WARNER DESIGN & PRINT LTD

Register to unlock more data on OkredoRegister

WARNER DESIGN & PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05841801

Incorporation date

09/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Miltons Cottages Petworth Road, Witley, Godalming GU8 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/10/2025
Change of details for Mr Mark Reginald Warner as a person with significant control on 2025-06-10
dot icon11/06/2025
Change of details for Mr Mark Reginald Warner as a person with significant control on 2024-11-20
dot icon10/06/2025
Registered office address changed from , Unit 11 Home Farm, Loseley Park, Guildford, Surrey, GU3 1HS, England to 1 Miltons Cottages Petworth Road Witley Godalming GU8 5LT on 2025-06-10
dot icon10/06/2025
Cessation of Mark Reginald Warner as a person with significant control on 2024-11-11
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/11/2024
Change of details for Mr Mark Reginald Warner as a person with significant control on 2024-11-01
dot icon12/11/2024
Change of details for Mr Mark Reginald Warner as a person with significant control on 2024-11-01
dot icon11/11/2024
Secretary's details changed for Mark Reginald Warner on 2024-11-01
dot icon11/11/2024
Director's details changed for Mark Reginald Warner on 2024-11-01
dot icon11/11/2024
Registered office address changed from , 1 Miltons Cottages Petworth Road, Witley, Surrey, GU8 5LT to 1 Miltons Cottages Petworth Road Witley Godalming GU8 5LT on 2024-11-11
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon16/07/2018
Notification of Mark Reginald Warner as a person with significant control on 2018-07-13
dot icon07/06/2018
Notification of Mark Reginald Warner as a person with significant control on 2018-06-07
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/06/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon28/02/2015
Satisfaction of charge 058418010003 in full
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon10/02/2014
Registration of charge 058418010003
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Satisfaction of charge 1 in full
dot icon11/12/2013
Registration of charge 058418010002
dot icon09/12/2013
Appointment of Mark Reginald Warner as a secretary
dot icon09/12/2013
Termination of appointment of Brian Warner as a secretary
dot icon09/12/2013
Termination of appointment of Brian Warner as a director
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mark Reginald Warner on 2010-06-09
dot icon22/07/2010
Director's details changed for Brian William Warner on 2010-06-09
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/07/2009
Registered office changed on 23/07/2009 from, 1 miltons cottages petworth road, witley, surrey, GU8 5LT
dot icon22/07/2009
Return made up to 09/06/09; full list of members
dot icon22/07/2009
Registered office changed on 22/07/2009 from, 1 milton cottages petworh road, witley, surrey, GV8 5LT
dot icon14/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/08/2008
Registered office changed on 13/08/2008 from, avondale house, 262 uxbridge rd, hatch end, middlesex, HA5 4HS
dot icon04/08/2008
Return made up to 09/06/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/02/2008
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon04/07/2007
Return made up to 09/06/07; full list of members
dot icon10/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon18/07/2006
Ad 18/06/06-18/06/06 £ si 99@1=99 £ ic 1/100
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
Director resigned
dot icon09/06/2006
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
30/04/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.78K
-
0.00
68.69K
-
2022
3
18.78K
-
0.00
20.91K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Mark Reginald
Director
18/06/2006 - Present
-
Warner, Mark Reginald
Secretary
02/12/2013 - Present
-

Persons with Significant Control

3
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 WARNER DESIGN & PRINT LTD

WARNER DESIGN & PRINT LTD is an(a) Active company incorporated on 09/06/2006 with the registered office located at 1 Miltons Cottages Petworth Road, Witley, Godalming GU8 5LT. 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 WARNER DESIGN & PRINT LTD?

toggle

WARNER DESIGN & PRINT LTD is currently Active. It was registered on 09/06/2006 .

Where is WARNER DESIGN & PRINT LTD located?

toggle

WARNER DESIGN & PRINT LTD is registered at 1 Miltons Cottages Petworth Road, Witley, Godalming GU8 5LT.

What does WARNER DESIGN & PRINT LTD do?

toggle

WARNER DESIGN & PRINT LTD operates in the Manufacture of pulp (17.11 - SIC 2007) sector.

What is the latest filing for WARNER DESIGN & PRINT LTD?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.