WARWICK AUDIO TECHNOLOGIES LIMITED
HENLEY IN ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AA

Company number 04451674
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address FORWARD HOUSE, 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Registration of charge 044516740009, created on 4 April 2017; Statement of capital following an allotment of shares on 13 January 2017 GBP 319,424.5715 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WARWICK AUDIO TECHNOLOGIES LIMITED are www.warwickaudiotechnologies.co.uk, and www.warwick-audio-technologies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Warwick Audio Technologies Limited is a Private Limited Company. The company registration number is 04451674. Warwick Audio Technologies Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Warwick Audio Technologies Limited is Forward House 17 High Street Henley in Arden Warwickshire B95 5aa. The company`s financial liabilities are £167.27k. It is £-90.68k against last year. The cash in hand is £122.28k. It is £64.47k against last year. And the total assets are £472.97k, which is £254.25k against last year. BILLSON, Duncan Robert, Dr is a Director of the company. GRANT, Michael Alistair, Dr is a Director of the company. KENDRICK, Roger John is a Director of the company. MOTTERSHEAD, Derek Stuart is a Director of the company. ROBERTS, Martin Alan is a Director of the company. MERCIA FUND MANAGEMENT (NOMINEES) LIMITED is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CALVERT, David John has been resigned. Secretary ROY-CHOUDHURI, Ranjit has been resigned. Secretary STOCKTON, Martin has been resigned. Director ABRAMSON, Anthony Ian Joseph has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CALVERT, David John has been resigned. Director COUCHMAN, Stephen Willliam has been resigned. Director DE SILVA, Dinali Sharmalee, Dr has been resigned. Director HARRIS, John Lewis David has been resigned. Director HAZELL, Timothy Robert Anthony has been resigned. Director HEGARTY, Andrew Deil has been resigned. Director HUTCHINS, David, Professor has been resigned. Director RHODES, Christopher has been resigned. Director ROY-CHOUDHURI, Ranjit has been resigned. Director SWAINBANK, Terence has been resigned. Director THOMPSON, Alan Mark has been resigned. The company operates in "Manufacture of electronic components".


warwick audio technologies Key Finiance

LIABILITIES £167.27k
-36%
CASH £122.28k
+111%
TOTAL ASSETS £472.97k
+116%
All Financial Figures

Current Directors

Director
BILLSON, Duncan Robert, Dr
Appointed Date: 30 May 2002
59 years old

Director
GRANT, Michael Alistair, Dr
Appointed Date: 01 March 2016
63 years old

Director
KENDRICK, Roger John
Appointed Date: 12 January 2016
80 years old

Director
MOTTERSHEAD, Derek Stuart
Appointed Date: 01 June 2010
78 years old

Director
ROBERTS, Martin Alan
Appointed Date: 01 March 2016
55 years old

Director
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Appointed Date: 01 March 2016

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 May 2002
Appointed Date: 30 May 2002

Secretary
CALVERT, David John
Resigned: 01 July 2004
Appointed Date: 30 May 2002

Secretary
ROY-CHOUDHURI, Ranjit
Resigned: 30 March 2015
Appointed Date: 02 June 2011

Secretary
STOCKTON, Martin
Resigned: 30 July 2009
Appointed Date: 01 July 2004

Director
ABRAMSON, Anthony Ian Joseph
Resigned: 27 January 2010
Appointed Date: 16 January 2008
76 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 May 2002
Appointed Date: 30 May 2002
73 years old

Director
CALVERT, David John
Resigned: 07 July 2006
Appointed Date: 30 May 2002
76 years old

Director
COUCHMAN, Stephen Willliam
Resigned: 06 October 2010
Appointed Date: 16 July 2008
71 years old

Director
DE SILVA, Dinali Sharmalee, Dr
Resigned: 29 June 2015
Appointed Date: 24 July 2013
51 years old

Director
HARRIS, John Lewis David
Resigned: 30 November 2015
Appointed Date: 13 April 2015
64 years old

Director
HAZELL, Timothy Robert Anthony
Resigned: 01 March 2016
Appointed Date: 18 July 2007
63 years old

Director
HEGARTY, Andrew Deil
Resigned: 19 January 2016
Appointed Date: 05 August 2015
54 years old

Director
HUTCHINS, David, Professor
Resigned: 29 October 2004
Appointed Date: 30 May 2002
72 years old

Director
RHODES, Christopher
Resigned: 01 March 2016
Appointed Date: 20 March 2013
69 years old

Director
ROY-CHOUDHURI, Ranjit
Resigned: 30 March 2015
Appointed Date: 02 June 2011
57 years old

Director
SWAINBANK, Terence
Resigned: 23 February 2013
Appointed Date: 18 July 2007
75 years old

Director
THOMPSON, Alan Mark
Resigned: 27 January 2010
Appointed Date: 16 January 2008
59 years old

WARWICK AUDIO TECHNOLOGIES LIMITED Events

11 Apr 2017
Registration of charge 044516740009, created on 4 April 2017
28 Mar 2017
Statement of capital following an allotment of shares on 13 January 2017
  • GBP 319,424.5715

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Change of share class name or designation
22 Dec 2016
Registration of charge 044516740008, created on 15 December 2016
...
... and 144 more events
21 Jun 2002
New secretary appointed
10 Jun 2002
Registered office changed on 10/06/02 from: somerset house 40-49 price street birmingham B4 6LZ
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
30 May 2002
Incorporation

WARWICK AUDIO TECHNOLOGIES LIMITED Charges

4 April 2017
Charge code 0445 1674 0009
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Mercia Investment Plan LP (Acting by Its General Partner Mercia (General Partner) Limited)
Description: Contains fixed charge…
15 December 2016
Charge code 0445 1674 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Mercia Investment Plan LP (Acting by Its General Partner Mercia (General Partner) Limited)
Description: Contains fixed charge…
9 September 2016
Charge code 0445 1674 0007
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Mercia Investment Plan LP (Acting by Its General Partner Mercia (General Partner) Limited)
Description: Contains fixed charge…
6 November 2015
Charge code 0445 1674 0006
Delivered: 26 November 2015
Status: Satisfied on 11 August 2016
Persons entitled: Mercia Investment Plan LP Acting by Its General Partner Mercia (General Partner) Limited (as Security Trustee for Itself, Roger Kendrick and Andrew Doble)
Description: Contains fixed charge…
18 July 2012
Debenture
Delivered: 25 July 2012
Status: Satisfied on 21 December 2012
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2011
Debenture
Delivered: 6 January 2012
Status: Satisfied on 21 December 2012
Persons entitled: Finance Wales Investments (6) Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 21 December 2012
Persons entitled: Finance Wales Investments (6) Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 October 2010
Debenture
Delivered: 10 November 2010
Status: Satisfied on 21 December 2012
Persons entitled: Finance Wales Investments (6) Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 21 December 2012
Persons entitled: The Mercia Fund 1 as Security Trustee
Description: Fixed and floating charge over all property and assets…