WARRANT GROUP LIMITED

Register to unlock more data on OkredoRegister

WARRANT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01941659

Incorporation date

23/08/1985

Size

Full

Contacts

Registered address

Registered address

Suites 22-24 Century Building Tower Road, Brunswick Business Park, Liverpool, Merseyside L3 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1985)
dot icon13/11/2025
Director's details changed for Mr Ian Jones on 2025-11-12
dot icon12/11/2025
Director's details changed for Mrs Lynsey Morrison on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr John William Gibbs on 2025-11-12
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon31/10/2025
Full accounts made up to 2025-01-31
dot icon14/02/2025
Change of details for Warrant Group 2019 Limited as a person with significant control on 2025-02-14
dot icon14/02/2025
Registered office address changed from 157 Regent Road Liverpool L5 9TF to Suites 22-24 Century Building Tower Road Brunswick Business Park Liverpool Merseyside L3 4BJ on 2025-02-14
dot icon12/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon31/10/2024
Full accounts made up to 2024-01-31
dot icon16/05/2024
Appointment of Mr John William Gibbs as a director on 2024-04-01
dot icon15/05/2024
Director's details changed for Mr Ian Jones on 2024-05-14
dot icon14/05/2024
Director's details changed for Mrs Lynsey Morrison on 2024-05-14
dot icon13/05/2024
Second filing of Confirmation Statement dated 2023-11-03
dot icon08/01/2024
Second filing of Confirmation Statement dated 2023-11-03
dot icon24/11/2023
Termination of appointment of Andrew Simpson as a director on 2023-11-23
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon31/10/2023
Full accounts made up to 2023-01-31
dot icon09/06/2023
Appointment of Mr John James Healy as a director on 2023-02-01
dot icon09/06/2023
Appointment of Mr Andrew Simpson as a director on 2023-02-01
dot icon09/02/2023
Cessation of Warrant Corporate Holdings Limited as a person with significant control on 2023-01-30
dot icon09/02/2023
Notification of Warrant Group 2019 Limited as a person with significant control on 2023-01-30
dot icon08/02/2023
Registration of charge 019416590005, created on 2023-02-01
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Solvency Statement dated 27/01/23
dot icon31/01/2023
Statement by Directors
dot icon31/01/2023
Statement of capital on 2023-02-01
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/10/2022
Full accounts made up to 2022-01-31
dot icon19/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon09/12/2020
Full accounts made up to 2020-01-31
dot icon04/12/2020
Confirmation statement made on 2020-11-03 with updates
dot icon07/10/2020
Notification of Warrant Corporate Holdings Limited as a person with significant control on 2018-01-30
dot icon07/10/2020
Cessation of Sunbird Shipping Limited as a person with significant control on 2018-01-30
dot icon22/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon05/11/2019
Full accounts made up to 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon16/11/2018
Full accounts made up to 2018-01-31
dot icon23/05/2018
Termination of appointment of David Roff as a director on 2018-01-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon02/11/2017
Full accounts made up to 2017-01-31
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon11/03/2016
Termination of appointment of Jarrad Bycroft as a director on 2016-02-16
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/11/2015
Full accounts made up to 2015-01-31
dot icon18/03/2015
Compulsory strike-off action has been discontinued
dot icon17/03/2015
First Gazette notice for compulsory strike-off
dot icon16/03/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon04/02/2014
Termination of appointment of George Jackson as a director
dot icon02/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon17/10/2013
Full accounts made up to 2013-01-31
dot icon02/07/2013
Termination of appointment of Wayne Hartley as a director
dot icon05/02/2013
Termination of appointment of Joseph Mcguffie as a director
dot icon03/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-01-31
dot icon23/06/2011
Appointment of Jarrad Bycroft as a director
dot icon23/06/2011
Appointment of Wayne Hartley as a director
dot icon23/06/2011
Appointment of Lynsey Morrison as a director
dot icon23/06/2011
Appointment of David Roff as a director
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-01-31
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon11/08/2009
Full accounts made up to 2009-01-31
dot icon20/07/2009
Ad 30/01/09\gbp si 2218542@1=2218542\gbp ic 781458/3000000\
dot icon20/07/2009
Nc inc already adjusted 30/01/09
dot icon20/07/2009
Resolutions
dot icon18/12/2008
Return made up to 15/11/08; full list of members
dot icon14/11/2008
Full accounts made up to 2008-01-31
dot icon21/07/2008
Appointment terminated director and secretary graham roberts
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Resolutions
dot icon16/01/2008
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon16/11/2007
Return made up to 15/11/07; no change of members
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon17/05/2007
Declaration of assistance for shares acquisition
dot icon17/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon11/05/2007
Particulars of mortgage/charge
dot icon24/03/2007
Full accounts made up to 2006-07-31
dot icon06/02/2007
Certificate of re-registration from Public Limited Company to Private
dot icon06/02/2007
Application for reregistration from PLC to private
dot icon06/02/2007
Re-registration of Memorandum and Articles
dot icon06/02/2007
Resolutions
dot icon29/01/2007
Director resigned
dot icon16/01/2007
Return made up to 15/11/06; full list of members
dot icon08/12/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon19/05/2006
Full accounts made up to 2005-07-31
dot icon29/03/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 15/11/05; full list of members
dot icon05/01/2006
Particulars of mortgage/charge
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon04/08/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon03/03/2005
Group of companies' accounts made up to 2004-07-31
dot icon10/12/2004
Return made up to 15/11/04; full list of members
dot icon05/03/2004
Group of companies' accounts made up to 2003-07-31
dot icon01/12/2003
Return made up to 15/11/03; no change of members
dot icon13/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon12/12/2002
Return made up to 15/11/02; no change of members
dot icon02/10/2002
Group of companies' accounts made up to 2001-07-31
dot icon18/01/2002
Return made up to 15/11/01; full list of members
dot icon31/12/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon30/10/2001
Ad 28/08/01--------- £ si 90000@1=90000 £ ic 400000/490000
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon14/08/2001
Ad 08/08/01--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon14/08/2001
Statement of rights variation attached to shares
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon13/08/2001
Certificate of re-registration from Private to Public Limited Company
dot icon13/08/2001
Re-registration of Memorandum and Articles
dot icon13/08/2001
Balance Sheet
dot icon13/08/2001
Auditor's report
dot icon13/08/2001
Auditor's statement
dot icon13/08/2001
Declaration on reregistration from private to PLC
dot icon13/08/2001
Application for reregistration from private to PLC
dot icon13/08/2001
Resolutions
dot icon19/07/2001
Group of companies' accounts made up to 2000-03-31
dot icon24/05/2001
Certificate of change of name
dot icon13/11/2000
Return made up to 15/11/00; full list of members
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon03/05/2000
Full group accounts made up to 1999-03-31
dot icon13/03/2000
Return made up to 15/11/99; full list of members
dot icon05/05/1999
Full group accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 15/11/98; full list of members
dot icon03/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon07/11/1997
Return made up to 15/11/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
Return made up to 15/11/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/12/1995
Return made up to 15/11/95; full list of members
dot icon21/08/1995
Registered office changed on 21/08/95 from: new sefton works field lane litherland liverpool L21 9LZ
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Ad 20/07/95--------- £ si 99800@1=99800 £ ic 200/100000
dot icon14/08/1995
Nc inc already adjusted 20/07/95
dot icon14/08/1995
Resolutions
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 15/11/94; change of members
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Certificate of change of name
dot icon25/03/1994
Director resigned
dot icon25/03/1994
Director resigned
dot icon17/03/1994
Particulars of mortgage/charge
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
Return made up to 15/11/93; full list of members
dot icon21/02/1993
Memorandum and Articles of Association
dot icon21/02/1993
Ad 28/01/93--------- £ si 100@1=100 £ ic 100/200
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Resolutions
dot icon26/01/1993
Resolutions
dot icon26/01/1993
£ nc 100/200 12/01/93
dot icon17/12/1992
Return made up to 15/11/92; no change of members
dot icon30/11/1992
Memorandum and Articles of Association
dot icon30/11/1992
Ad 21/11/92--------- £ si 97@1=97 £ ic 3/100
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
£ nc 3/100 24/09/92
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon08/04/1992
Resolutions
dot icon20/11/1991
Return made up to 15/11/91; full list of members
dot icon20/11/1991
Registered office changed on 20/11/91
dot icon07/03/1991
Director resigned
dot icon25/02/1991
Secretary resigned;new secretary appointed
dot icon05/12/1990
Certificate of change of name
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/12/1990
Return made up to 15/11/90; no change of members
dot icon05/12/1990
Certificate of change of name
dot icon04/12/1990
Director resigned
dot icon30/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Return made up to 11/10/89; full list of members
dot icon04/10/1988
Resolutions
dot icon04/10/1988
Accounts made up to 1988-03-31
dot icon04/10/1988
Return made up to 23/08/88; full list of members
dot icon13/10/1987
Secretary resigned;new secretary appointed
dot icon17/08/1987
Accounts for a dormant company made up to 1987-03-31
dot icon17/08/1987
Resolutions
dot icon17/08/1987
Return made up to 29/06/87; full list of members
dot icon12/12/1986
Accounts for a dormant company made up to 1986-03-31
dot icon12/12/1986
Return made up to 22/10/86; full list of members
dot icon23/08/1985
Incorporation
dot icon23/08/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

