Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARNER HOWARD (UK) LIMITED
Company Information for

WARNER HOWARD (UK) LIMITED

C/O PHS GROUP BLOCK B, WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN, CAERPHILLY, CF83 1XH,
Company Registration Number
00922776
Private Limited Company
Active

Company Overview

About Warner Howard (uk) Ltd
WARNER HOWARD (UK) LIMITED was founded on 1967-11-17 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Warner Howard (uk) Limited is a Private Limited Company registered in WALES 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
WARNER HOWARD (UK) LIMITED
 
Legal Registered Office
C/O PHS GROUP BLOCK B
WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
CF83 1XH
Other companies in CF83
 
Filing Information
Company Number 00922776
Company ID Number 00922776
Date formed 1967-11-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARNER HOWARD (UK) 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 WARNER HOWARD (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-03-17
COLIN JOSEPH THOMAS
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2012-09-28 2014-12-24
SIMON ALASDAIR WOODS
Company Secretary 2012-12-07 2014-03-17
JOHN FLETCHER SKIDMORE
Company Secretary 2005-10-31 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2005-10-31 2012-12-07
PETER JAMES COHEN
Director 2005-10-31 2012-06-19
PAUL JACOBS
Company Secretary 1996-09-09 2005-10-31
STEWART CANTLEY
Director 2000-12-22 2005-10-31
GRAHAM PETER CHALKER
Director 2000-12-22 2005-10-31
PAUL JACOBS
Director 1996-09-09 2005-10-31
ANDREW JOHN LYONS
Director 2000-12-22 2005-10-31
HARVEY ADAMS
Director 1991-07-05 2000-12-22
ROBIN HENRY PHILLIPS
Director 1991-07-05 2000-09-25
ALFRED ERNEST HAZELL
Director 1991-07-05 2000-07-10
RONALD GEORGE HOOKER
Director 1991-07-05 1999-07-19
JOHN ARTHUR SPOONER
Director 1991-07-05 1999-07-19
HARVEY ADAMS
Company Secretary 1992-03-01 1996-09-09
THOMAS COCHRANE DUNLOP
Company Secretary 1991-07-05 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 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
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-28DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-12AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-07-03AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1209537.85
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1209537.85
2015-07-21AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1209537.85
2014-07-07AR0105/07/14 ANNUAL RETURN FULL LIST
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS
2014-04-02AP03Appointment of Mr David Finlayson as company secretary
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-13AR0105/07/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-12AP03Appointment of Mr Simon Alasdair Woods as company secretary
2012-12-12AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-09-28AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2012-07-06AR0105/07/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 06/07/2012
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-14AR0105/07/11 FULL LIST
2011-04-06AR0106/07/10 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-08AR0105/07/10 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-01363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-20225ACC. REF. DATE EXTENDED FROM 30/10/05 TO 31/03/06
2006-06-19288aNEW SECRETARY APPOINTED
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/10/05
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: WARNER HOWARD HOUSE WOODGRANGE AVENUE HARROW MIDDLESEX HA3 0XD
2005-11-24288bDIRECTOR RESIGNED
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-16AUDAUDITOR'S RESIGNATION
2005-07-21363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 WARNER HOWARD (UK) 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 WARNER HOWARD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THESECURITY AGENT)
SECURITY ACCESSION DEED 2005-11-17 Satisfied
DEBENTURE 2005-05-26 Satisfied
SECURITY ACCESSION DEED BETWEEN THE COMPANY, THE PARENT AND BNP PARIBAS AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT") ACCEDING TO A DEBENTURE DATED 22 DECEMBER 2000 BETWEEN THE PARENT, THE CHARGING COMPANIES AND THE 2000-12-22 Satisfied
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-27 Satisfied
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-27 Satisfied
SUPPLEMENTAL LEGAL CHARGE 1983-09-15 Satisfied
DEBENTURE 1983-04-15 Satisfied
DEBENTURE 1980-06-27 Satisfied
DEBENTURE 1980-06-27 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 WARNER HOWARD (UK) LIMITED

Intangible Assets
Patents
We have not found any records of WARNER HOWARD (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARNER HOWARD (UK) LIMITED
Trademarks
We have not found any records of WARNER HOWARD (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARNER HOWARD (UK) 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 WARNER HOWARD (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WARNER HOWARD (UK) 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 WARNER HOWARD (UK) 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 WARNER HOWARD (UK) 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.