Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARLEY CARRIERS LIMITED
Company Information for

WARLEY CARRIERS LIMITED

OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 9DP,
Company Registration Number
01384973
Private Limited Company
Active

Company Overview

About Warley Carriers Ltd
WARLEY CARRIERS LIMITED was founded on 1978-08-21 and has its registered office in West Midlands. The organisation's status is listed as "Active". Warley Carriers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WARLEY CARRIERS LIMITED
 
Legal Registered Office
OLDBURY ROAD
WEST BROMWICH
WEST MIDLANDS
B70 9DP
 
Filing Information
Company Number 01384973
Company ID Number 01384973
Date formed 1978-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/08/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB333085182  
Last Datalog update: 2025-04-05 12:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARLEY CARRIERS 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.
Companies with same name WARLEY CARRIERS LIMITED
The following companies were found which have the same name as WARLEY CARRIERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARLEY CARRIERS LIMITED UNITS 9 & 10 DUNCRUE INDUSTRIAL ESTATE DUNCRUE ROAD BELFAST BT3 9BN Active Company formed on the 1995-09-05

Company Officers of WARLEY CARRIERS LIMITED

Current Directors
Officer Role Date Appointed
GERALD EDWARD KIBBLE
Company Secretary 1992-08-28
CHRISTOPHER WILLIAM KIBBLE
Director 2015-05-24
GERALD EDWARD KIBBLE
Director 1992-08-28
KATHLEEN ELLEN KIBBLE
Director 1992-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALLACE
Director 1989-10-24 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD EDWARD KIBBLE ALBION BID CO. LIMITED Director 2006-07-25 CURRENT 2006-06-20 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
2025-03-13Previous accounting period extended from 30/06/24 TO 30/11/24
2025-01-06CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2024-04-23Unaudited abridged accounts made up to 2023-06-30
2024-03-13APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES SCULLION
2024-01-04DIRECTOR APPOINTED MR THOMAS JAMES SCULLION
2024-01-04CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE 013849730011
2023-09-11Amended account full exemption
2023-06-14Compulsory strike-off action has been discontinued
2023-06-13Unaudited abridged accounts made up to 2022-06-30
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-1604/11/21 STATEMENT OF CAPITAL GBP 13333
2022-12-16SH0104/11/21 STATEMENT OF CAPITAL GBP 13333
2022-09-29CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013849730006
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013849730007
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013849730008
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013849730009
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013849730009
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08PSC02Notification of Finsbridge Investments Ltd as a person with significant control on 2021-11-12
2021-12-08PSC07CESSATION OF GERALD EDWARD KIBBLE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08AP01DIRECTOR APPOINTED MR LIAM REID
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM KIBBLE
2021-12-08TM02Termination of appointment of Gerald Edward Kibble on 2021-11-12
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-11-30SH08Change of share class name or designation
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013849730010
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013849730009
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013849730008
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013849730007
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-04LATEST SOC04/09/16 STATEMENT OF CAPITAL;GBP 13333
2016-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 13333
2015-09-04AR0128/08/15 ANNUAL RETURN FULL LIST
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013849730006
2015-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KIBBLE
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 13333
2014-09-04AR0128/08/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0128/08/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0128/08/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-04AR0128/08/11 ANNUAL RETURN FULL LIST
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0128/08/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELLEN KIBBLE / 04/04/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD KIBBLE / 04/04/2010
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KIBBLE / 04/04/2008
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALD KIBBLE / 04/04/2008
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-14363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-10363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-03363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-13363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-18363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-13363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-19363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-03363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-04363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-11363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1999-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-02363sRETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS
1997-05-03288bDIRECTOR RESIGNED
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-04363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-19363sRETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-27363sRETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-11288NEW DIRECTOR APPOINTED
1993-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-11363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-07-28395PARTICULARS OF MORTGAGE/CHARGE
1993-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-10363aRETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS
1992-11-04395PARTICULARS OF MORTGAGE/CHARGE
1992-11-04287REGISTERED OFFICE CHANGED ON 04/11/92 FROM: UNIT 3 SWAN LANE INDUSTRIAL ESTATE SWAN LANE WEST BROMWICH WEST MIDLANDS B70 0NU
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-10-18363bRETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS
1990-08-31363RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS
1990-08-31AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-02-14288NEW DIRECTOR APPOINTED
1978-08-21New incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to WARLEY CARRIERS 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 WARLEY CARRIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding HSBC BANK PLC
2017-12-12 Outstanding HSBC BANK PLC
2017-12-11 Outstanding HSBC BANK PLC
2015-06-09 Outstanding HSBC ASSET FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-08-18 Outstanding GRIFFIN CREDIT SERVICES LIMITED
CREDIT AGREEMENT 1993-07-28 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-11-04 Outstanding MIDLAND BANK PLC
DEBENTURE 1983-02-11 Outstanding INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED.
CHARGE 1982-02-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WARLEY CARRIERS LIMITED

Intangible Assets
Patents
We have not found any records of WARLEY CARRIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARLEY CARRIERS LIMITED
Trademarks
We have not found any records of WARLEY CARRIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARLEY CARRIERS 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 (49410 - Freight transport by road) as WARLEY CARRIERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where WARLEY CARRIERS 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 WARLEY CARRIERS 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 WARLEY CARRIERS 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.