WARWICK DRYERS LIMITED

Register to unlock more data on OkredoRegister

WARWICK DRYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00552048

Incorporation date

14/07/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forty House Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1955)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon27/01/2026
Application to strike the company off the register
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/03/2020
Confirmation statement made on 2019-02-20 with no updates
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 2016-10-27
dot icon27/10/2016
Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 2016-10-27
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/09/2014
Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 2014-09-29
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Andrew Brockbank as a director
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon22/11/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Christopher Tyrrell Brockbank on 2009-12-22
dot icon11/01/2010
Director's details changed for Mr Andrew James Brockbank on 2009-12-22
dot icon25/10/2009
Accounts for a small company made up to 2009-03-31
dot icon19/03/2009
Return made up to 14/12/08; full list of members
dot icon24/11/2008
Accounts for a small company made up to 2008-03-31
dot icon15/01/2008
Return made up to 14/12/07; full list of members
dot icon30/11/2007
Accounts for a small company made up to 2007-03-31
dot icon11/01/2007
Return made up to 14/12/06; full list of members
dot icon11/11/2006
Accounts for a small company made up to 2006-03-31
dot icon12/01/2006
Return made up to 14/12/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2005-03-31
dot icon17/01/2005
Return made up to 14/12/04; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon11/03/2004
Return made up to 14/12/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Return made up to 14/12/02; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon13/02/2002
Particulars of mortgage/charge
dot icon24/01/2002
Return made up to 14/12/01; full list of members
dot icon07/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/12/2000
Return made up to 14/12/00; full list of members
dot icon18/10/2000
Certificate of change of name
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Return made up to 14/12/99; full list of members
dot icon25/10/1999
Certificate of change of name
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
Return made up to 14/12/98; no change of members
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 14/12/97; full list of members
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Director resigned
dot icon22/01/1997
Return made up to 14/12/96; no change of members
dot icon18/12/1996
Amended full accounts made up to 1996-03-31
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon28/01/1996
Return made up to 14/12/95; no change of members
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon13/01/1995
Return made up to 14/12/94; full list of members
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon19/04/1994
Return made up to 14/12/93; no change of members
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon13/01/1993
Return made up to 14/12/92; full list of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Resolutions
dot icon12/02/1992
Return made up to 14/12/91; no change of members
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
Registered office changed on 16/04/91 from: 327 clifton drive south lytham st.annes lancs FY8 1HN
dot icon08/03/1991
Accounts for a small company made up to 1990-03-31
dot icon08/03/1991
Return made up to 15/11/90; no change of members
dot icon04/09/1990
New director appointed
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon16/01/1990
Return made up to 14/12/89; full list of members
dot icon16/03/1989
Accounts for a small company made up to 1988-03-31
dot icon13/03/1989
Return made up to 22/10/88; full list of members
dot icon03/03/1989
Director resigned
dot icon04/11/1988
Director resigned
dot icon29/03/1988
Accounts for a small company made up to 1987-03-31
dot icon22/03/1988
Director resigned;new director appointed
dot icon22/03/1988
Director resigned;new director appointed
dot icon08/12/1987
Return made up to 11/08/87; full list of members
dot icon05/04/1987
Full accounts made up to 1986-03-31
dot icon05/04/1987
Return made up to 31/12/86; full list of members
dot icon15/05/1986
Full accounts made up to 1985-03-31
dot icon02/05/1986
New director appointed
dot icon18/04/1970
Miscellaneous
dot icon14/07/1955
Miscellaneous
dot icon14/07/1955
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2026
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WARWICK DRYERS LIMITED

WARWICK DRYERS LIMITED is an(a) Dissolved company incorporated on 14/07/1955 with the registered office located at Forty House Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9JU. There is currently no 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 WARWICK DRYERS LIMITED?

toggle

WARWICK DRYERS LIMITED is currently Dissolved. It was registered on 14/07/1955 and dissolved on 21/04/2026.

Where is WARWICK DRYERS LIMITED located?

toggle

WARWICK DRYERS LIMITED is registered at Forty House Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9JU.

What does WARWICK DRYERS LIMITED do?

toggle

WARWICK DRYERS LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for WARWICK DRYERS LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.