Background WavePink WaveYellow Wave

G & H (WARWICK) LIMITED (00642856)

G & H (WARWICK) LIMITED (00642856) is an active UK company. incorporated on 24 November 1959. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. G & H (WARWICK) LIMITED has been registered for 66 years. Current directors include HUGHES, Leopold William Redfers, HUGHES, Mark Leonard William, SHAW, Alexis Hazel Patricia.

Company Number
00642856
Status
active
Type
ltd
Incorporated
24 November 1959
Age
66 years
Address
24 Swan Street, Warwick, CV34 4BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUGHES, Leopold William Redfers, HUGHES, Mark Leonard William, SHAW, Alexis Hazel Patricia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & H (WARWICK) LIMITED

G & H (WARWICK) LIMITED is an active company incorporated on 24 November 1959 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. G & H (WARWICK) LIMITED was registered 66 years ago.(SIC: 68320)

Status

active

Active since 66 years ago

Company No

00642856

LTD Company

Age

66 Years

Incorporated 24 November 1959

Size

N/A

Accounts

ARD: 1/5

Up to Date

10 months left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 2 May 2024 - 1 May 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 February 2027
Period: 2 May 2025 - 1 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

24 Swan Street 3 The Hughes Warwick, CV34 4BJ,

Previous Addresses

Honahlee Luddington Stratford-upon-Avon CV37 9SJ England
From: 13 August 2019To: 4 January 2026
Bochintone 4 Dark Lane Tiddington Stratford upon Avon Warwickshire CV37 7AD
From: 24 November 1959To: 13 August 2019
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 25
New Owner
Nov 25
New Owner
Nov 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HUGHES, Mark Leonard William

Active
Luddington, Stratford Upon AvonCV37 9SJ
Secretary
Appointed 24 Oct 2009

HUGHES, Leopold William Redfers

Active
Swan Street, WarwickCV34 4BJ
Born January 1988
Director
Appointed 08 Jan 2021

HUGHES, Mark Leonard William

Active
Luddington, Stratford Upon AvonCV37 9SJ
Born August 1955
Director
Appointed 24 Oct 2009

SHAW, Alexis Hazel Patricia

Active
5 Hungerford Close, Ashby-De-La-ZouchLE65 1FT
Born March 1984
Director
Appointed 14 Mar 2021

HUGHES, Hazel Ivy

Resigned
Bochintone 4 Dark Lane, Tiddington Stratford Upon AvonCV37 7AD
Secretary
Appointed N/A
Resigned 08 Oct 2009

HUGHES, George Swinton

Resigned
Luddington, Stratford-Upon-AvonCV37 9SJ
Born January 1926
Director
Appointed N/A
Resigned 06 Sept 2022

HUGHES, Hazel Ivy

Resigned
Bochintone 4 Dark Lane, Tiddington Stratford Upon AvonCV37 7AD
Born November 1925
Director
Appointed N/A
Resigned 08 Oct 2009

Persons with significant control

4

3 Active
1 Ceased

Mrs Alexis Hazel Patricia Shaw

Active
Luddington, Stratford-Upon-AvonCV37 9SJ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2025

Mr Leopold William Redfers Hughes

Active
Luddington, Stratford-Upon-AvonCV37 9SJ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2025

Mr George Swinton Hughes

Ceased
Luddington, Stratford-Upon-AvonCV37 9SJ
Born January 1926

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Sept 2022

Mr Mark Leonard William Hughes

Active
Luddington, Stratford-Upon-AvonCV37 9SJ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Legacy
5 February 2001
288cChange of Particulars
Legacy
5 February 2001
288cChange of Particulars
Legacy
3 January 2001
287Change of Registered Office
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
8 November 1989
287Change of Registered Office
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Accounts With Accounts Type Small
18 November 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Accounts With Accounts Type Small
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Legacy
19 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
363363
Accounts With Accounts Type Small
20 April 1986
AAAnnual Accounts
Legacy
9 April 1986
287Change of Registered Office