Company NameWarwick Development Limited
DirectorDebby Anne Lewis
Company StatusActive
Company Number03870393
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Debby Anne Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Butterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Director NameMr Peter Andrew Tooby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
London Road
Retford
Nottinghamshire
DN22 7JJ
Director NameMrs Margaret Warwick-Tooby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
London Road
Retford
Nottinghamshire
DN22 7JJ
Secretary NameMrs Margaret Warwick-Tooby
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElmdene North Road
Ranskill
Retford
Nottinghamshire
DN22 8NJ
Director NameChristopher Roger Childs
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 2001)
RoleAccountant
Correspondence Address11 Clyro Place
Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PE
Secretary NameDiane Mary Childs
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 2001)
RoleCompany Director
Correspondence Address11 Clyro Place
Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PE
Secretary NameMrs Margaret Warwick-Tooby
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
London Road
Retford
Nottinghamshire
DN22 7JJ
Director NameLesley Jane Clarke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2004)
RoleAccountant
Correspondence Address122 Smalldale Road
Sheffield
South Yorkshire
S12 4YE
Director NameColin Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2006)
RoleManaging Director
Correspondence Address31 Hallam Court
Pembroke Road
Sheffield
South Yorkshire
S18 1WN
Director NameMrs Melanie Louise Wardle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(3 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Butterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Secretary NameMrs Melanie Louise Wardle
NationalityBritish
StatusResigned
Appointed13 February 2003(3 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 May 2018)
RoleTrade Operations Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Butterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Director NameClive Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address83 Seagrave Crescent
Gleadless
South Yorkshire
S12 2JL
Director NameMr David William Wardle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2017)
RoleTrade Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Butterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Director NameMr Aaron Fountain
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Butterthwaite Lane
Ecclesfield
Sheffield
Yorkshire
S35 9WA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitetradesashwindows.co.uk
Telephone0114 2402049
Telephone regionSheffield

Location

Registered AddressUnit 1a Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Andrew Tooby
50.00%
Ordinary
1 at £1Mrs Margaret Warwick-tooby
50.00%
Ordinary

Financials

Year2014
Net Worth£103,772
Cash£68,095
Current Liabilities£475,216

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

1 June 2020Delivered on: 9 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
21 August 2023Satisfaction of charge 038703930001 in full (1 page)
24 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
21 December 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
21 December 2022Change of details for Ronby Ltd as a person with significant control on 31 October 2022 (2 pages)
11 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
24 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
14 December 2020Termination of appointment of Aaron Fountain as a director on 14 December 2020 (1 page)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
9 June 2020Registration of charge 038703930001, created on 1 June 2020 (23 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 May 2018Registered office address changed from Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA to Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 17 May 2018 (1 page)
17 May 2018Change of details for Ronby Ltd as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Termination of appointment of Melanie Louise Wardle as a director on 16 May 2018 (1 page)
17 May 2018Termination of appointment of Melanie Louise Wardle as a secretary on 16 May 2018 (1 page)
21 December 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
21 December 2017Notification of Ronby Ltd as a person with significant control on 29 September 2017 (2 pages)
21 December 2017Termination of appointment of Peter Andrew Tooby as a director on 27 September 2017 (1 page)
21 December 2017Termination of appointment of Margaret Warwick-Tooby as a director on 27 September 2017 (1 page)
21 December 2017Notification of Ronby Ltd as a person with significant control on 29 September 2017 (2 pages)
21 December 2017Termination of appointment of Peter Andrew Tooby as a director on 27 September 2017 (1 page)
21 December 2017Cessation of Peter Andrew Tooby as a person with significant control on 29 September 2017 (1 page)
21 December 2017Cessation of Margaret Warwick-Tooby as a person with significant control on 29 September 2017 (1 page)
21 December 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
21 December 2017Termination of appointment of Margaret Warwick-Tooby as a director on 27 September 2017 (1 page)
21 December 2017Cessation of Peter Andrew Tooby as a person with significant control on 29 September 2017 (1 page)
21 December 2017Cessation of Margaret Warwick-Tooby as a person with significant control on 29 September 2017 (1 page)
24 October 2017Appointment of Mr Aaron Fountain as a director on 27 September 2017 (3 pages)
24 October 2017Appointment of Mr Aaron Fountain as a director on 27 September 2017 (3 pages)
19 October 2017Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages)
19 October 2017Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages)
1 September 2017Termination of appointment of David William Wardle as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of David William Wardle as a director on 31 August 2017 (1 page)
19 July 2017Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David William Wardle on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page)
19 July 2017Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page)
19 July 2017Director's details changed for Mr David William Wardle on 19 July 2017 (2 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(7 pages)
16 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 January 2015Termination of appointment of Clive Harrison as a director on 3 January 2015 (1 page)
12 January 2015Termination of appointment of Clive Harrison as a director on 3 January 2015 (1 page)
12 January 2015Termination of appointment of Clive Harrison as a director on 3 January 2015 (1 page)
2 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(8 pages)
2 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(8 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(17 pages)
9 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(17 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (17 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (17 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (18 pages)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (18 pages)
4 November 2011Previous accounting period shortened from 30 April 2012 to 31 October 2011 (3 pages)
4 November 2011Previous accounting period shortened from 30 April 2012 to 31 October 2011 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (17 pages)
1 December 2010Registered office address changed from Unit 1a Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Unit 1a Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA on 1 December 2010 (2 pages)
1 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (17 pages)
1 December 2010Registered office address changed from Unit 1a Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA on 1 December 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (17 pages)
22 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (17 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 November 2008Return made up to 22/10/08; full list of members (10 pages)
1 November 2008Return made up to 22/10/08; full list of members (10 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 November 2007Return made up to 17/10/07; no change of members (8 pages)
23 November 2007Return made up to 17/10/07; no change of members (8 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
20 November 2003Return made up to 03/11/03; full list of members (9 pages)
20 November 2003Return made up to 03/11/03; full list of members (9 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
16 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Return made up to 03/11/01; full list of members (6 pages)
14 December 2001Return made up to 03/11/01; full list of members (6 pages)
14 December 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
14 December 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 11 clyro place sutton cum lound retford nottinghamshire DN22 8PE (1 page)
11 April 2001Registered office changed on 11/04/01 from: 11 clyro place sutton cum lound retford nottinghamshire DN22 8PE (1 page)
12 March 2001Registered office changed on 12/03/01 from: unit 1A butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page)
12 March 2001New secretary appointed (3 pages)
12 March 2001Registered office changed on 12/03/01 from: unit 1A butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New secretary appointed (3 pages)
12 March 2001New director appointed (3 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
20 January 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
15 December 2000Return made up to 03/11/00; full list of members (6 pages)
15 December 2000Return made up to 03/11/00; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 November 1999Registered office changed on 09/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
3 November 1999Incorporation (14 pages)
3 November 1999Incorporation (14 pages)