Company NameWarrior Developments Limited
DirectorMark William Warrior
Company StatusActive
Company Number02525771
CategoryPrivate Limited Company
Incorporation Date26 July 1990(33 years, 9 months ago)
Previous NameDukesmoor Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark William Warrior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(17 years after company formation)
Appointment Duration16 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMrs Elaine Jacqueline Moorhouse
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(6 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 30 June 2011)
RoleHoliday Apartments Supervisor
Country of ResidenceFrance
Correspondence AddressDukes Place Fountains Abbey Road
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JY
Director NameCharles Paul Moorhouse
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
RoleProperty Dev & Cons Ins Broker
Country of ResidenceFrance
Correspondence AddressDukes Place Fountains Abbey Road
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JY
Director NameMrs Mary Muriel Rigby Moorhouse
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 1993)
RoleCo Director
Correspondence AddressDukes Place Fountains Abbey Road
BishoÕ Thornton
Harrogate
North Yorkshire
HG3 3JY
Secretary NameMrs Elaine Jacqueline Moorhouse
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDukes Place Fountains Abbey Road
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JY
Director NameMr Trevor Frederick Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(16 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Farm Eavestone
Ripon
North Yorkshire
HG4 3HD
Secretary NameMr Trevor Frederick Brown
NationalityBritish
StatusResigned
Appointed20 November 2006(16 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Farm Eavestone
Ripon
North Yorkshire
HG4 3HD

Contact

Telephone01424 434151
Telephone regionHastings

Location

Registered AddressTattersall House
East Parade
Harrogate
North Yorkshire
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Mark William Warrior
100.00%
Ordinary

Financials

Year2014
Net Worth£100,257
Cash£268,798
Current Liabilities£289,961

Accounts

Latest Accounts26 March 2022 (2 years, 1 month ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

3 January 2017Delivered on: 4 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings the green clowne chestersfield t/no DY336760.
Outstanding
3 January 2017Delivered on: 5 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 October 2011Delivered on: 19 October 2011
Satisfied on: 25 April 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former cinema front street sacriston county durham referred to as electronic house front street sacriston t/n DU154437 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
7 October 2011Delivered on: 19 October 2011
Satisfied on: 25 April 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Fully Satisfied
5 August 2010Delivered on: 13 August 2010
Satisfied on: 28 September 2011
Persons entitled: Martin Slowe Estates Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets property and undertaking. The f/h property at front street sacriston county durham t/no DU296932.
Fully Satisfied
28 March 2008Delivered on: 18 April 2008
Satisfied on: 28 September 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H k/a the former jobcentre, adwick road, mexborough. T/no SYK486839 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 March 2008Delivered on: 2 April 2008
Satisfied on: 28 September 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal 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 aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the former jobcentre, adwick road, mexborough t/no SYK486839 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details.
Fully Satisfied

