WARNER GRAY KENT LIMITED

Register to unlock more data on OkredoRegister

WARNER GRAY KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07084084

Incorporation date

23/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2009)
dot icon10/04/2026
Removal of liquidator by court order
dot icon02/04/2026
Appointment of a voluntary liquidator
dot icon07/10/2025
Declaration of solvency
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Registered office address changed from Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ United Kingdom to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-10-07
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon08/09/2025
Termination of appointment of Lee Perriam as a director on 2025-09-05
dot icon27/07/2025
Appointment of Mr Bent Danholm as a director on 2025-07-25
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Director's details changed for Mr Lee Perriam on 2025-04-17
dot icon12/02/2025
Certificate of change of name
dot icon05/02/2025
Appointment of Mr Lee Perriam as a director on 2025-02-05
dot icon30/09/2024
Certificate of change of name
dot icon30/09/2024
Termination of appointment of Matthew Robert Skipper as a director on 2024-08-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/05/2024
Director's details changed for Mr Matthew Robert Skipper on 2024-05-10
dot icon11/05/2024
Director's details changed for Mr Andrew Edward Neal on 2024-05-10
dot icon11/05/2024
Change of details for Mr Bent Danholm as a person with significant control on 2024-05-10
dot icon11/05/2024
Change of details for Mr Andrew Edward Neal as a person with significant control on 2024-05-10
dot icon11/05/2024
Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs CT10 1JX England to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 2024-05-11
dot icon23/07/2023
Change of details for Mr Bent Danholm as a person with significant control on 2023-07-22
dot icon23/07/2023
Change of details for Mr Andrew Edward Neal as a person with significant control on 2023-07-22
dot icon23/07/2023
Director's details changed for Mr Matthew Skipper on 2023-07-23
dot icon23/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Change of details for Mr Andrew Edward Neal as a person with significant control on 2022-12-01
dot icon06/01/2023
Director's details changed for Mr Andrew Edward Neal on 2022-12-01
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Change of details for Mr Andrew Edward Neal as a person with significant control on 2022-04-04
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Change of details for Mr Andrew Edward Neal as a person with significant control on 2020-12-21
dot icon23/12/2020
Change of details for Mr Bent Danholm as a person with significant control on 2020-12-21
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon02/11/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon02/11/2020
Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB England to The Cottage Pierremont Park Pierremont Avenue Broadstairs CT10 1JX on 2020-11-02
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon24/07/2020
Change of details for Mr Andrew Edward Neal as a person with significant control on 2020-07-01
dot icon06/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/08/2019
Change of details for Mr Andrew Edward Neal as a person with significant control on 2019-08-28
dot icon28/08/2019
Director's details changed for Andrew Edward Neal on 2019-08-28
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/09/2018
Cessation of Matthew Skipper as a person with significant control on 2018-06-28
dot icon19/09/2018
Notification of Bent Danholm as a person with significant control on 2016-11-23
dot icon13/08/2018
Change of details for Mr Matthew Skipper as a person with significant control on 2018-08-13
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon28/06/2018
Notification of Matthew Skipper as a person with significant control on 2018-06-28
dot icon05/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/03/2018
Registered office address changed from C/O Pure Contribution Ltd Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Andrew James House Bridge Road Ashford Kent TN23 1BB on 2018-03-09
dot icon10/01/2018
Cessation of Matthew Skipper as a person with significant control on 2018-01-10
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/02/2016
Termination of appointment of Bent Danholm as a director on 2016-01-29
dot icon27/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/06/2014
Registered office address changed from 2 Park Street Ashford Kent TN24 8LG on 2014-06-17
dot icon10/12/2013
Resolutions
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/09/2013
Amended accounts made up to 2011-11-30
dot icon18/06/2013
Director's details changed for Mr Bent Danholm on 2013-01-01
dot icon18/06/2013
Director's details changed for Andrew Edward Neal on 2013-01-01
dot icon17/12/2012
Appointment of Mr Matthew Skipper as a director
dot icon17/12/2012
Appointment of Mr Bent Danholm as a director
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/03/2012
Resolutions
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon14/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon24/11/2010
Director's details changed for Andrew Edward Neal on 2010-04-01
dot icon09/06/2010
Registered office address changed from 41 Forest Avenue Ashford Kent TN25 4GB England on 2010-06-09
dot icon23/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

34
2022
change arrow icon-24.75 % *

* during past year

Cash in Bank

£591,849.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
34
585.58K
-
0.00
786.50K
-
2022
34
476.15K
-
0.00
591.85K
-
2022
34
476.15K
-
0.00
591.85K
-

Employees

2022

Employees

34 Ascended0 % *

Net Assets(GBP)

476.15K £Descended-18.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

591.85K £Descended-24.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perriam, Lee
Director
05/02/2025 - 05/09/2025
24
Mr Bent Danholm
Director
07/08/2012 - 29/01/2016
9
Mr Bent Danholm
Director
25/07/2025 - Present
9
Mr Matthew Robert Skipper
Director
07/08/2012 - 30/08/2024
5
Mr Andrew Edward Neal
Director
23/11/2009 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About WARNER GRAY KENT LIMITED

WARNER GRAY KENT LIMITED is an(a) Liquidation company incorporated on 23/11/2009 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of WARNER GRAY KENT LIMITED?

toggle

WARNER GRAY KENT LIMITED is currently Liquidation. It was registered on 23/11/2009 .

Where is WARNER GRAY KENT LIMITED located?

toggle

WARNER GRAY KENT LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does WARNER GRAY KENT LIMITED do?

toggle

WARNER GRAY KENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does WARNER GRAY KENT LIMITED have?

toggle

WARNER GRAY KENT LIMITED had 34 employees in 2022.

What is the latest filing for WARNER GRAY KENT LIMITED?

toggle

The latest filing was on 10/04/2026: Removal of liquidator by court order.