52
2022
change arrow icon+743.63 % *

* during past year

Cash in Bank

£4,347,728.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
6.32M
-
0.00
515.36K
-
2022
52
16.59M
-
0.00
4.35M
-
2022
52
16.59M
-
0.00
4.35M
-

Employees

2022

Employees

52 Ascended16 % *

Net Assets(GBP)

16.59M £Ascended162.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.35M £Ascended743.63 % *

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
Simpson, Andrew
Director
01/02/2023 - 23/11/2023
5
Healy, John James
Director
01/02/2023 - Present
-
Gibbs, John William
Director
01/04/2024 - Present
-
Jones, Ian
Director
16/08/2001 - Present
6
Morrison, Lynsey
Director
09/06/2011 - Present
13

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 WARRANT GROUP LIMITED

WARRANT GROUP LIMITED is an(a) Active company incorporated on 23/08/1985 with the registered office located at Suites 22-24 Century Building Tower Road, Brunswick Business Park, Liverpool, Merseyside L3 4BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of WARRANT GROUP LIMITED?

toggle

WARRANT GROUP LIMITED is currently Active. It was registered on 23/08/1985 .

Where is WARRANT GROUP LIMITED located?

toggle

WARRANT GROUP LIMITED is registered at Suites 22-24 Century Building Tower Road, Brunswick Business Park, Liverpool, Merseyside L3 4BJ.

What does WARRANT GROUP LIMITED do?

toggle

WARRANT GROUP LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does WARRANT GROUP LIMITED have?

toggle

WARRANT GROUP LIMITED had 52 employees in 2022.

What is the latest filing for WARRANT GROUP LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mr Ian Jones on 2025-11-12.