Company NameWarburton Signs Limited
Company StatusActive
Company Number06113747
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Elizabeth Warburton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House High Street
Beighton
Sheffield
S20 1HA
Director NameMr Kenneth Leonard Warburton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House High Street
Beighton
Sheffield
S20 1HA
Director NameMr Michael Stuart Warburton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House High Street
Beighton
Sheffield
S20 1HA
Secretary NameMrs Janet Elizabeth Warburton
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Stead Street
Eckington
Sheffield
South Yorkshire
S21 4FY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.warburton-signs.co.uk
Email address[email protected]
Telephone0114 2697787
Telephone regionSheffield

Location

Registered AddressTrident House
High Street, Beighton
Sheffield
S20 1HA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Financials

Year2013
Net Worth£15,175
Cash£186
Current Liabilities£124,767

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Charges

24 April 2007Delivered on: 28 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
18 February 2020Director's details changed for Mr Michael Stuart Warburton on 11 February 2020 (2 pages)
18 February 2020Cessation of Janet Elizabeth Warburton as a person with significant control on 30 June 2016 (1 page)
18 February 2020Cessation of Kenneth Leonard Warburton as a person with significant control on 30 June 2016 (1 page)
18 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
18 February 2020Director's details changed for Mrs Janet Elizabeth Warburton on 11 February 2020 (2 pages)
18 February 2020Cessation of Michael Stuart Warburton as a person with significant control on 30 June 2016 (1 page)
18 February 2020Director's details changed for Mr Kenneth Leonard Warburton on 11 February 2020 (2 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 February 2018Notification of Kenneth Leonard Warburton as a person with significant control on 30 June 2016 (2 pages)
15 February 2018Notification of Janet Elizabeth Warburton as a person with significant control on 30 June 2016 (2 pages)
15 February 2018Notification of Michael Stuart Warburton as a person with significant control on 30 June 2016 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (9 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(8 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(8 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(8 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(8 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Register inspection address has been changed (1 page)
22 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
22 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
22 March 2011Register inspection address has been changed (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Michael Stuart Warburton on 19 February 2010 (2 pages)
29 March 2010Director's details changed for Janet Elizabeth Warburton on 19 February 2010 (2 pages)
29 March 2010Director's details changed for Kenneth Leonard Warburton on 19 February 2010 (2 pages)
29 March 2010Director's details changed for Michael Stuart Warburton on 19 February 2010 (2 pages)
29 March 2010Director's details changed for Kenneth Leonard Warburton on 19 February 2010 (2 pages)
29 March 2010Director's details changed for Janet Elizabeth Warburton on 19 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 19/02/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 19/02/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 19/02/08; full list of members (4 pages)
13 March 2008Return made up to 19/02/08; full list of members (4 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (2 pages)
7 March 2007New director appointed (2 pages)
2 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2007Incorporation (19 pages)
19 February 2007Incorporation (19 pages)