WARNER SHEPPARD LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6AY

Company number 03134108
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address UNIT 2, WELLINGBOROUGH ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 6AY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Richard Foster as a secretary on 1 January 2014. The most likely internet sites of WARNER SHEPPARD LIMITED are www.warnersheppard.co.uk, and www.warner-sheppard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner Sheppard Limited is a Private Limited Company. The company registration number is 03134108. Warner Sheppard Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Warner Sheppard Limited is Unit 2 Wellingborough Road Rushden Northamptonshire Nn10 6ay. The company`s financial liabilities are £116.78k. It is £-19.7k against last year. The cash in hand is £182.34k. It is £-60.68k against last year. And the total assets are £256k, which is £-0.96k against last year. FLETCHER, Jo is a Director of the company. Secretary BUNNEY, Yvonne Angela has been resigned. Secretary FLETCHER, Paul has been resigned. Secretary FOSTER, Richard has been resigned. Secretary FOSTER, Richard has been resigned. Secretary FOSTER, Richard has been resigned. Secretary FOSTER, Richard has been resigned. Secretary HILL, David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FLETCHER, Paul has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


warner sheppard Key Finiance

LIABILITIES £116.78k
-15%
CASH £182.34k
-25%
TOTAL ASSETS £256k
-1%
All Financial Figures

Current Directors

Director
FLETCHER, Jo
Appointed Date: 05 December 1995
69 years old

Resigned Directors

Secretary
BUNNEY, Yvonne Angela
Resigned: 01 December 2010
Appointed Date: 01 January 2008

Secretary
FLETCHER, Paul
Resigned: 30 September 2004
Appointed Date: 05 December 1995

Secretary
FOSTER, Richard
Resigned: 01 January 2014
Appointed Date: 02 December 2010

Secretary
FOSTER, Richard
Resigned: 01 January 2014
Appointed Date: 02 December 2010

Secretary
FOSTER, Richard
Resigned: 01 January 2014
Appointed Date: 02 December 2010

Secretary
FOSTER, Richard
Resigned: 01 January 2014
Appointed Date: 01 December 2010

Secretary
HILL, David
Resigned: 01 January 2008
Appointed Date: 30 September 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 December 1995
Appointed Date: 05 December 1995

Director
FLETCHER, Paul
Resigned: 30 September 2004
Appointed Date: 28 November 2000
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 December 1995
Appointed Date: 05 December 1995

Persons With Significant Control

Mrs Jo Fletcher
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WARNER SHEPPARD LIMITED Events

07 Feb 2017
Confirmation statement made on 5 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Termination of appointment of Richard Foster as a secretary on 1 January 2014
22 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 59 more events
12 Dec 1996
Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Jan 1996
Particulars of mortgage/charge
07 Dec 1995
Secretary resigned;new secretary appointed
07 Dec 1995
Director resigned;new director appointed
05 Dec 1995
Incorporation

WARNER SHEPPARD LIMITED Charges

3 June 2013
Charge code 0313 4108 0002
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 January 1996
Fixed and floating charge
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…