CHARLES WARNER LIMITED

Hellopages » Lincolnshire » Lincoln » LN2 4LD

Company number 00536160
Status Active
Incorporation Date 27 July 1954
Company Type Private Limited Company
Address OUTER CIRCLE ROAD, LINCOLN, LN2 4LD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Full accounts made up to 30 December 2015; Resolutions RES13 ‐ It is resolved that the principal terms set out in clauses a to e are hereby approved 05/05/2016 . The most likely internet sites of CHARLES WARNER LIMITED are www.charleswarner.co.uk, and www.charles-warner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. Charles Warner Limited is a Private Limited Company. The company registration number is 00536160. Charles Warner Limited has been working since 27 July 1954. The present status of the company is Active. The registered address of Charles Warner Limited is Outer Circle Road Lincoln Ln2 4ld. . SEWARD, Michael Roland is a Secretary of the company. SEWARD, Claire is a Director of the company. SEWARD, Michael Roland is a Director of the company. WARNER, Thomas Edward is a Director of the company. Director JOHNSTON, Harold Andrew has been resigned. Director WARNER, Charles Peter has been resigned. Director WARNER, John Patrick has been resigned. Director WARNER, Patricia Elizabeth has been resigned. Director WARNER, William Arthur has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
SEWARD, Claire
Appointed Date: 01 January 2014
67 years old

Director

Director
WARNER, Thomas Edward
Appointed Date: 18 January 1993
57 years old

Resigned Directors

Director
JOHNSTON, Harold Andrew
Resigned: 31 March 2011
74 years old

Director
WARNER, Charles Peter
Resigned: 11 February 2008
73 years old

Director
WARNER, John Patrick
Resigned: 31 March 2005
71 years old

Director
WARNER, Patricia Elizabeth
Resigned: 31 December 2013
95 years old

Director
WARNER, William Arthur
Resigned: 31 December 2013
64 years old

Persons With Significant Control

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

CHARLES WARNER LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
09 Sep 2016
Full accounts made up to 30 December 2015
24 May 2016
Resolutions
  • RES13 ‐ It is resolved that the principal terms set out in clauses a to e are hereby approved 05/05/2016

09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 28,698

18 Jun 2015
Full accounts made up to 30 December 2014
...
... and 97 more events
15 Apr 1987
Particulars of mortgage/charge

31 Oct 1986
Accounts for a medium company made up to 31 December 1985

31 Oct 1986
Return made up to 25/08/86; full list of members

29 Aug 1980
Particulars of property mortgage/charge
27 Jul 1954
Certificate of incorporation

CHARLES WARNER LIMITED Charges

2 February 2010
Guarantee & debenture
Delivered: 10 February 2010
Status: Satisfied on 19 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 1987
Floating charge over stock
Delivered: 15 April 1987
Status: Satisfied on 21 March 1990
Persons entitled: Lombard North Central PLC
Description: All stocks of seddon atkinson commercial vehicles owned by…
14 July 1985
Guarantee & debenture
Delivered: 22 July 1983
Status: Satisfied on 19 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 19 October 2012
Persons entitled: Barclays Bank PLC
Description: F/H land at outer circle rd. Lincoln being on the west side…
27 August 1980
Charge
Delivered: 29 August 1980
Status: Satisfied on 19 October 2012
Persons entitled: Mercantile Wholesale (Vauxhall) Limited
Description: All vauxhall vehicles formerly comprised in a consignment…