WARNEFORD PARTNERS LIMITED

Register to unlock more data on OkredoRegister

WARNEFORD PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06709712

Incorporation date

29/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MAK PRACTICE, Chiltlee Manor, Haslemere Road, Liphook, Hampshire GU30 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2008)
dot icon04/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon06/10/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon25/10/2016
Director's details changed for Mr Stephen Jeremy Martin on 2016-10-23
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/02/2016
Termination of appointment of Michael John Trueman as a director on 2016-01-05
dot icon09/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Resolutions
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon27/09/2011
Director's details changed for Mr Simon Paul Raynor on 2011-07-05
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-05-06
dot icon15/09/2011
Appointment of Mr Simon Raynor as a secretary
dot icon15/09/2011
Termination of appointment of Wig & Pen Services Limited as a secretary
dot icon23/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/04/2011
Appointment of Mr Thomas Engelen as a director
dot icon08/04/2011
Appointment of Dr Frank Ullrich as a director
dot icon08/04/2011
Appointment of Mr Michael John Trueman as a director
dot icon07/04/2011
Appointment of Mr Stephen Jeremy Martin as a director
dot icon07/04/2011
Registered office address changed from Warneford House Camden Park Tunbridge Wells Kent TN2 4TW on 2011-04-07
dot icon07/04/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/10/2010
Secretary's details changed for Wig & Pen Services Limited on 2010-10-23
dot icon23/10/2010
Director's details changed for Simon Paul Raynor on 2010-10-23
dot icon12/01/2010
Termination of appointment of Anthony Summers as a director
dot icon06/12/2009
Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 2009-12-06
dot icon10/11/2009
Appointment of Simon Paul Raynor as a director
dot icon27/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon16/09/2009
Certificate of change of name
dot icon29/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
556.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WARNEFORD PARTNERS LIMITED

WARNEFORD PARTNERS LIMITED is an(a) Active company incorporated on 29/09/2008 with the registered office located at C/O MAK PRACTICE, Chiltlee Manor, Haslemere Road, Liphook, Hampshire GU30 7AZ. There are currently 4 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 WARNEFORD PARTNERS LIMITED?

toggle

WARNEFORD PARTNERS LIMITED is currently Active. It was registered on 29/09/2008 .

Where is WARNEFORD PARTNERS LIMITED located?

toggle

WARNEFORD PARTNERS LIMITED is registered at C/O MAK PRACTICE, Chiltlee Manor, Haslemere Road, Liphook, Hampshire GU30 7AZ.

What does WARNEFORD PARTNERS LIMITED do?

toggle

WARNEFORD PARTNERS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for WARNEFORD PARTNERS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-23 with updates.