F.R.WARREN & CO. LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 9XS

Company number 00583387
Status Active
Incorporation Date 6 May 1957
Company Type Private Limited Company
Address UNIT 10 ASHLEY TRADING ESTATE, ASHLEY PARADE, BRISTOL, BS2 9XS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of F.R.WARREN & CO. LIMITED are www.frwarrenco.co.uk, and www.f-r-warren-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. F R Warren Co Limited is a Private Limited Company. The company registration number is 00583387. F R Warren Co Limited has been working since 06 May 1957. The present status of the company is Active. The registered address of F R Warren Co Limited is Unit 10 Ashley Trading Estate Ashley Parade Bristol Bs2 9xs. The company`s financial liabilities are £91.29k. It is £13.08k against last year. The cash in hand is £87.02k. It is £33.46k against last year. And the total assets are £161.26k, which is £13.3k against last year. BURDEN, Marcia Jane is a Secretary of the company. BURDEN, Robert Allistair is a Director of the company. Secretary CUNNINGHAM, Margaret Lillian has been resigned. Secretary EDWARDS, Pamela Susan has been resigned. Secretary GOODWIN, Christine Elizabeth has been resigned. Secretary PHILLIPS, Elizabeth has been resigned. Director CARLTON, Jack has been resigned. The company operates in "Manufacture of other plastic products".


f.r.warren & co. Key Finiance

LIABILITIES £91.29k
+16%
CASH £87.02k
+62%
TOTAL ASSETS £161.26k
+8%
All Financial Figures

Current Directors

Secretary
BURDEN, Marcia Jane
Appointed Date: 24 September 2004

Director
BURDEN, Robert Allistair
Appointed Date: 29 November 2002
50 years old

Resigned Directors

Secretary
CUNNINGHAM, Margaret Lillian
Resigned: 21 December 1994
Appointed Date: 01 November 1993

Secretary
EDWARDS, Pamela Susan
Resigned: 24 September 2004
Appointed Date: 02 November 1998

Secretary
GOODWIN, Christine Elizabeth
Resigned: 02 November 1998
Appointed Date: 02 October 1995

Secretary
PHILLIPS, Elizabeth
Resigned: 01 November 1993

Director
CARLTON, Jack
Resigned: 29 November 2002
86 years old

Persons With Significant Control

Robert Allistair Burden
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

F.R.WARREN & CO. LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
07 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 66 more events
24 Aug 1988
Particulars of mortgage/charge
25 May 1988
Accounts for a small company made up to 31 August 1987

17 Apr 1987
Return made up to 30/03/87; full list of members

03 Apr 1987
Accounts for a small company made up to 31 August 1986

06 May 1957
Certificate of incorporation

F.R.WARREN & CO. LIMITED Charges

22 August 1988
Debenture
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…