Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED
Company Information for

R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, ME19 4UY,
Company Registration Number
00315620
Private Limited Company
Active

Company Overview

About R.t.warren(builders,st.albans)limited
R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED was founded on 1936-06-25 and has its registered office in West Malling. The organisation's status is listed as "Active". R.t.warren(builders,st.albans)limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
ME19 4UY
Other companies in DA3
 
Filing Information
Company Number 00315620
Company ID Number 00315620
Date formed 1936-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 20:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TREVOR DIGBY PALMER
Company Secretary 2002-01-03
KEITH BRYAN CARNEGIE
Director 2017-01-09
EARL SIBLEY
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES RITCHIE
Director 2002-07-01 2017-01-09
JONATHAN STANLEY HILL
Director 2010-09-13 2015-03-06
DAVID NICHOLAS PEARSON
Director 2010-05-06 2011-09-16
NEIL COOPER
Director 2008-07-02 2010-05-06
MALCOLM ROBERT HARRIS
Director 1991-05-24 2008-07-02
RONALD NORMAN WALFORD
Director 1991-05-24 2002-06-30
JOHN MICHAEL EMERY
Company Secretary 1996-07-01 2002-01-03
KENNETH ROY PARSONS
Company Secretary 1991-05-24 1996-07-01
PHILIP LESLIE WARNER
Director 1991-05-24 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN TREVOR DIGBY PALMER ELITE HOMES (YORKSHIRE) LIMITED Company Secretary 2007-10-12 CURRENT 1980-11-26 Active
MARTIN TREVOR DIGBY PALMER ELITE HOMES (NORTH WEST) LIMITED Company Secretary 2007-10-12 CURRENT 1988-09-20 Active
MARTIN TREVOR DIGBY PALMER GIGG LANE LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-29 Active
MARTIN TREVOR DIGBY PALMER ELITE HOMES GROUP LIMITED Company Secretary 2007-10-12 CURRENT 1993-01-20 Active
MARTIN TREVOR DIGBY PALMER NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-26 CURRENT 2006-07-26 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES FREEHOLDS LIMITED Company Secretary 2004-11-16 CURRENT 2004-11-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1934-10-25 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTH EAST LIMITED Company Secretary 2002-01-03 CURRENT 1956-04-19 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES PROJECTS LIMITED Company Secretary 2002-01-03 CURRENT 1958-01-14 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES EASTERN LIMITED Company Secretary 2002-01-03 CURRENT 1946-03-15 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES BVC LTD. Company Secretary 2002-01-03 CURRENT 1962-11-06 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES CORNWALL LIMITED Company Secretary 2002-01-03 CURRENT 1967-04-11 Active
MARTIN TREVOR DIGBY PALMER VISTRY DEVELOPMENTS LIMITED Company Secretary 2002-01-03 CURRENT 1973-05-03 Active
MARTIN TREVOR DIGBY PALMER BERKSHIRE LAND LIMITED Company Secretary 2002-01-03 CURRENT 1980-04-14 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES (QUEST) COMPANY LIMITED Company Secretary 2002-01-03 CURRENT 1999-10-27 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SCOTLAND LIMITED Company Secretary 2002-01-03 CURRENT 1969-04-10 Active
MARTIN TREVOR DIGBY PALMER UNITPAGE LIMITED Company Secretary 2002-01-03 CURRENT 1985-12-03 Active
MARTIN TREVOR DIGBY PALMER OXFORD LAND LIMITED Company Secretary 2002-01-03 CURRENT 1986-09-23 Active
MARTIN TREVOR DIGBY PALMER PAGE-JOHNSON PROPERTIES LIMITED Company Secretary 2002-01-03 CURRENT 1954-04-27 Active
MARTIN TREVOR DIGBY PALMER H.NEWBURY & SON(BUILDERS)LIMITED Company Secretary 2002-01-03 CURRENT 1946-06-28 Active
MARTIN TREVOR DIGBY PALMER VISTRY LIMITED Company Secretary 2002-01-03 CURRENT 1936-12-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES MIDLANDS & NORTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1959-09-01 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1970-05-14 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES WESSEX LIMITED Company Secretary 2002-01-03 CURRENT 1933-12-22 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES INSULATION LIMITED Company Secretary 2002-01-03 CURRENT 1957-09-02 Active
MARTIN TREVOR DIGBY PALMER BOVIS COUNTRY HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1971-07-21 Active
MARTIN TREVOR DIGBY PALMER BISHOPS PARK LIMITED Company Secretary 2002-01-03 CURRENT 1987-11-12 Active
