Background WavePink WaveYellow Wave

WARWICK & ESPLEN LIMITED (00124299)

WARWICK & ESPLEN LIMITED (00124299) is an active UK company. incorporated on 18 September 1912. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WARWICK & ESPLEN LIMITED has been registered for 113 years. Current directors include ARTHUR, Belinda, KEALY, Thomas Edward Julian, LEWIS, Paul George Mersham and 2 others.

Company Number
00124299
Status
active
Type
ltd
Incorporated
18 September 1912
Age
113 years
Address
Osborne House, London, EC2M 4TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARTHUR, Belinda, KEALY, Thomas Edward Julian, LEWIS, Paul George Mersham, PARKER, Iona Clare Fitzgerald, WARWICK, James Walter Fitzgerald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK & ESPLEN LIMITED

WARWICK & ESPLEN LIMITED is an active company incorporated on 18 September 1912 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WARWICK & ESPLEN LIMITED was registered 113 years ago.(SIC: 70100)

Status

active

Active since 113 years ago

Company No

00124299

LTD Company

Age

113 Years

Incorporated 18 September 1912

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

Fourth Floor 117-119 Houndsditch London EC3A 7BT
From: 11 February 2014To: 8 November 2023
Telfords Yard 6/8 the Highway London E1W 2BS
From: 18 September 1912To: 11 February 2014
Timeline

14 key events • 1912 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 22
Director Joined
Dec 22
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Secretary
Appointed 22 Jun 2021

ARTHUR, Belinda

Active
117-119 Houndsditch, LondonEC3A 7BT
Born March 1961
Director
Appointed 10 Jan 2019

KEALY, Thomas Edward Julian

Active
12 Devonshire Square, LondonEC2M 4TE
Born May 1992
Director
Appointed 13 Dec 2022

LEWIS, Paul George Mersham

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1976
Director
Appointed 29 Jan 2015

PARKER, Iona Clare Fitzgerald

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1964
Director
Appointed 31 May 2012

WARWICK, James Walter Fitzgerald

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1966
Director
Appointed 01 Oct 1992

CHAFFEY, Robert Amyon John Templeman

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 22 Jun 2017
Resigned 22 Jun 2021

HOOD, Alexander Hugo Evelyn

Resigned
Little Enton Cottage, GodalmingGU8 5AG
Secretary
Appointed N/A
Resigned 01 Nov 1992

STANFORD, John William

Resigned
39 Cumberland Avenue, BenfleetSS7 5NU
Secretary
Appointed 01 Nov 1992
Resigned 28 Mar 2001

TRUDGEON, Paul

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 28 Mar 2001
Resigned 22 Jun 2017

HOOD, Alexander Hugo Evelyn

Resigned
St Ann's Hill House, MidhurstGU29 9NT
Born October 1919
Director
Appointed N/A
Resigned 02 Sept 2007

HOOD, Angela Mary

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born May 1930
Director
Appointed N/A
Resigned 07 Nov 2022

KEALY, Annabel Jane

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born May 1956
Director
Appointed 01 Aug 2013
Resigned 09 Jan 2019

TRUDGEON, Paul

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born January 1967
Director
Appointed 30 Aug 2010
Resigned 30 Jun 2017

WARWICK, James Walter Fitzgerald

Resigned
142 Wapping High Street, LondonE1 9XF
Born June 1966
Director
Appointed N/A
Resigned 19 Apr 1994

WARWICK, Margaret June

Resigned
Telfords Yard, LondonE1W 2BS
Born June 1934
Director
Appointed N/A
Resigned 31 May 2012

WARWICK, Peter John

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born May 1927
Director
Appointed N/A
Resigned 09 Aug 2014
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 May 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Resolution
16 February 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Resolution
2 September 2010
RESOLUTIONSResolutions
Resolution
2 September 2010
RESOLUTIONSResolutions
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
4 June 2007
288cChange of Particulars
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Statement Of Affairs
23 March 2006
SASA
Legacy
23 March 2006
88(2)R88(2)R
Legacy
23 February 2006
123Notice of Increase in Nominal Capital
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
4 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
2 July 2001
AUDAUD
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
288288
Legacy
7 November 1992
288288
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
26 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 May 1984
AAAnnual Accounts
Accounts With Made Up Date
28 April 1983
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 November 1953
MISCMISC
Incorporation Company
18 September 1912
NEWINCIncorporation