WARNER HOWARD LIMITED
CAERPHILLY WARNER HOWARD GROUP LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 1XH

Company number 00663025
Status Active
Incorporation Date 23 June 1960
Company Type Private Limited Company
Address C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WARNER HOWARD LIMITED are www.warnerhoward.co.uk, and www.warner-howard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Cardiff Queen Street Rail Station is 6.7 miles; to Cardiff Central Rail Station is 7 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner Howard Limited is a Private Limited Company. The company registration number is 00663025. Warner Howard Limited has been working since 23 June 1960. The present status of the company is Active. The registered address of Warner Howard Limited is C O Phs Group Block B Western Industrial Estate Caerphilly Cf83 1xh. . FINLAYSON, David is a Secretary of the company. WOODS, Simon Alasdair is a Director of the company. Secretary DUNLOP, Thomas Cochrane has been resigned. Secretary JACOBS, Paul has been resigned. Secretary RATCLIFF, Frederick Stephen has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Director ADAMS, Harvey has been resigned. Director CANTLEY, Stewart has been resigned. Director CHALKER, Graham Peter has been resigned. Director CHAPMAN, Brian has been resigned. Director COHEN, Peter James has been resigned. Director DUNLOP, Thomas Cochrane has been resigned. Director GILBERT, Stephen Philip has been resigned. Director HAZELL, Alfred Ernest has been resigned. Director JACOBS, Paul has been resigned. Director LYONS, Andrew John has been resigned. Director PHILLIPS, Robin Henry has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINLAYSON, David
Appointed Date: 17 March 2014

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
DUNLOP, Thomas Cochrane
Resigned: 29 February 1992

Secretary
JACOBS, Paul
Resigned: 31 October 2005
Appointed Date: 09 September 1996

Secretary
RATCLIFF, Frederick Stephen
Resigned: 09 September 1996
Appointed Date: 01 March 1992

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 31 October 2005

Secretary
WOODS, Simon Alasdair
Resigned: 17 March 2014
Appointed Date: 07 December 2012

Director
ADAMS, Harvey
Resigned: 22 December 2000
82 years old

Director
CANTLEY, Stewart
Resigned: 31 October 2005
Appointed Date: 22 December 2000
66 years old

Director
CHALKER, Graham Peter
Resigned: 31 October 2005
Appointed Date: 22 December 2000
71 years old

Director
CHAPMAN, Brian
Resigned: 26 February 1993
76 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 31 October 2005
73 years old

Director
DUNLOP, Thomas Cochrane
Resigned: 29 February 1992
99 years old

Director
GILBERT, Stephen Philip
Resigned: 11 December 1996
Appointed Date: 01 March 1993
87 years old

Director
HAZELL, Alfred Ernest
Resigned: 10 July 2000
87 years old

Director
JACOBS, Paul
Resigned: 31 October 2005
Appointed Date: 09 September 1996
70 years old

Director
LYONS, Andrew John
Resigned: 31 October 2005
Appointed Date: 22 December 2000
67 years old

Director
PHILLIPS, Robin Henry
Resigned: 25 September 2000
92 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 24 December 2014
Appointed Date: 28 September 2012
63 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 31 October 2005
58 years old

Persons With Significant Control

Warner Howard (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER HOWARD LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 5 July 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 161,000

21 Jul 2015
Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 21 July 2015
...
... and 147 more events
03 Jun 1987
New secretary appointed;new director appointed

22 Sep 1986
Full accounts made up to 22 February 1986

29 Aug 1986
Return made up to 03/07/86; full list of members
05 Sep 1960
Company name changed\certificate issued on 05/09/60
23 Jun 1960
Certificate of incorporation

WARNER HOWARD LIMITED Charges

5 September 2007
Security accession deed
Delivered: 14 September 2007
Status: Satisfied on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
17 November 2005
Security accession deed
Delivered: 23 November 2005
Status: Satisfied on 13 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Debenture
Delivered: 14 June 2005
Status: Satisfied on 5 May 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
9 August 2001
Supplemental debenture made by the company and warner howard group limited (the parent) in favour of bnp paribas (as security agent) for its benefit and the benefit of the other secured parties (the supplemental debenture)
Delivered: 17 August 2001
Status: Satisfied on 1 June 2005
Persons entitled: Bnp Paribas
Description: By way of first legal mortgage with full guarantee the…
7 February 2001
Standard security which was presented for registration in scotland on 28 february 2001 and
Delivered: 16 March 2001
Status: Satisfied on 7 June 2005
Persons entitled: Bnp Paribas (The "Security Agent")
Description: Tenants interest under leases of units 5E and 5F blochain…
22 December 2000
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 security agent (the "debenture")
Delivered: 9 January 2001
Status: Satisfied on 1 June 2005
Persons entitled: Bnp Paribas
Description: Fixed and floating charges over the undertaking and all…
27 August 1999
Composite guarantee and debenture
Delivered: 2 September 1999
Status: Satisfied on 30 December 2000
Persons entitled: Paribas (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
27 August 1999
Composite guarantee and debenture
Delivered: 2 September 1999
Status: Satisfied on 30 December 2000
Persons entitled: Paribas (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
15 September 1983
Debenture
Delivered: 23 September 1983
Status: Satisfied on 15 September 1995
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charge over undertaking and all property…
15 April 1983
Debenture
Delivered: 25 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…