Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WARRIOR BIDCO LIMITED
Company Information for

WARRIOR BIDCO LIMITED

NEWBRIDGE INDUSTRIAL ESTATE, NEWBRIDGE, MIDLOTHIAN, EH28 8PJ,
Company Registration Number
SC426386
Private Limited Company
Active

Company Overview

About Warrior Bidco Ltd
WARRIOR BIDCO LIMITED was founded on 2012-06-18 and has its registered office in Newbridge. The organisation's status is listed as "Active". Warrior Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WARRIOR BIDCO LIMITED
 
Legal Registered Office
NEWBRIDGE INDUSTRIAL ESTATE
NEWBRIDGE
MIDLOTHIAN
EH28 8PJ
Other companies in EH28
 
Previous Names
PREMIER HYTEMP BIDCO LIMITED06/12/2023
DMWS 977 LIMITED03/10/2012
Filing Information
Company Number SC426386
Company ID Number SC426386
Date formed 2012-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRIOR BIDCO 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 WARRIOR BIDCO LIMITED

Current Directors
Officer Role Date Appointed
DOUGAL GARETH STUART BENNETT
Director 2012-10-12
MAURICE MCBRIDE
Director 2014-01-15
MOHIT SREEN
Director 2016-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAMPBELL MCKAY MACPHERSON
Director 2014-05-07 2016-09-06
PAUL MARK CONACHER
Company Secretary 2015-08-01 2016-03-31
PAUL MARK CONACHER
Director 2015-08-01 2016-03-31
WILLIAM JAMES GOLD
Company Secretary 2012-11-30 2015-07-08
WILLIAM JAMES GOLD
Director 2012-11-30 2015-07-08
TIM RICHARD HATT
Director 2014-05-07 2015-07-08
GAVIN RIPPE
Director 2014-05-07 2014-12-23
DOUGLAS JAMES HARRISON
Director 2012-11-30 2014-06-27
JAMES DONALD GILMOUR WILSON
Director 2012-11-30 2013-09-12
DM COMPANY SERVICES LIMITED
Company Secretary 2012-06-18 2012-11-30
EWAN CALDWELL GILCHRIST
Director 2012-06-18 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGAL GARETH STUART BENNETT THREDD FINCO LIMITED Director 2018-06-11 CURRENT 2018-04-19 Active
DOUGAL GARETH STUART BENNETT THREDD BIDCO LIMITED Director 2018-06-07 CURRENT 2018-04-19 Active
DOUGAL GARETH STUART BENNETT THREDD GROUP LIMITED Director 2018-06-04 CURRENT 2018-04-19 Active
DOUGAL GARETH STUART BENNETT EV FINCO LIMITED Director 2014-06-11 CURRENT 2014-03-06 Active
DOUGAL GARETH STUART BENNETT EV HOLDINGS LIMITED Director 2014-05-09 CURRENT 2013-12-20 Active
DOUGAL GARETH STUART BENNETT DUNEDIN (GP III) LIMITED Director 2013-12-17 CURRENT 2012-10-02 Active
DOUGAL GARETH STUART BENNETT DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Director 2013-12-17 CURRENT 2006-02-02 Active
DOUGAL GARETH STUART BENNETT WARRIOR TOPCO LIMITED Director 2012-10-12 CURRENT 2012-06-18 Active
MAURICE MCBRIDE ICR INTEGRITY (HOLDINGS) LIMITED Director 2016-12-01 CURRENT 2014-02-25 Active
MAURICE MCBRIDE PREMIER HYTEMP LIMITED Director 2015-01-15 CURRENT 1985-04-26 Active
MAURICE MCBRIDE PREMIER HYTEMP HOLDINGS LIMITED Director 2015-01-15 CURRENT 2007-06-25 Active
MAURICE MCBRIDE EV HOLDINGS LIMITED Director 2014-09-17 CURRENT 2013-12-20 Active
MAURICE MCBRIDE EV FINCO LIMITED Director 2014-09-17 CURRENT 2014-03-06 Active
MOHIT SREEN WARRIOR TOPCO LIMITED Director 2016-08-24 CURRENT 2012-06-18 Active
MOHIT SREEN PREMIER HYTEMP LIMITED Director 2016-08-24 CURRENT 1985-04-26 Active
MOHIT SREEN PREMIER HYTEMP HOLDINGS LIMITED Director 2016-08-24 CURRENT 2007-06-25 Active
MOHIT SREEN WARRIOR EBT TRUSTEE LIMITED Director 2016-08-24 CURRENT 2013-07-30 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
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-06Company name changed premier hytemp bidco LIMITED\certificate issued on 06/12/23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR HARUN RASHID
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MOHIT SREEN
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4263860003
2023-07-06CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-03AP01DIRECTOR APPOINTED MR HARUN RASHID
