WARWICK SASCO LIMITED

Register to unlock more data on OkredoRegister

WARWICK SASCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01574591

Incorporation date

15/07/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

Warwick House, Heathcote Way, Warwick, Warwickshire CV34 6TECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1981)
dot icon13/01/2026
Termination of appointment of Kaustav Sawhny as a director on 2025-12-09
dot icon05/11/2025
Notification of Karnell Group Ab (Publ) as a person with significant control on 2025-11-05
dot icon17/09/2025
Director's details changed for Mr Kaustav Sawhny on 2025-09-01
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon21/08/2025
Appointment of Mr Edward Andrews as a director on 2025-08-21
dot icon02/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/04/2025
Appointment of Mr Kaustav Sawhny as a director on 2025-04-01
dot icon03/04/2025
Appointment of Mr Anders Vilhelm Elgemark as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Cherie Ann Robertson as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Alexandra Sharon Green as a secretary on 2025-04-01
dot icon03/04/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon03/04/2025
Termination of appointment of Alexandra Sharon Green as a director on 2025-04-01
dot icon09/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon22/02/2024
Secretary's details changed for Mrs Alexandra Sharon Green on 2024-01-01
dot icon16/01/2024
Director's details changed for Dr Cherie Anne Roberston on 2024-01-16
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon05/10/2023
Director's details changed for Mr Darby Foster Booth on 2023-09-01
dot icon05/10/2023
Director's details changed for Dr Cherie Anne Roberston on 2023-09-01
dot icon05/10/2023
Director's details changed for Mrs Alexandra Sharon Green on 2023-09-01
dot icon05/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon14/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon14/09/2022
Change of details for Warwick Projects Limited as a person with significant control on 2021-11-03
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon30/03/2021
Cessation of Warwick Sas Medical Limited as a person with significant control on 2021-03-08
dot icon24/03/2021
Notification of Warwick Projects Limited as a person with significant control on 2021-03-08
dot icon24/03/2021
Cessation of Warwick Sasco (Holdings) Limited as a person with significant control on 2021-03-04
dot icon24/03/2021
Notification of Warwick Sas Medical Limited as a person with significant control on 2021-03-04
dot icon10/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon04/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon15/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 13/09/09; full list of members
dot icon16/10/2008
Return made up to 13/09/08; full list of members
dot icon16/10/2008
Director's change of particulars / cherie roberston / 01/09/2008
dot icon10/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/09/2007
Return made up to 13/09/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/09/2007
Registered office changed on 11/09/07 from: 18 longfield road sydenham leamington spa warwickshire CV31 1XB
dot icon06/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/10/2006
Return made up to 13/09/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon24/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/10/2005
Return made up to 13/09/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/09/2004
Return made up to 13/09/04; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Accounts for a small company made up to 2003-06-30
dot icon05/09/2003
Return made up to 13/09/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-06-30
dot icon19/09/2002
Return made up to 13/09/02; full list of members
dot icon02/10/2001
Return made up to 30/09/01; full list of members
dot icon28/09/2001
Accounts for a small company made up to 2001-06-30
dot icon06/11/2000
Return made up to 30/09/00; full list of members
dot icon30/10/2000
New director appointed
dot icon05/10/2000
Accounts for a small company made up to 2000-06-30
dot icon12/05/2000
Director's particulars changed
dot icon21/10/1999
Return made up to 30/09/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
Director's particulars changed
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
Secretary resigned
dot icon09/12/1998
£ ic 285/283 10/11/98 £ sr 2@1=2
dot icon09/10/1998
Return made up to 30/09/98; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-06-30
dot icon24/10/1997
Return made up to 30/09/97; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-06-30
dot icon16/10/1996
Return made up to 30/09/96; full list of members
dot icon24/09/1996
Accounts for a small company made up to 1996-06-30
dot icon13/08/1996
Resolutions
dot icon02/08/1996
£ ic 10000/285 28/06/96 £ sr 9715@1=9715
dot icon08/07/1996
Resolutions
dot icon07/07/1996
Director resigned
dot icon07/07/1996
Director resigned
dot icon27/06/1996
Particulars of mortgage/charge
dot icon25/06/1996
Director resigned
dot icon13/06/1996
New secretary appointed;new director appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: 3 fieldgate lane whitnash leamington spa warwick CV31 2QJ
dot icon17/01/1996
Director's particulars changed
dot icon13/12/1995
Director resigned
dot icon05/10/1995
Return made up to 30/09/95; full list of members
dot icon08/09/1995
Accounts for a small company made up to 1995-06-30
dot icon25/05/1995
Secretary resigned;new secretary appointed
dot icon31/10/1994
Certificate of change of name
dot icon05/10/1994
Return made up to 30/09/94; no change of members
dot icon22/09/1994
Accounts for a small company made up to 1994-06-30
dot icon05/04/1994
Director's particulars changed
dot icon06/10/1993
New director appointed
dot icon30/09/1993
Return made up to 30/09/93; no change of members
dot icon22/09/1993
Accounts for a small company made up to 1993-06-30
dot icon15/10/1992
Return made up to 30/09/92; full list of members
dot icon16/09/1992
Accounts for a small company made up to 1992-06-30
dot icon01/11/1991
Director resigned;new director appointed
dot icon01/11/1991
Return made up to 30/09/91; no change of members
dot icon29/08/1991
Accounts for a small company made up to 1991-06-30
dot icon29/08/1991
Resolutions
dot icon29/08/1991
Resolutions
dot icon29/08/1991
Resolutions
dot icon29/08/1991
Resolutions
dot icon16/10/1990
Accounts for a small company made up to 1990-06-30
dot icon16/10/1990
Return made up to 09/10/90; full list of members
dot icon16/11/1989
Particulars of mortgage/charge
dot icon15/11/1989
Accounts for a small company made up to 1989-06-30
dot icon15/11/1989
Return made up to 08/11/89; full list of members
dot icon28/09/1988
Full accounts made up to 1988-06-30
dot icon28/09/1988
Return made up to 03/09/88; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1987-06-30
dot icon16/12/1987
Return made up to 02/12/87; full list of members
dot icon28/02/1987
Accounts for a small company made up to 1986-06-30
dot icon28/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon15/07/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
11
82.42K
-
0.00
176.99K
-
2022
11
89.30K
-
0.00
360.06K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Darby Foster
Director
20/06/1993 - Present
10
Roberston, Cherie Anne, Dr
Director
01/06/1996 - 01/04/2025
-
Elgemark, Anders Vilhelm
Director
01/04/2025 - Present
4
Andrews, Edward
Director
21/08/2025 - Present
-
Green, Alexandra Sharon
Director
01/10/2000 - 01/04/2025
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About WARWICK SASCO LIMITED

WARWICK SASCO LIMITED is an(a) Active company incorporated on 15/07/1981 with the registered office located at Warwick House, Heathcote Way, Warwick, Warwickshire CV34 6TE. There are currently 3 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 SASCO LIMITED?

toggle

WARWICK SASCO LIMITED is currently Active. It was registered on 15/07/1981 .

Where is WARWICK SASCO LIMITED located?

toggle

WARWICK SASCO LIMITED is registered at Warwick House, Heathcote Way, Warwick, Warwickshire CV34 6TE.

What does WARWICK SASCO LIMITED do?

toggle

WARWICK SASCO LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for WARWICK SASCO LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Kaustav Sawhny as a director on 2025-12-09.