WARREN INSULATION PLC
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 01468134
Status Active
Incorporation Date 20 December 1979
Company Type Public Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 50,000 ; Termination of appointment of Nicholas John Edwards as a director on 30 October 2015. The most likely internet sites of WARREN INSULATION PLC are www.warreninsulation.co.uk, and www.warren-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warren Insulation Plc is a Public Limited Company. The company registration number is 01468134. Warren Insulation Plc has been working since 20 December 1979. The present status of the company is Active. The registered address of Warren Insulation Plc is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary BEST, John David has been resigned. Secretary BINGLEY, Giles William has been resigned. Secretary BOW, Christopher John has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BEST, John David has been resigned. Director BINGLEY, Giles William has been resigned. Director BOW, Christopher John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director EDWARDS, Nicholas John has been resigned. Director FORRESTER, William Wilson has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director HORNBY, John Martin has been resigned. Director HORNE, Robert Stewart has been resigned. Director MAVIN, Derek has been resigned. Director POTTER, James Gerrard has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director TELFORD, Kenneth has been resigned. Director WARREN, William Russell has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
BEST, John David
Resigned: 16 May 1994
Appointed Date: 14 December 1991

Secretary
BINGLEY, Giles William
Resigned: 14 December 1991

Secretary
BOW, Christopher John
Resigned: 30 September 1997
Appointed Date: 16 May 1994

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 30 September 1997

Director
BEST, John David
Resigned: 31 July 1994
Appointed Date: 14 December 1991
77 years old

Director
BINGLEY, Giles William
Resigned: 14 December 1991
76 years old

Director
BOW, Christopher John
Resigned: 30 September 1997
71 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
EDWARDS, Nicholas John
Resigned: 30 October 2015
70 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 17 November 1994
85 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 September 2010
Appointed Date: 26 October 2007
74 years old

Director
HORNBY, John Martin
Resigned: 06 March 1994
84 years old

Director
HORNE, Robert Stewart
Resigned: 26 October 2007
Appointed Date: 01 January 1995
76 years old

Director
MAVIN, Derek
Resigned: 06 February 2009
79 years old

Director
POTTER, James Gerrard
Resigned: 01 June 1996
81 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 17 November 1994
80 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 22 November 2011
47 years old

Director
TELFORD, Kenneth
Resigned: 06 February 2009
Appointed Date: 23 July 1992
84 years old

Director
WARREN, William Russell
Resigned: 30 September 1997
90 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 29 November 2001
74 years old

WARREN INSULATION PLC Events

16 May 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000

09 Nov 2015
Termination of appointment of Nicholas John Edwards as a director on 30 October 2015
30 May 2015
Accounts for a dormant company made up to 31 December 2014
21 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000

...
... and 132 more events
10 Nov 1987
Accounts for a medium company made up to 31 December 1986

10 Sep 1987
New director appointed

07 Jul 1987
Return made up to 17/04/87; full list of members

12 Aug 1986
Accounts for a medium company made up to 31 December 1985
12 Aug 1986
Return made up to 11/07/86; full list of members

WARREN INSULATION PLC Charges

25 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 21 June 1995
Persons entitled: Barclays Bank PLC
Description: Unit 3 the canada warehouse 228 london road marks tey…
11 December 1992
Debenture
Delivered: 17 December 1992
Status: Satisfied on 21 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1992
Legal charge
Delivered: 6 April 1992
Status: Satisfied on 21 June 1995
Persons entitled: Barclays Bank PLC
Description: Unit 6, the weston centre, crewe, cheshire.
3 February 1992
Guarantee and debenture
Delivered: 18 February 1992
Status: Satisfied on 21 June 1995
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M632C for full details. Fixed and floating…
17 January 1991
Debenture
Delivered: 25 January 1991
Status: Satisfied on 21 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1985
Guarantee & debenture
Delivered: 22 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1982
Further guarantee & debenture
Delivered: 12 May 1982
Status: Satisfied on 9 January 1991
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
18 September 1981
Further guarantee & debenture
Delivered: 29 September 1981
Status: Satisfied on 9 January 1991
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
19 January 1981
Further guarantee & debenture
Delivered: 3 February 1981
Status: Satisfied on 9 January 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…