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-27466(Scot)Alter floating charge SC4263860003
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4263860003
2017-12-21466(Scot)Alter floating charge 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-06PSC02Notification of Premier Hytemp Topco Limited as a person with significant control on 2016-04-06
2017-06-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MCKAY MACPHERSON
2016-09-20466(Scot)Alter floating charge 2
2016-09-15466(Scot)Alter floating charge 1
2016-09-06AP01DIRECTOR APPOINTED MOHIT SREEN
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 8534
2016-07-05AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-17AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK CONACHER
2016-04-01TM02Termination of appointment of Paul Mark Conacher on 2016-03-31
2015-10-07AP03Appointment of Paul Mark Conacher as company secretary on 2015-08-01
2015-10-06AP01DIRECTOR APPOINTED PAUL MARK CONACHER
2015-10-06AP01DIRECTOR APPOINTED PAUL MARK CONACHER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIM HATT
2015-09-01TM02Termination of appointment of William James Gold on 2015-07-08
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLD
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 8534
2015-06-18AR0118/06/15 FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-21AP01DIRECTOR APPOINTED MR MAURICE MCBRIDE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RIPPE
2014-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARRISON
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 8534
2014-06-25AR0118/06/14 FULL LIST
2014-06-06AP01DIRECTOR APPOINTED TIM HATT
2014-06-06AP01DIRECTOR APPOINTED GAVIN RIPPE
2014-06-06AP01DIRECTOR APPOINTED CAMPBELL MCKAY MCPHERSON
2014-06-06AP01DIRECTOR APPOINTED CAMPBELL MCKAY MACPHERSON
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2013-06-18AR0118/06/13 FULL LIST
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2013-01-15RES13SUBDIVISION 30/11/2012
2013-01-14SH02SUB-DIVISION 30/11/12
2013-01-14AP01DIRECTOR APPOINTED MR WILLIAM JAMES GOLD
2013-01-14AP01DIRECTOR APPOINTED MR JAMES DONALD GILMOUR WILSON
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2013-01-14AP03SECRETARY APPOINTED WILLIAM JAMES GOLD
2013-01-14AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2013-01-14SH0130/11/12 STATEMENT OF CAPITAL GBP 8534.00
2012-12-19AP01DIRECTOR APPOINTED DOUGLAS JAMES HARRISON
2012-12-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-12-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-12-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-18AP01DIRECTOR APPOINTED MR DOUGAL GARETH STUART BENNETT
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST
2012-10-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-10-03CERTNMCOMPANY NAME CHANGED DMWS 977 LIMITED CERTIFICATE ISSUED ON 03/10/12
2012-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WARRIOR BIDCO 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 WARRIOR BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding IGF INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2012-12-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2012-12-12 Outstanding DCG NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of WARRIOR BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARRIOR BIDCO LIMITED
Trademarks
We have not found any records of WARRIOR BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRIOR BIDCO 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 WARRIOR BIDCO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WARRIOR BIDCO 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 WARRIOR BIDCO 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 WARRIOR BIDCO 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.