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

WARNERS GROUP HOLDINGS LIMITED

THE MALTINGS, MANOR LANE, BOURNE, LINCOLNSHIRE, PE10 9PH,
Company Registration Number
03293221
Private Limited Company
Active

Company Overview

About Warners Group Holdings Ltd
WARNERS GROUP HOLDINGS LIMITED was founded on 1996-12-17 and has its registered office in Bourne. The organisation's status is listed as "Active". Warners Group Holdings Limited is a Private Limited Company registered in 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
WARNERS GROUP HOLDINGS LIMITED
 
Legal Registered Office
THE MALTINGS
MANOR LANE
BOURNE
LINCOLNSHIRE
PE10 9PH
Other companies in PE10
 
Filing Information
Company Number 03293221
Company ID Number 03293221
Date formed 1996-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 12:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARNERS GROUP HOLDINGS 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 WARNERS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN AQUILA WARNER
Company Secretary 1996-12-20
PHILIP ANDREW WARNER
Director 1996-12-20
STEPHEN AQUILA WARNER
Director 1996-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WARNER
Director 1996-12-20 2007-10-14
CLIFFORD DONALD WING
Company Secretary 1996-12-17 1996-12-17
BONUSWORTH LIMITED
Director 1996-12-17 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN AQUILA WARNER SOLO PUBLISHING LIMITED Company Secretary 2008-06-05 CURRENT 1990-10-04 Active
STEPHEN AQUILA WARNER WRITERS NEWS LIMITED Company Secretary 2002-12-18 CURRENT 1990-07-12 Active
STEPHEN AQUILA WARNER WARNERS GROUP PUBLICATIONS PLC Company Secretary 1991-12-31 CURRENT 1991-01-07 Active
STEPHEN AQUILA WARNER WARNERS GROUP DISTRIBUTION LIMITED Company Secretary 1991-12-31 CURRENT 1990-10-25 Active
STEPHEN AQUILA WARNER WARNERS (MIDLANDS)PUBLIC LIMITED COMPANY Company Secretary 1991-12-31 CURRENT 1927-07-28 Active
STEPHEN AQUILA WARNER WARNERS (GROUP SALES) LIMITED Company Secretary 1991-12-31 CURRENT 1984-07-19 Active
PHILIP ANDREW WARNER AREMI LIMITED Director 2016-12-02 CURRENT 2000-03-20 Active
PHILIP ANDREW WARNER ANGLO AMERICAN MEDIA LIMITED Director 2014-05-12 CURRENT 1998-09-17 Active
PHILIP ANDREW WARNER WARNERS GROUP DIGITAL LIMITED Director 2013-09-16 CURRENT 2013-05-15 Active
PHILIP ANDREW WARNER BEAUMONT PUBLISHING LIMITED Director 2009-07-03 CURRENT 1996-08-15 Active
PHILIP ANDREW WARNER WRITERS NEWS LIMITED Director 2002-12-18 CURRENT 1990-07-12 Active
PHILIP ANDREW WARNER WARNERS GROUP PUBLICATIONS PLC Director 1991-12-31 CURRENT 1991-01-07 Active
PHILIP ANDREW WARNER WARNERS GROUP DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1990-10-25 Active
PHILIP ANDREW WARNER WARNERS (MIDLANDS)PUBLIC LIMITED COMPANY Director 1991-12-31 CURRENT 1927-07-28 Active
PHILIP ANDREW WARNER WARNERS (GROUP SALES) LIMITED Director 1991-12-31 CURRENT 1984-07-19 Active
STEPHEN AQUILA WARNER AREMI LIMITED Director 2016-12-02 CURRENT 2000-03-20 Active
STEPHEN AQUILA WARNER ANGLO AMERICAN MEDIA LIMITED Director 2014-05-12 CURRENT 1998-09-17 Active
STEPHEN AQUILA WARNER WARNERS GROUP DIGITAL LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
STEPHEN AQUILA WARNER BEAUMONT PUBLISHING LIMITED Director 2009-07-03 CURRENT 1996-08-15 Active
STEPHEN AQUILA WARNER SOLO PUBLISHING LIMITED Director 2008-06-05 CURRENT 1990-10-04 Active
STEPHEN AQUILA WARNER WRITERS NEWS LIMITED Director 2002-12-18 CURRENT 1990-07-12 Active
STEPHEN AQUILA WARNER WARNERS GROUP DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1990-10-25 Active
STEPHEN AQUILA WARNER WARNERS (MIDLANDS)PUBLIC LIMITED COMPANY Director 1991-12-31 CURRENT 1927-07-28 Active
STEPHEN AQUILA WARNER WARNERS (GROUP SALES) LIMITED Director 1991-12-31 CURRENT 1984-07-19 Active
STEPHEN AQUILA WARNER WARNERS GROUP PUBLICATIONS PLC Director 1991-04-22 CURRENT 1991-01-07 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
2024-01-09Register inspection address changed from Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2024-01-08Registers moved to registered inspection location of Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
2024-01-08Change of details for Warners Group Publications Plc as a person with significant control on 2024-01-02
2024-01-08CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-02-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-01-25FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-10-15AD02Register inspection address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom to Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
2021-06-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-07AR0117/12/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Mr Philip Andrew Warner on 2015-01-29
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-31AR0117/12/13 ANNUAL RETURN FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AQUILA WARNER / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WARNER / 11/02/2013
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN AQUILA WARNER on 2013-02-11
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-08AR0117/12/12 ANNUAL RETURN FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05AR0117/12/11 ANNUAL RETURN FULL LIST
2012-01-05AD02Register inspection address changed from C/O Saffery Champness Stuart House City Road Peterborough PE1 1QF United Kingdom
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-14AR0117/12/10 ANNUAL RETURN FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-07AR0117/12/09 ANNUAL RETURN FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-07AD02SAIL ADDRESS CREATED
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-24288bDIRECTOR RESIGNED
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-02-03363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-01363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-13363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-01-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-03ELRESS386 DISP APP AUDS 14/12/01
2002-01-03ELRESS366A DISP HOLDING AGM 14/12/01
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-20363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD
2001-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-26AUDAUDITOR'S RESIGNATION
2000-02-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-01288cDIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-01-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-23363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-10-16CERTNMCOMPANY NAME CHANGED WARNERS GROUP PUBLICATIONS LIMIT ED CERTIFICATE ISSUED ON 17/10/97
1997-10-02225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97
1997-09-16288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-1088(2)RAD 20/12/96--------- £ SI 100@1=100 £ IC 1/101
1996-12-31288bSECRETARY RESIGNED
1996-12-31288bDIRECTOR RESIGNED
1996-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WARNERS GROUP HOLDINGS 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 WARNERS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARNERS GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WARNERS GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WARNERS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARNERS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of WARNERS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARNERS GROUP HOLDINGS 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 (99999 - Dormant Company) as WARNERS GROUP HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WARNERS GROUP HOLDINGS 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 WARNERS GROUP HOLDINGS 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 WARNERS GROUP HOLDINGS 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.