WARNER GOODMAN LLP

Register to unlock more data on OkredoRegister

WARNER GOODMAN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC325046

Incorporation date

21/12/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Portland Chambers, 66 West Street, Fareham, Hampshire PO16 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon15/01/2026
Full accounts made up to 2025-04-30
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon22/05/2025
Appointment of Ms Emma Louise Gilliland as a member on 2025-05-01
dot icon06/05/2025
Appointment of Mr Grant Leon Francis Usher as a member on 2025-05-01
dot icon30/01/2025
Full accounts made up to 2024-04-30
dot icon04/01/2025
Location of register of charges has been changed from 8-9 College Place London Road Southampton Hampshire SO15 2FF to Compass House 1-3 the Avenue Southampton SO17 1XG
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon25/11/2024
Member's details changed for Mr Torion James Bowles on 2024-11-25
dot icon25/11/2024
Member's details changed for Jane Louise Cox on 2024-11-25
dot icon25/11/2024
Member's details changed for Samantha Jane Miles on 2024-11-25
dot icon01/02/2024
Full accounts made up to 2023-04-30
dot icon04/01/2024
Member's details changed for Graeme Scott Barclay on 2023-12-21
dot icon04/01/2024
Member's details changed for Jane Louise Cox on 2023-12-21
dot icon04/01/2024
Member's details changed for Steven John Grant on 2023-12-21
dot icon04/01/2024
Member's details changed for Kevin Barry Joseph Horn on 2023-12-21
dot icon04/01/2024
Member's details changed for Samantha Jane Miles on 2023-12-21
dot icon04/01/2024
Member's details changed for Andrew John Munden on 2023-12-21
dot icon04/01/2024
Member's details changed for Mrs Suzanne Marie Nicholson on 2023-12-21
dot icon04/01/2024
Member's details changed for Sarah Jane Whitemore on 2023-12-21
dot icon04/01/2024
Member's details changed for Daniel Edward Thompson on 2023-12-21
dot icon04/01/2024
Member's details changed for Mrs Alexandra Constance Savage on 2023-12-21
dot icon04/01/2024
Member's details changed for Mrs Naushad Rahman on 2023-12-21
dot icon04/01/2024
Member's details changed for Mr. Clifford Howard Alistair Robson on 2023-12-21
dot icon04/01/2024
Member's details changed for Mr Torion Bowles on 2023-12-21
dot icon04/01/2024
Member's details changed for Mrs Anne Margaret Mills on 2023-12-21
dot icon04/01/2024
Member's details changed for Ms Helen Porter on 2023-12-21
dot icon04/01/2024
Member's details changed for Mrs Jenny Colvin on 2023-12-21
dot icon04/01/2024
Member's details changed for Sarah Elizabeth Louise Brooks on 2023-12-21
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon23/05/2023
Member's details changed for Sarah Elizabeth Louise Brooks on 2023-05-01
dot icon01/05/2023
Full accounts made up to 2022-04-30
dot icon05/01/2023
Registration of charge OC3250460014, created on 2022-12-21
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Termination of appointment of Navdeep Kaur Dulai as a member on 2022-09-15
dot icon03/05/2022
Appointment of Mrs Alexandra Constance Savage as a member on 2022-05-01
dot icon25/04/2022
Member's details changed for Sarah Jane Whitemore on 2022-04-22
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon14/05/2021
Satisfaction of charge 4 in full
dot icon06/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/02/2021
Registration of charge OC3250460013, created on 2021-01-29
dot icon22/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon11/11/2020
Appointment of Mrs Suzanne Marie Nicholson as a member on 2020-11-01
dot icon11/11/2020
Appointment of Mrs Anne Margaret Mills as a member on 2020-11-01
dot icon25/09/2020
Termination of appointment of Edward Voller as a member on 2020-09-24
dot icon01/05/2020
Termination of appointment of William Reginald Richard Ware as a member on 2020-05-01
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/07/2019
Appointment of Mrs Naushad Rahman as a member on 2019-05-01
dot icon24/07/2019
Appointment of Mrs Jenny Colvin as a member on 2019-05-01
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon09/02/2018
Satisfaction of charge 3 in full
dot icon02/02/2018
Member's details changed for Paul John Winslade on 2018-02-01
dot icon01/02/2018
Member's details changed for Kevin Barry Joseph Horn on 2018-02-01
dot icon01/02/2018
Member's details changed for Paul John Winslade on 2018-02-01
dot icon01/02/2018
Member's details changed for Jane Louise Cox on 2018-02-01
dot icon01/02/2018
Member's details changed for Sarah Elizabeth Louise Brooks on 2018-02-01
dot icon01/02/2018
Member's details changed for Claire Louisa Battye on 2018-02-01
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/12/2017
Member's details changed for Steven John Grant on 2017-12-20
dot icon20/12/2017
Member's details changed for Sarah Elizabeth Louise Brooks on 2017-12-20
dot icon20/12/2017
Member's details changed for Daniel Edward Thompson on 2017-12-20
dot icon05/07/2017
Appointment of Mr Torion Bowles as a member on 2017-04-01
dot icon05/07/2017
Appointment of Ms Helen Porter as a member on 2017-04-01
dot icon13/02/2017
Full accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon31/05/2016
Termination of appointment of Ian Curtis as a member on 2016-04-30
dot icon26/05/2016
Member's details changed for Clifford Alistair Robson on 2016-05-26
dot icon04/01/2016
Annual return made up to 2015-12-21
dot icon12/12/2015
Full accounts made up to 2015-04-30
dot icon29/12/2014
Annual return made up to 2014-12-21
dot icon29/12/2014
Appointment of Miss Navdeep Kaur Dulai as a member on 2014-05-01
dot icon29/12/2014
Member's details changed for Andrew John Munden on 2014-05-01
