WARREN-MORRISON U.K. LIMITED

Register to unlock more data on OkredoRegister

WARREN-MORRISON U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629310

Incorporation date

10/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Richfield Place, Richfield Avenue, Reading, Berkshire RG1 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1998)
dot icon22/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Change of details for Mr Wael Al Shihabi as a person with significant control on 2022-09-07
dot icon07/09/2022
Change of details for Mr Manoj Vengasseril Kuriakose as a person with significant control on 2022-08-07
dot icon07/09/2022
Change of details for Mr Ian Mcdonald Marshall as a person with significant control on 2022-09-07
dot icon07/09/2022
Registered office address changed from , C/O Hjs Chartered Accountants 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 2022-09-07
dot icon08/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon15/11/2018
Cessation of Nils Chr Thrane as a person with significant control on 2018-07-30
dot icon15/11/2018
Confirmation statement made on 2018-09-01 with updates
dot icon15/11/2018
Notification of Ian Mcdonald Marshall as a person with significant control on 2018-07-30
dot icon15/11/2018
Notification of Wael Al Shihabi as a person with significant control on 2018-07-30
dot icon15/11/2018
Notification of Manoj Vengasseril Kuriakose as a person with significant control on 2018-07-30
dot icon15/11/2018
Notification of Thrane Holdings a/S as a person with significant control on 2018-07-30
dot icon15/11/2018
Cessation of Graham Richard Hodge as a person with significant control on 2018-05-23
dot icon26/10/2018
Resolutions
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon18/10/2018
Appointment of Mr Manoj Kuriakose as a director on 2018-07-30
dot icon17/10/2018
Appointment of Mr Petter Thrane as a director on 2018-07-30
dot icon17/10/2018
Appointment of Mr Wael Alshihabi as a director on 2018-07-30
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Graham Richard Hodge as a director on 2018-05-23
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-09-10 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2014
Registered office address changed from , the Old Treasury 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 2014-12-12
dot icon12/12/2014
Director's details changed for Mr Graham Richard Hodge on 2014-09-10
dot icon24/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon18/09/2012
Director's details changed for Graham Richard Hodge on 2011-12-01
dot icon22/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Registered office address changed from , the Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ on 2012-01-12
dot icon29/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon29/09/2011
Director's details changed for Graham Richard Hodge on 2011-09-01
dot icon25/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon28/09/2010
Registered office address changed from , Peel Street Northam, Southampton, Hampshire, SO15 5QS on 2010-09-28
dot icon10/01/2010
Registered office address changed from , the Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ on 2010-01-10
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2009
Return made up to 10/09/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon01/05/2008
Director and secretary's change of particulars / nils thrane / 01/01/2007
dot icon18/09/2007
Return made up to 10/09/07; full list of members
dot icon25/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/09/2006
Return made up to 10/09/06; full list of members
dot icon22/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/09/2005
Return made up to 10/09/05; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/10/2004
Return made up to 10/09/04; full list of members
dot icon13/10/2004
New director appointed
dot icon24/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon26/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/09/2003
Return made up to 10/09/03; full list of members
dot icon04/06/2003
Return made up to 10/09/02; full list of members
dot icon15/04/2003
Compulsory strike-off action has been discontinued
dot icon11/04/2003
Registered office changed on 11/04/03 from: new hampshire court, st pauls road, portsmouth, hampshire PO5 4JT
dot icon11/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/03/2003
First Gazette notice for compulsory strike-off
dot icon06/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon06/12/2001
Return made up to 10/09/01; full list of members
dot icon27/10/2000
Return made up to 10/09/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/11/1999
Return made up to 10/09/99; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/02/1999
Accounting reference date shortened from 30/09/99 to 31/12/98
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon10/09/1998
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
01/09/2026
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
6
39.52K
-
0.00
155.54K
-
2022
6
95.37K
-
0.00
126.97K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thrane, Petter
Director
30/07/2018 - Present
-
Al Shihabi, Wael
Director
30/07/2018 - Present
2
Thrane, Nils Chr
Director
03/12/1998 - Present
4
Kuriakose, Manoj
Director
30/07/2018 - Present
-

Persons with Significant Control

5
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 WARREN-MORRISON U.K. LIMITED

WARREN-MORRISON U.K. LIMITED is an(a) Active company incorporated on 10/09/1998 with the registered office located at 3 Richfield Place, Richfield Avenue, Reading, Berkshire RG1 8EQ. 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 WARREN-MORRISON U.K. LIMITED?

toggle

WARREN-MORRISON U.K. LIMITED is currently Active. It was registered on 10/09/1998 .

Where is WARREN-MORRISON U.K. LIMITED located?

toggle

WARREN-MORRISON U.K. LIMITED is registered at 3 Richfield Place, Richfield Avenue, Reading, Berkshire RG1 8EQ.

What does WARREN-MORRISON U.K. LIMITED do?

toggle

WARREN-MORRISON U.K. LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for WARREN-MORRISON U.K. LIMITED?

toggle

The latest filing was on 22/03/2026: Total exemption full accounts made up to 2025-12-31.