MARTIN TREVOR DIGBY PALMER VISTRY GROUP PLC Company Secretary 2001-12-01 CURRENT 1935-11-04 Active
MARTIN TREVOR DIGBY PALMER VISTRY HOMES LIMITED Company Secretary 2001-12-01 CURRENT 1945-08-08 Active
KEITH BRYAN CARNEGIE BISHOPS PARK LIMITED Director 2017-01-26 CURRENT 1987-11-12 Active
KEITH BRYAN CARNEGIE BOVIS HOMES FREEHOLDS LIMITED Director 2017-01-09 CURRENT 2004-11-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2017-01-09 CURRENT 2012-06-20 Active
KEITH BRYAN CARNEGIE ORCHARD HOMES (PITT MANOR) LIMITED Director 2017-01-09 CURRENT 2011-02-28 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTHERN LIMITED Director 2017-01-09 CURRENT 1934-10-25 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTH EAST LIMITED Director 2017-01-09 CURRENT 1956-04-19 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PROJECTS LIMITED Director 2017-01-09 CURRENT 1958-01-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES EASTERN LIMITED Director 2017-01-09 CURRENT 1946-03-15 Active
KEITH BRYAN CARNEGIE BOVIS HOMES BVC LTD. Director 2017-01-09 CURRENT 1962-11-06 Active
KEITH BRYAN CARNEGIE BOVIS HOMES CORNWALL LIMITED Director 2017-01-09 CURRENT 1967-04-11 Active
KEITH BRYAN CARNEGIE VISTRY DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1973-05-03 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (QUEST) COMPANY LIMITED Director 2017-01-09 CURRENT 1999-10-27 Active
KEITH BRYAN CARNEGIE KILBRIDE TAVISTOCK LIMITED Director 2017-01-09 CURRENT 2010-09-20 Active
KEITH BRYAN CARNEGIE UNITPAGE LIMITED Director 2017-01-09 CURRENT 1985-12-03 Active
KEITH BRYAN CARNEGIE PAGE-JOHNSON PROPERTIES LIMITED Director 2017-01-09 CURRENT 1954-04-27 Active
KEITH BRYAN CARNEGIE H.NEWBURY & SON(BUILDERS)LIMITED Director 2017-01-09 CURRENT 1946-06-28 Active
KEITH BRYAN CARNEGIE ELITE HOMES (YORKSHIRE) LIMITED Director 2017-01-09 CURRENT 1980-11-26 Active
KEITH BRYAN CARNEGIE VISTRY LIMITED Director 2017-01-09 CURRENT 1936-12-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2017-01-09 CURRENT 1959-09-01 Active
KEITH BRYAN CARNEGIE BOVIS HOMES LIMITED Director 2017-01-09 CURRENT 1970-05-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES WESSEX LIMITED Director 2017-01-09 CURRENT 1933-12-22 Active
KEITH BRYAN CARNEGIE BOVIS HOMES INSULATION LIMITED Director 2017-01-09 CURRENT 1957-09-02 Active
KEITH BRYAN CARNEGIE BOVIS COUNTRY HOMES LIMITED Director 2017-01-09 CURRENT 1971-07-21 Active
KEITH BRYAN CARNEGIE ELITE HOMES (NORTH WEST) LIMITED Director 2017-01-09 CURRENT 1988-09-20 Active
KEITH BRYAN CARNEGIE GIGG LANE LIMITED Director 2017-01-09 CURRENT 1990-10-29 Active
KEITH BRYAN CARNEGIE ELITE HOMES GROUP LIMITED Director 2017-01-09 CURRENT 1993-01-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SCOTLAND LIMITED Director 2016-06-22 CURRENT 1969-04-10 Active
KEITH BRYAN CARNEGIE NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2006-09-26 CURRENT 2006-07-26 Active
KEITH BRYAN CARNEGIE VISTRY HOMES LIMITED Director 2005-07-01 CURRENT 1945-08-08 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED Director 2002-02-01 CURRENT 1997-08-20 Active
EARL SIBLEY IIH OAK NOM 1 LTD Director 2017-12-19 CURRENT 2013-11-28 Liquidation
EARL SIBLEY IIH OAK NOM 2 LTD Director 2017-12-19 CURRENT 2013-11-28 Liquidation
EARL SIBLEY BOVIS HOMES FREEHOLDS LIMITED Director 2015-04-16 CURRENT 2004-11-16 Active
EARL SIBLEY NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2015-04-16 CURRENT 2006-07-26 Active
EARL SIBLEY BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2015-04-16 CURRENT 2012-06-20 Active
EARL SIBLEY ORCHARD HOMES (PITT MANOR) LIMITED Director 2015-04-16 CURRENT 2011-02-28 Active
EARL SIBLEY BOVIS HOMES SOUTHERN LIMITED Director 2015-04-16 CURRENT 1934-10-25 Active
EARL SIBLEY BOVIS HOMES SOUTH EAST LIMITED Director 2015-04-16 CURRENT 1956-04-19 Active
EARL SIBLEY BOVIS HOMES PROJECTS LIMITED Director 2015-04-16 CURRENT 1958-01-14 Active
EARL SIBLEY BOVIS HOMES EASTERN LIMITED Director 2015-04-16 CURRENT 1946-03-15 Active
EARL SIBLEY BOVIS HOMES BVC LTD. Director 2015-04-16 CURRENT 1962-11-06 Active
EARL SIBLEY BOVIS HOMES CORNWALL LIMITED Director 2015-04-16 CURRENT 1967-04-11 Active
EARL SIBLEY VISTRY DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 1973-05-03 Active
EARL SIBLEY BOVIS HOMES (QUEST) COMPANY LIMITED Director 2015-04-16 CURRENT 1999-10-27 Active
EARL SIBLEY KILBRIDE TAVISTOCK LIMITED Director 2015-04-16 CURRENT 2010-09-20 Active
