Company NameWarranties Direct Limited
DirectorCatherine Maria Louise Tait
Company StatusActive
Company Number01853961
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 6 months ago)
Previous NameOlympic Warranties Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMrs Catherine Maria Louise Tait
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(25 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Antler Complex Bruntcliffe Way
Morley
Leeds
West Yorkshire
LS27 0JG
Secretary NameCatherine Maria Louise Tait
StatusCurrent
Appointed13 June 2013(28 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2 The Antler Complex Bruntcliffe Way
Morley
Leeds
West Yorkshire
LS27 0JG
Director NameMr Martyn Keith Bromley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years after company formation)
Appointment Duration18 years, 10 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Croft
Little Birch
Herefordshire
HR2 8BB
Wales
Director NameMrs June Simone Howe
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(7 years after company formation)
Appointment Duration19 years, 10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSand House
Dacre Lane Dacre
Harrogate
HG3 4AF
Secretary NameMrs June Simone Howe
NationalityEnglish
StatusResigned
Appointed15 October 1991(7 years after company formation)
Appointment Duration21 years, 8 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSand House
Dacre Lane Dacre
Harrogate
HG3 4AF
Director NameRobert Harpur Kennedy
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressThe Old Post Office Lewson Street
Norton
Sittingbourne
Kent
ME9 9JT
Director NameRobert Harpur Kennedy
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressThe Old Post Office Lewson Street
Norton
Sittingbourne
Kent
ME9 9JT
Director NameLynda Ann Bromley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2000)
RoleTraining Director
Correspondence AddressThe Green
Pembridge
HR6 9HL
Wales
Director NameDiane Kitchen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(26 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Blacksmith Mews
Robin Hood
Wakefield
West Yorkshire
WF3 3TZ

Contact

Websiteolympicwarranties.co.uk
Telephone0800 9701113
Telephone regionFreephone

Location

Registered AddressUnit 2 The Antler Complex Bruntcliffe Way
Morley
Leeds
West Yorkshire
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Cs & St LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£306,409
Cash£569,870
Current Liabilities£520,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

7 June 1988Delivered on: 10 June 1988
Satisfied on: 13 August 1994
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal security dated 7.6.88.
Particulars: All moneys standing to the credit of a book account no 137771 with the bank.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
10 February 2022Company name changed olympic warranties LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
(3 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 August 2020Secretary's details changed for Catherine Maria Louise Snee on 26 August 2020 (1 page)
27 August 2020Director's details changed for Miss Catherine Maria Louise Snee on 26 August 2020 (2 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 January 2017Termination of appointment of Diane Kitchen as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Diane Kitchen as a director on 20 January 2017 (1 page)
13 January 2017Director's details changed for Miss Catherine Maria Louise Snee on 11 January 2017 (2 pages)
13 January 2017Director's details changed for Miss Catherine Maria Louise Snee on 11 January 2017 (2 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 75,000
(4 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 75,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 75,000
(4 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 75,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 75,000
(4 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 75,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 July 2013Termination of appointment of June Howe as a secretary (1 page)
9 July 2013Appointment of Catherine Maria Louise Snee as a secretary (1 page)
9 July 2013Termination of appointment of June Howe as a secretary (1 page)
9 July 2013Appointment of Catherine Maria Louise Snee as a secretary (1 page)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
11 October 2011Appointment of Diane Kitchen as a director (2 pages)
11 October 2011Appointment of Diane Kitchen as a director (2 pages)
5 October 2011Termination of appointment of June Howe as a director (1 page)
5 October 2011Termination of appointment of June Howe as a director (1 page)
11 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
11 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Resolutions
  • RES13 ‐ Remove clause 5 from mem 07/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Resolutions
  • RES13 ‐ Remove clause 5 from mem 07/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2010Termination of appointment of Martyn Bromley as a director (1 page)
6 September 2010Appointment of Miss Catherine Maria Louise Snee as a director (2 pages)
6 September 2010Termination of appointment of Martyn Bromley as a director (1 page)
6 September 2010Appointment of Miss Catherine Maria Louise Snee as a director (2 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Martyn Keith Bromley on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs June Simone Howe on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs June Simone Howe on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martyn Keith Bromley on 15 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 April 2009Registered office changed on 07/04/2009 from westpoint westland square leeds LS11 5SS (1 page)
7 April 2009Registered office changed on 07/04/2009 from westpoint westland square leeds LS11 5SS (1 page)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 November 2007Return made up to 15/10/07; no change of members (7 pages)
22 November 2007Return made up to 15/10/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 November 2006Return made up to 15/10/06; full list of members (7 pages)
13 November 2006Return made up to 15/10/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 November 2005Return made up to 15/10/05; full list of members (7 pages)
17 November 2005Return made up to 15/10/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2004Full accounts made up to 30 June 2003 (17 pages)
29 April 2004Full accounts made up to 30 June 2003 (17 pages)
30 October 2003Return made up to 15/10/03; full list of members (7 pages)
30 October 2003Return made up to 15/10/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 30 June 2002 (9 pages)
6 August 2003Accounts for a small company made up to 30 June 2002 (9 pages)
14 November 2002Return made up to 15/10/02; full list of members (7 pages)
14 November 2002Return made up to 15/10/02; full list of members (7 pages)
22 May 2002Auditor's resignation (1 page)
22 May 2002Auditor's resignation (1 page)
14 May 2002Auditor's resignation (2 pages)
14 May 2002Auditor's resignation (2 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 November 2001Return made up to 15/10/01; full list of members (6 pages)
9 November 2001Return made up to 15/10/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
18 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
4 January 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1998Return made up to 15/10/98; full list of members (6 pages)
27 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Return made up to 15/10/97; full list of members (6 pages)
11 December 1997Return made up to 15/10/97; full list of members (6 pages)
27 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 November 1995Return made up to 15/10/95; full list of members (6 pages)
16 November 1995Return made up to 15/10/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
26 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 October 1988Nc inc already adjusted (1 page)
11 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1988Nc inc already adjusted (1 page)
27 September 1988Memorandum and Articles of Association (10 pages)
27 September 1988Memorandum and Articles of Association (10 pages)
10 October 1984Certificate of incorporation (1 page)
10 October 1984Certificate of incorporation (1 page)