Filing History

21 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
8 August 2023Total exemption full accounts made up to 26 March 2022 (9 pages)
8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
6 July 2023Director's details changed for Mr Mark William Warrior on 6 July 2023 (2 pages)
16 March 2023Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
20 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 28 March 2021 (10 pages)
23 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
4 August 2021Total exemption full accounts made up to 29 March 2020 (7 pages)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
30 October 2020Satisfaction of charge 025257710007 in full (1 page)
16 September 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
16 July 2019Change of details for Mr Mark William Warrior as a person with significant control on 15 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Mark William Warrior on 15 July 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2019Director's details changed for Mr Mark William Warrior on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of Trevor Frederick Brown as a director on 4 January 2019 (1 page)
12 February 2019Termination of appointment of Trevor Frederick Brown as a secretary on 4 January 2019 (1 page)
7 February 2019Registered office address changed from West Farm Eavestone Ripon North Yorkshire HG4 3HD to Tattersall House East Parade Harrogate North Yorkshire HG1 5LT on 7 February 2019 (1 page)
21 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 January 2017Registration of charge 025257710006, created on 3 January 2017 (8 pages)
5 January 2017Registration of charge 025257710006, created on 3 January 2017 (8 pages)
4 January 2017Registration of charge 025257710007, created on 3 January 2017 (9 pages)
4 January 2017Registration of charge 025257710007, created on 3 January 2017 (9 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52
(5 pages)
6 August 2015Director's details changed for Mr Mark William Warrior on 1 April 2015 (2 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52
(5 pages)
6 August 2015Director's details changed for Mr Mark William Warrior on 1 April 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 52
(5 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 52
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Director's details changed for Mr Mark William Warrior on 15 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Mark William Warrior on 15 July 2013 (2 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Mr Mark William Warrior on 1 April 2012 (2 pages)
30 July 2012Director's details changed for Mr Mark William Warrior on 1 April 2012 (2 pages)
30 July 2012Director's details changed for Mr Mark William Warrior on 1 April 2012 (2 pages)
30 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
16 July 2012Amended accounts made up to 31 July 2011 (7 pages)
16 July 2012Amended accounts made up to 31 July 2011 (7 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Elaine Moorhouse as a director (1 page)
4 July 2011Termination of appointment of Charles Moorhouse as a director (1 page)
4 July 2011Termination of appointment of Charles Moorhouse as a director (1 page)
4 July 2011Termination of appointment of Elaine Moorhouse as a director (1 page)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2010Director's details changed for Mrs Elaine Jacqueline Moorhouse on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Mark William Warrior on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mr Trevor Frederick Brown on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Charles Paul Moorhouse on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Mark William Warrior on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mr Trevor Frederick Brown on 1 April 2010 (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Charles Paul Moorhouse on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Mrs Elaine Jacqueline Moorhouse on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Mr Trevor Frederick Brown on 1 April 2010 (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mark William Warrior on 1 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 August 2008Return made up to 26/07/08; full list of members (5 pages)
6 August 2008Return made up to 26/07/08; full list of members (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 January 2008Company name changed dukesmoor LIMITED\certificate issued on 05/01/08 (2 pages)
7 January 2008Company name changed dukesmoor LIMITED\certificate issued on 05/01/08 (2 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: dukes place fountains abbey road bishopthornton harrogate HG3 3JY (1 page)
18 April 2007Registered office changed on 18/04/07 from: dukes place fountains abbey road bishopthornton harrogate HG3 3JY (1 page)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006New secretary appointed;new director appointed (2 pages)
21 December 2006Secretary resigned (1 page)
31 October 2006Return made up to 26/07/06; full list of members (7 pages)
31 October 2006Return made up to 26/07/06; full list of members (7 pages)
17 October 2005Return made up to 26/07/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 26/07/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 October 2004Return made up to 26/07/04; full list of members (7 pages)
4 October 2004Return made up to 26/07/04; full list of members (7 pages)
3 November 2003Return made up to 26/07/03; full list of members (7 pages)
3 November 2003Return made up to 26/07/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 September 2002Return made up to 26/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2002Return made up to 26/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2001Return made up to 26/07/01; full list of members (6 pages)
18 October 2001Return made up to 26/07/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
5 September 2000Return made up to 26/07/00; full list of members (6 pages)
5 September 2000Return made up to 26/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 March 2000Return made up to 26/07/99; full list of members (6 pages)
30 March 2000Return made up to 26/07/99; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 July 1998 (4 pages)
21 January 2000Accounts for a small company made up to 31 July 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 July 1997 (4 pages)
22 January 1999Accounts for a small company made up to 31 July 1997 (4 pages)
19 November 1998Return made up to 26/07/98; full list of members (6 pages)
19 November 1998Return made up to 26/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 July 1996 (6 pages)
2 February 1998Accounts for a small company made up to 31 July 1996 (6 pages)
19 September 1997Return made up to 26/07/97; no change of members (4 pages)
19 September 1997Return made up to 26/07/97; no change of members (4 pages)
7 January 1997Return made up to 26/07/96; full list of members (6 pages)
7 January 1997Return made up to 26/07/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 July 1995Return made up to 26/07/95; no change of members (4 pages)
31 July 1995Return made up to 26/07/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 February 1991Company name changed simco 357 LIMITED\certificate issued on 01/03/91 (2 pages)
28 February 1991Company name changed simco 357 LIMITED\certificate issued on 01/03/91 (2 pages)
26 July 1990Incorporation (16 pages)
26 July 1990Incorporation (16 pages)