WARNES ANDERTON LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3ND

Company number 04742035
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address PARADIGM HOUSE, BROOKE COURT, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of WARNES ANDERTON LIMITED are www.warnesanderton.co.uk, and www.warnes-anderton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Warnes Anderton Limited is a Private Limited Company. The company registration number is 04742035. Warnes Anderton Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Warnes Anderton Limited is Paradigm House Brooke Court Wilmslow Cheshire Sk9 3nd. . HESKETH, David is a Secretary of the company. DAVIES, John is a Director of the company. HESKETH, David John Philip is a Director of the company. WILKINSON, Ian Mitcheal is a Director of the company. Secretary ANDERTON, Stephen Peter has been resigned. Secretary CRADDOCK, Peter has been resigned. Secretary MORROW, Anthony has been resigned. Secretary SLATER, Carol Maria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERTON, Stephen Peter has been resigned. Director CARR, Philip Alexander has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director HEPWORTH, Julie Suzanne has been resigned. Director KEELING, Damian John has been resigned. Director MORROW, Anthony Jackson has been resigned. Director WARNES, Glenn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HESKETH, David
Appointed Date: 01 April 2013

Director
DAVIES, John
Appointed Date: 27 November 2012
49 years old

Director
HESKETH, David John Philip
Appointed Date: 23 December 2013
44 years old

Director
WILKINSON, Ian Mitcheal
Appointed Date: 23 December 2013
54 years old

Resigned Directors

Secretary
ANDERTON, Stephen Peter
Resigned: 28 February 2005
Appointed Date: 23 April 2003

Secretary
CRADDOCK, Peter
Resigned: 01 April 2013
Appointed Date: 21 February 2012

Secretary
MORROW, Anthony
Resigned: 21 February 2012
Appointed Date: 06 August 2010

Secretary
SLATER, Carol Maria
Resigned: 06 August 2010
Appointed Date: 01 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Director
ANDERTON, Stephen Peter
Resigned: 28 February 2005
Appointed Date: 23 April 2003
68 years old

Director
CARR, Philip Alexander
Resigned: 23 December 2013
Appointed Date: 06 August 2010
50 years old

Director
CRADDOCK, Peter Martin
Resigned: 23 December 2013
Appointed Date: 02 August 2011
64 years old

Director
HEPWORTH, Julie Suzanne
Resigned: 23 December 2013
Appointed Date: 23 December 2013
50 years old

Director
KEELING, Damian John
Resigned: 13 April 2012
Appointed Date: 06 August 2010
68 years old

Director
MORROW, Anthony Jackson
Resigned: 21 February 2012
Appointed Date: 06 August 2010
50 years old

Director
WARNES, Glenn
Resigned: 06 August 2012
Appointed Date: 23 April 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Persons With Significant Control

Pfm Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNES ANDERTON LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
03 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
03 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
03 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 104 more events
04 May 2003
Secretary resigned
04 May 2003
Director resigned
04 May 2003
New secretary appointed;new director appointed
04 May 2003
New director appointed
23 Apr 2003
Incorporation

WARNES ANDERTON LIMITED Charges

23 June 2016
Charge code 0474 2035 0017
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2014
Charge code 0474 2035 0016
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Contains fixed charge…
2 August 2013
Charge code 0474 2035 0015
Delivered: 17 August 2013
Status: Satisfied on 9 July 2014
Persons entitled: Paul Hogarth
Description: Notification of addition to or amendment of charge…
30 April 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 May 2012
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 March 2012
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 December 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 September 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 June 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 4 June 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 May 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 2 June 2011
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 31 December 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 30 December 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 2 November 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 August 2010
Debenture
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
6 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008,
Delivered: 10 August 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 August 2010
Debenture
Delivered: 10 August 2010
Status: Satisfied on 14 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…