on 2009-12-01
dot icon18/12/2009
Director's details changed for Mr Roy Patrick Laight on 2009-12-01
dot icon18/12/2009
Director's details changed for Mr John Richard Lavender on 2009-12-01
dot icon18/12/2009
Director's details changed for Martin Royston Jerome Saunders on 2009-12-01
dot icon18/12/2009
Director's details changed for Ian Barclay on 2009-12-01
dot icon18/12/2009
Director's details changed for Stuart John Bone on 2009-12-01
dot icon15/12/2009
Secretary's details changed for Mr John Richard Lavender on 2009-12-01
dot icon13/11/2009
Annual return made up to 2009-10-08
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Director's change of particulars / stuart laight / 10/02/2009
dot icon16/04/2009
Appointment terminated director david turpin
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2009
Return made up to 08/10/08; change of members
dot icon18/11/2008
Director appointed martin royston jerome saunders
dot icon18/11/2008
Director appointed stuart john bone
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Director's change of particulars / ian barclay / 17/03/2008
dot icon09/01/2008
New director appointed
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 08/10/07; full list of members
dot icon29/01/2007
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 08/10/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon01/12/2005
Return made up to 08/10/05; full list of members
dot icon16/10/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon23/05/2005
Accounts for a dormant company made up to 2004-10-31
dot icon27/10/2004
Return made up to 08/10/04; full list of members
dot icon11/07/2004
Ad 14/04/04--------- £ si 10000@1=10000 £ ic 1/10001
dot icon11/07/2004
Nc inc already adjusted 26/03/04
dot icon11/07/2004
Resolutions
dot icon23/01/2004
Memorandum and Articles of Association
dot icon15/01/2004
Registered office changed on 16/01/04 from: 1 mitchell lane bristol BS1 6BU
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New secretary appointed;new director appointed
dot icon09/12/2003
Certificate of change of name
dot icon07/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Jessica Mary
Director
05/03/2019 - Present
58
Jones, Mark Kevin
Director
12/06/2018 - 24/01/2019
8
Mr Lee Oscar Bushell
Director
05/03/2019 - Present
13
Shannon, Gavin
Director
04/01/2016 - 30/09/2016
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2003 - 08/12/2003
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About GUARDIAN WAREHOUSING LIMITED

GUARDIAN WAREHOUSING LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at Nationworld House, Noose Lane, Willenhall WV13 3AP. There are currently 2 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 GUARDIAN WAREHOUSING LIMITED?

toggle

GUARDIAN WAREHOUSING LIMITED is currently Active. It was registered on 08/10/2003 .

Where is GUARDIAN WAREHOUSING LIMITED located?

toggle

GUARDIAN WAREHOUSING LIMITED is registered at Nationworld House, Noose Lane, Willenhall WV13 3AP.

What does GUARDIAN WAREHOUSING LIMITED do?

toggle

GUARDIAN WAREHOUSING LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for GUARDIAN WAREHOUSING LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 049262960010 in full.