WARWICK BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

WARWICK BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221621

Incorporation date

16/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nightingale Lane, Long Itchington, Southam, Warwickshire CV47 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon27/01/2026
Notification of a person with significant control statement
dot icon26/01/2026
Cessation of David John Wilson as a person with significant control on 2016-04-06
dot icon26/01/2026
Cessation of Hilary Margaret Wilson as a person with significant control on 2016-04-06
dot icon26/01/2026
Cessation of Peter John Wilson as a person with significant control on 2016-04-06
dot icon26/01/2026
Cessation of Helen Claire Wilson as a person with significant control on 2016-04-06
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Director's details changed for Mr David John Wilson on 2024-08-19
dot icon19/08/2024
Director's details changed for Miss Helen Claire Wilson on 2024-08-19
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Change of details for Mr Peter Wilson as a person with significant control on 2022-06-07
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Appointment of Mr David John Wilson as a director on 2017-11-21
dot icon30/11/2017
Appointment of Miss Helen Claire Wilson as a director on 2017-11-21
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Director's details changed for Peter John Wilson on 2016-12-30
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Hilary Margaret Wilson as a secretary on 2016-10-20
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Registered office address changed from Sovereign Hse 12 Warwick St Coventry CV5 6ET on 2011-03-17
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Hilary Margaret Wilson on 2010-02-05
dot icon05/02/2010
Director's details changed for Peter John Wilson on 2010-02-05
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 31/12/03; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Secretary's particulars changed;director's particulars changed
dot icon30/12/1999
Director's particulars changed
dot icon30/12/1998
Return made up to 31/12/98; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon29/12/1997
Return made up to 31/12/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-03-31
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon15/03/1994
Return made up to 31/12/93; full list of members
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon20/02/1992
Registered office changed on 20/02/92 from: armstrong williams & co 12 warwick st coventry w mids CV5 6ET
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon24/01/1992
Registered office changed on 24/01/92
dot icon03/12/1991
Accounts for a small company made up to 1991-03-31
dot icon12/08/1991
Accounts for a small company made up to 1990-03-31
dot icon22/04/1991
Certificate of change of name
dot icon14/03/1991
Return made up to 30/11/90; full list of members
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/03/1989
Registered office changed on 15/03/89 from: 16A queens road coventry CV1 3EG
dot icon11/04/1988
Accounting reference date notified as 31/03
dot icon16/02/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£483,508.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
873.67K
-
0.00
483.51K
-
2021
22
873.67K
-
0.00
483.51K
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

873.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

483.51K £Ascended- *

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
Wilson, Helen Claire
Director
21/11/2017 - Present
2
Wilson, David John
Director
21/11/2017 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WARWICK BUILDINGS LIMITED

WARWICK BUILDINGS LIMITED is an(a) Active company incorporated on 16/02/1988 with the registered office located at Nightingale Lane, Long Itchington, Southam, Warwickshire CV47 9QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of WARWICK BUILDINGS LIMITED?

toggle

WARWICK BUILDINGS LIMITED is currently Active. It was registered on 16/02/1988 .

Where is WARWICK BUILDINGS LIMITED located?

toggle

WARWICK BUILDINGS LIMITED is registered at Nightingale Lane, Long Itchington, Southam, Warwickshire CV47 9QL.

What does WARWICK BUILDINGS LIMITED do?

toggle

WARWICK BUILDINGS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does WARWICK BUILDINGS LIMITED have?

toggle

WARWICK BUILDINGS LIMITED had 22 employees in 2021.

What is the latest filing for WARWICK BUILDINGS LIMITED?

toggle

The latest filing was on 27/01/2026: Notification of a person with significant control statement.