EARL SIBLEY BOVIS HOMES SCOTLAND LIMITED Director 2015-04-16 CURRENT 1969-04-10 Active
EARL SIBLEY UNITPAGE LIMITED Director 2015-04-16 CURRENT 1985-12-03 Active
EARL SIBLEY PAGE-JOHNSON PROPERTIES LIMITED Director 2015-04-16 CURRENT 1954-04-27 Active
EARL SIBLEY H.NEWBURY & SON(BUILDERS)LIMITED Director 2015-04-16 CURRENT 1946-06-28 Active
EARL SIBLEY ELITE HOMES (YORKSHIRE) LIMITED Director 2015-04-16 CURRENT 1980-11-26 Active
EARL SIBLEY VISTRY GROUP PLC Director 2015-04-16 CURRENT 1935-11-04 Active
EARL SIBLEY VISTRY LIMITED Director 2015-04-16 CURRENT 1936-12-16 Active
EARL SIBLEY BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2015-04-16 CURRENT 1959-09-01 Active
EARL SIBLEY BOVIS HOMES LIMITED Director 2015-04-16 CURRENT 1970-05-14 Active
EARL SIBLEY VISTRY HOMES LIMITED Director 2015-04-16 CURRENT 1945-08-08 Active
EARL SIBLEY BOVIS HOMES WESSEX LIMITED Director 2015-04-16 CURRENT 1933-12-22 Active
EARL SIBLEY BOVIS HOMES INSULATION LIMITED Director 2015-04-16 CURRENT 1957-09-02 Active
EARL SIBLEY BOVIS COUNTRY HOMES LIMITED Director 2015-04-16 CURRENT 1971-07-21 Active
EARL SIBLEY ELITE HOMES (NORTH WEST) LIMITED Director 2015-04-16 CURRENT 1988-09-20 Active
EARL SIBLEY GIGG LANE LIMITED Director 2015-04-16 CURRENT 1990-10-29 Active
EARL SIBLEY ELITE HOMES GROUP LIMITED Director 2015-04-16 CURRENT 1993-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02AP04Appointment of Vistry Secretary Limited as company secretary on 2021-06-25
2021-07-02TM02Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-01-23PSC05Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN TREVOR DIGBY PALMER on 2018-11-06
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02PSC05Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 7000
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 7000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-27CH01Director's details changed for Mr Keith Bryan Carnegie on 2017-01-27
2017-01-16AP01DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RITCHIE
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10AR0124/05/16 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 7000
2015-05-29AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR EARL SIBLEY
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 7000
2014-06-05AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AR0124/05/13 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AR0124/05/12 ANNUAL RETURN FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0124/05/11 FULL LIST
2010-12-23RES01ADOPT ARTICLES 14/12/2010
2010-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 12/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 12/11/2010
2010-10-01AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2010-06-03AR0124/05/10 FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2010-06-03AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-10-23RES13S175 C A 2006 01/10/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HARRIS
2008-07-04288aDIRECTOR APPOINTED NEIL COOPER
2008-06-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-17363aRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-18288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-23288bDIRECTOR RESIGNED
2002-06-19363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: CLEEVE HALL CHELTENHAM ROAD, BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8GD
2002-01-25288bSECRETARY RESIGNED
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/01
2001-06-05363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: CLEEVE HALL CHELTENHAM ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4GD
2000-07-04363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-16288cSECRETARY'S PARTICULARS CHANGED
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: BOVIS HOUSE LANSDOWN ROAD CHELTENHAM GLOS GL50 2JA
1999-06-21363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-06-04363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-06-11363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-08-04288NEW SECRETARY APPOINTED
1996-08-03288DIRECTOR RESIGNED
1996-08-03288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE WITHOUT INSTRUMENT 1967-02-24 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED

Intangible Assets
Patents
We have not found any records of R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED
Trademarks
We have not found any records of R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.