WARNER HOWARD (UK) LIMITED
CAERPHILLY WARNER HOWARD (HOLDINGS) LIMITED WARNER HOWARD LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 1XH
Company number 00922776
Status Active
Incorporation Date 17 November 1967
Company Type Private Limited Company
Address C/O PHS GROUP BLOCK B, WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN, CAERPHILLY, WALES, CF83 1XH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of WARNER HOWARD (UK) LIMITED are www.warnerhowarduk.co.uk, and www.warner-howard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight 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 Uk Limited is a Private Limited Company. The company registration number is 00922776. Warner Howard Uk Limited has been working since 17 November 1967. The present status of the company is Active. The registered address of Warner Howard Uk Limited is C O Phs Group Block B Western Industrial Estate Lon Y Llyn Caerphilly Wales Cf83 1xh. . FINLAYSON, David is a Secretary of the company. WOODS, Simon Alasdair is a Director of the company. Secretary ADAMS, Harvey has been resigned. Secretary DUNLOP, Thomas Cochrane has been resigned. Secretary JACOBS, Paul 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 COHEN, Peter James has been resigned. Director HAZELL, Alfred Ernest has been resigned. Director HOOKER, Ronald George 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. Director SPOONER, John Arthur 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
ADAMS, Harvey
Resigned: 09 September 1996
Appointed Date: 01 March 1992

Secretary
DUNLOP, Thomas Cochrane
Resigned: 29 February 1992

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

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
83 years old

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

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

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

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

Director
HOOKER, Ronald George
Resigned: 19 July 1999
104 years old

Director
JACOBS, Paul
Resigned: 31 October 2005
Appointed Date: 09 September 1996
71 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
64 years old

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

Director
SPOONER, John Arthur
Resigned: 19 July 1999
72 years old

Persons With Significant Control

Tenberry Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER HOWARD (UK) LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 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 1,209,537.85

...
... and 240 more events
03 Apr 1991
Resolutions
  • ORES13 ‐ Ordinary resolution

19 Mar 1991
Ad 05/03/91--------- £ si [email protected]=700 £ ic 1160126/1160826

11 Dec 1990
Statement of affairs

11 Dec 1990
Ad 22/11/90--------- £ si [email protected]

04 Dec 1990
Ad 22/11/90--------- £ si [email protected]=6720 £ ic 1153406/1160126

WARNER HOWARD (UK) 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…
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
Supplemental legal charge
Delivered: 23 September 1983
Status: Satisfied on 15 September 1995
Persons entitled: Investors in Industry PLC.
Description: Fixed charge on the book debts and other debts due or owing…
15 April 1983
Debenture
Delivered: 25 April 1983
Status: Satisfied on 8 February 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1980
Debenture
Delivered: 1 July 1980
Status: Satisfied on 15 September 1995
Persons entitled: I. C. F. C. LTD
Description: Specific charge, all the present and, to the extent owned…
27 June 1980
Debenture
Delivered: 1 July 1980
Status: Satisfied on 15 September 1995
Persons entitled: I. C. F. C. LTD
Description: Fixed & floating charge on undertaking and all property and…