WARLEY CARRIERS LIMITED

Register to unlock more data on OkredoRegister

WARLEY CARRIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01384973

Incorporation date

21/08/1978

Size

Small

Contacts

Registered address

Registered address

Oldbury Road, West Bromwich, West Midlands B70 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1978)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon29/08/2025
Accounts for a small company made up to 2024-11-30
dot icon13/03/2025
Previous accounting period extended from 2024-06-30 to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon23/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/03/2024
Termination of appointment of Thomas James Scullion as a director on 2024-01-01
dot icon04/01/2024
Appointment of Mr Thomas James Scullion as a director on 2024-01-01
dot icon04/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon28/12/2023
Registration of charge 013849730011, created on 2023-12-21
dot icon11/09/2023
Amended total exemption full accounts made up to 2022-06-30
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon16/12/2022
Statement of capital following an allotment of shares on 2021-11-04
dot icon29/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon29/09/2022
Satisfaction of charge 013849730006 in full
dot icon29/09/2022
Satisfaction of charge 013849730007 in full
dot icon29/09/2022
Satisfaction of charge 013849730008 in full
dot icon29/09/2022
Satisfaction of charge 013849730009 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Notification of Finsbridge Investments Ltd as a person with significant control on 2021-11-12
dot icon08/12/2021
Cessation of Gerald Edward Kibble as a person with significant control on 2021-11-12
dot icon08/12/2021
Appointment of Miss Maire-Claire Reid as a director on 2021-11-12
dot icon08/12/2021
Appointment of Mr Shaun Reid as a director on 2021-11-12
dot icon08/12/2021
Appointment of Mr Liam Reid as a director on 2021-11-12
dot icon08/12/2021
Termination of appointment of Gerald Edward Kibble as a director on 2021-11-12
dot icon08/12/2021
Termination of appointment of Kathleen Ellen Kibble as a director on 2021-11-12
dot icon08/12/2021
Termination of appointment of Christopher William Kibble as a director on 2021-11-12
dot icon08/12/2021
Termination of appointment of Gerald Edward Kibble as a secretary on 2021-11-12
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon30/11/2021
Change of share class name or designation
dot icon15/11/2021
Registration of charge 013849730010, created on 2021-11-12
dot icon01/10/2021
Satisfaction of charge 1 in full
dot icon01/10/2021
Satisfaction of charge 3 in full
dot icon01/10/2021
Satisfaction of charge 2 in full
dot icon01/10/2021
Satisfaction of charge 4 in full
dot icon01/10/2021
Satisfaction of charge 5 in full
dot icon04/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Registration of charge 013849730008, created on 2017-12-12
dot icon14/12/2017
Registration of charge 013849730009, created on 2017-12-13
dot icon12/12/2017
Registration of charge 013849730007, created on 2017-12-11
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon09/06/2015
Registration of charge 013849730006, created on 2015-06-09
dot icon29/05/2015
Appointment of Mr Christopher William Kibble as a director on 2015-05-24
dot icon09/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mrs Kathleen Ellen Kibble on 2010-04-04
dot icon24/09/2010
Director's details changed for Mr Gerald Edward Kibble on 2010-04-04
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Return made up to 28/08/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 28/08/08; full list of members
dot icon19/11/2008
Director's change of particulars / kathleen kibble / 04/04/2008
dot icon19/11/2008
Director and secretary's change of particulars / gerald kibble / 04/04/2008
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon14/11/2007
Return made up to 28/08/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 28/08/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon03/11/2005
Return made up to 28/08/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon13/10/2004
Return made up to 28/08/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon18/12/2003
Return made up to 28/08/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon13/11/2002
Return made up to 28/08/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon19/09/2001
Return made up to 28/08/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/10/2000
Return made up to 28/08/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon04/10/1999
Return made up to 28/08/99; full list of members
dot icon18/08/1999
Particulars of mortgage/charge
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon11/02/1999
Return made up to 28/08/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-06-30
dot icon02/10/1997
Return made up to 28/08/97; full list of members
dot icon03/05/1997
Director resigned
dot icon02/04/1997
Accounts for a small company made up to 1996-06-30
dot icon04/10/1996
Return made up to 28/08/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon19/10/1995
Return made up to 28/08/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon27/09/1994
Return made up to 28/08/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon11/12/1993
New director appointed
dot icon11/12/1993
Return made up to 28/08/93; full list of members
dot icon28/07/1993
Particulars of mortgage/charge
dot icon07/04/1993
Accounts for a small company made up to 1992-06-30
dot icon10/01/1993
Return made up to 28/08/92; full list of members
dot icon04/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Registered office changed on 04/11/92 from: unit 3 swan lane industrial estate swan lane west bromwich west midlands B70 0NU
dot icon21/10/1991
Accounts for a small company made up to 1991-06-30
dot icon18/10/1991
Return made up to 28/08/91; no change of members
dot icon31/08/1990
Full accounts made up to 1990-06-30
dot icon31/08/1990
Return made up to 28/08/90; full list of members
dot icon14/02/1990
New director appointed
dot icon04/10/1989
Full accounts made up to 1989-06-30
dot icon04/10/1989
Return made up to 28/09/89; full list of members
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1988
Return made up to 21/12/87; no change of members
dot icon02/02/1988
Accounts for a small company made up to 1987-06-30
dot icon28/11/1986
Full accounts made up to 1986-06-30
dot icon28/11/1986
Return made up to 21/11/86; full list of members
dot icon07/06/1986
Director's particulars changed
dot icon03/06/1986
Director's particulars changed
dot icon03/06/1986
Return made up to 28/11/83; full list of members
dot icon03/06/1986
Annual return made up to 28/10/81
dot icon03/06/1986
Annual return made up to 06/12/85
dot icon03/06/1986
Annual return made up to 30/08/82
dot icon03/06/1986
Return made up to 05/11/84; full list of members
dot icon03/06/1986
Return made up to 03/12/80; full list of members
dot icon07/05/1986
Full accounts made up to 1983-06-30
dot icon07/05/1986
Full accounts made up to 1985-06-30
dot icon07/05/1986
Full accounts made up to 1982-06-30
dot icon07/05/1986
Full accounts made up to 1984-06-30
dot icon07/05/1986
Full accounts made up to 1980-04-30
dot icon07/05/1986
Full accounts made up to 1981-06-30
dot icon07/05/1986
Registered office changed on 07/05/86 from: 45 victoria road morecambe lancs
dot icon21/08/1978
Miscellaneous
dot icon21/08/1978
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.08M
-
0.00
59.77K
-
2022
57
914.40K
-
0.00
57.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Liam
Director
12/11/2021 - Present
2
Reid, Maire-Claire
Director
12/11/2021 - Present
6
Reid, Shaun
Director
12/11/2021 - Present
2
Scullion, Thomas James
Director
01/01/2024 - 01/01/2024
4

Persons with Significant Control

1
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 WARLEY CARRIERS LIMITED

WARLEY CARRIERS LIMITED is an(a) Active company incorporated on 21/08/1978 with the registered office located at Oldbury Road, West Bromwich, West Midlands B70 9DP. 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 WARLEY CARRIERS LIMITED?

toggle

WARLEY CARRIERS LIMITED is currently Active. It was registered on 21/08/1978 .

Where is WARLEY CARRIERS LIMITED located?

toggle

WARLEY CARRIERS LIMITED is registered at Oldbury Road, West Bromwich, West Midlands B70 9DP.

What does WARLEY CARRIERS LIMITED do?

toggle

WARLEY CARRIERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for WARLEY CARRIERS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.