WARNERS RETAIL LIMITED
GLOS WARNERS MOTORS (LEASING) LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 5SQ
Company number 01282570
Status Active
Incorporation Date 20 October 1976
Company Type Private Limited Company
Address UNIT 2 130 BRISTOL ROAD, GLOUCESTER, GLOS, GL1 5SQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registration of charge 012825700015, created on 24 January 2017; Full accounts made up to 30 September 2015. The most likely internet sites of WARNERS RETAIL LIMITED are www.warnersretail.co.uk, and www.warners-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Warners Retail Limited is a Private Limited Company. The company registration number is 01282570. Warners Retail Limited has been working since 20 October 1976. The present status of the company is Active. The registered address of Warners Retail Limited is Unit 2 130 Bristol Road Gloucester Glos Gl1 5sq. . JENKINS, Anita Helen is a Secretary of the company. WARNER, Guy David is a Director of the company. WARNER, Melanie Ann is a Director of the company. WARNER, Michael David is a Director of the company. Secretary WARNER, John Jefferson has been resigned. Director WARNER, John Jefferson has been resigned. Director WARNER, Norman Harold has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
JENKINS, Anita Helen
Appointed Date: 30 September 1998

Director
WARNER, Guy David
Appointed Date: 06 September 2002
51 years old

Director
WARNER, Melanie Ann
Appointed Date: 26 February 2010
51 years old

Director

Resigned Directors

Secretary
WARNER, John Jefferson
Resigned: 30 September 1998

Director
WARNER, John Jefferson
Resigned: 10 January 2002
74 years old

Director
WARNER, Norman Harold
Resigned: 15 April 1993
105 years old

Persons With Significant Control

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

WARNERS RETAIL LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
03 Feb 2017
Registration of charge 012825700015, created on 24 January 2017
01 Apr 2016
Full accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

30 Jun 2015
Satisfaction of charge 8 in full
...
... and 110 more events
17 Jan 1983
Accounts made up to 30 September 1981

14 Jan 1982
Accounts made up to 31 December 1980

21 Apr 1981
Accounts made up to 31 December 1979

04 Dec 1979
Accounts made up to 1 April 1978

20 Oct 1976
Incorporation

WARNERS RETAIL LIMITED Charges

24 January 2017
Charge code 0128 2570 0015
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H warners budgens high street bidford on avon alcester…
10 June 2015
Charge code 0128 2570 0014
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 June 2015
Charge code 0128 2570 0013
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 72…
10 June 2015
Charge code 0128 2570 0012
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as…
22 December 2014
Charge code 0128 2570 0011
Delivered: 24 December 2014
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: 14 greet road and 72 crispin road winchcombe…
5 June 2013
Charge code 0128 2570 0010
Delivered: 12 June 2013
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a mitton manor garage mitton tewkesbury…
26 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: L/H premises at 121 bristol road, quedgeley, gloucester by…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: 95 the leys bidford on avon warwickshire t/no wd 278039. by…
11 November 2005
Legal charge
Delivered: 17 November 2005
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a food retail premsies at the russells…
25 August 2005
Debenture
Delivered: 31 August 2005
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Quedgeley garage bristol road gloucester t/n GR204376. By…
25 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a mitton manor garage mitton tewkesbury…
20 September 1991
Assignment and charge
Delivered: 23 September 1991
Status: Satisfied on 17 August 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title & interest of the company in sub…
4 August 1987
Charge
Delivered: 6 August 1987
Status: Satisfied on 17 August 2005
Persons entitled: Mercantile Credit Company Limited
Description: All the rights title and interest of the company in…
3 July 1987
Master agreement and charge
Delivered: 6 July 1987
Status: Satisfied on 17 August 2005
Persons entitled: Forward Trust Limited
Description: First fixed charge over each sub-hiring agreement and the…