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/12/2013
Termination of appointment of a member
dot icon23/12/2013
Annual return made up to 2013-12-21
dot icon23/12/2013
Member's details changed for Clifford Alistair Robson on 2013-12-23
dot icon23/12/2013
Member's details changed for Claire Louisa Battye on 2013-12-23
dot icon23/12/2013
Member's details changed for William Reginald Richard Ware on 2013-12-23
dot icon23/12/2013
Termination of appointment of Denise Oatham as a member
dot icon23/12/2013
Member's details changed for Ian Curtis on 2013-12-23
dot icon23/12/2013
Member's details changed for Daniel Edward Thompson on 2013-12-23
dot icon23/12/2013
Member's details changed for Edward Voller on 2013-12-23
dot icon23/12/2013
Member's details changed for Samantha Jane Miles on 2013-12-13
dot icon23/12/2013
Member's details changed for Kevin Barry Joseph Horn on 2013-12-23
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/07/2013
Termination of appointment of Clare Sheerin as a member
dot icon05/06/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon15/05/2013
Appointment of Jane Louise Cox as a member
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 12
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 11
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 10
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 9
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
dot icon14/02/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon11/01/2013
Annual return made up to 2012-12-21
dot icon03/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon02/05/2012
Resignation of an auditor
dot icon20/02/2012
Annual return made up to 2011-12-21
dot icon29/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon04/04/2011
Appointment of Paul John Winslade as a member
dot icon04/04/2011
Appointment of Graeme Scott Barclay as a member
dot icon04/04/2011
Appointment of Denise Yvette Oatham as a member
dot icon04/04/2011
Appointment of Sarah Elizabeth Louise Brooks as a member
dot icon04/04/2011
Termination of appointment of Katherine Bradbury as a member
dot icon12/01/2011
Annual return made up to 2010-12-21
dot icon05/01/2011
Appointment of Andrew John Munden as a member
dot icon25/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon08/03/2010
Termination of appointment of Thomas Peter Watkins as a member
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Location of register of charges has been changed
dot icon20/01/2010
Annual return made up to 2009-12-21
dot icon20/01/2010
Member's details changed for Steven Grant on 2009-12-01
dot icon20/01/2010
Member's details changed for Thomas Peter Neats Watkins on 2009-12-01
dot icon20/01/2010
Member's details changed for Daniel Edward Thompson on 2009-12-01
dot icon20/01/2010
Member's details changed for Clare Sheerin on 2009-12-01
dot icon20/01/2010
Member's details changed for Clifford Alistair Robson on 2009-12-01
dot icon20/01/2010
Member's details changed for Samantha Jane Miles on 2009-12-01
dot icon20/01/2010
Member's details changed for Kevin Barry Joseph Horn on 2009-12-01
dot icon20/01/2010
Member's details changed for Katherine Jane Bradbury on 2009-12-01
dot icon20/01/2010
Member's details changed for Sarah Whitemore on 2009-12-01
dot icon20/01/2010
Member's details changed for William Reginald Richard Ware on 2009-12-01
dot icon20/01/2010
Member's details changed for Edward Voller on 2009-12-01
dot icon20/01/2010
Member's details changed for Ian Curtis on 2009-12-01
dot icon20/01/2010
Member's details changed for Claire Louisa Battye on 2009-12-01
dot icon30/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon17/07/2009
Resignation of an auditor
dot icon05/03/2009
Currsho from 30/04/2009 to 31/03/2009
dot icon20/02/2009
Full accounts made up to 2008-04-30
dot icon06/02/2009
Member resigned janet brownlow
dot icon02/02/2009
LLP member appointed steven grant
dot icon29/01/2009
Annual return made up to 21/12/08
dot icon29/01/2009
Member resigned michael mcgoldrick
dot icon29/01/2009
Member resigned lucy thomas
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon06/10/2008
Member resigned laurence anthony dunn
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/01/2008
Annual return made up to 21/12/07
dot icon11/01/2008
Member resigned
dot icon29/08/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon11/05/2007
New member appointed
dot icon04/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
New member appointed
dot icon02/05/2007
New member appointed
dot icon02/05/2007
New member appointed
dot icon01/04/2007
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon01/04/2007
Registered office changed on 01/04/07 from: 8-9 college place london road southampton hampshire SO15 2FF
dot icon15/01/2007
Certificate of change of name
dot icon21/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
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

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
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 WARNER GOODMAN LLP

WARNER GOODMAN LLP is an(a) Active company incorporated on 21/12/2006 with the registered office located at Portland Chambers, 66 West Street, Fareham, Hampshire PO16 0JR. There are currently 21 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 GOODMAN LLP?

toggle

WARNER GOODMAN LLP is currently Active. It was registered on 21/12/2006 .

Where is WARNER GOODMAN LLP located?

toggle

WARNER GOODMAN LLP is registered at Portland Chambers, 66 West Street, Fareham, Hampshire PO16 0JR.

What is the latest filing for WARNER GOODMAN LLP?

toggle

The latest filing was on 15/01/2026: Full accounts made up to 2025-04-30.