Background WavePink WaveYellow Wave

WARREN JAMES (JEWELLERS) LIMITED (01432090)

WARREN JAMES (JEWELLERS) LIMITED (01432090) is an active UK company. incorporated on 21 June 1979. with registered office in 7 Merseyway. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. WARREN JAMES (JEWELLERS) LIMITED has been registered for 46 years. Current directors include COULTER, John, JONES, Ann.

Company Number
01432090
Status
active
Type
ltd
Incorporated
21 June 1979
Age
46 years
Address
7 Merseyway, SK1 1PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
COULTER, John, JONES, Ann
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN JAMES (JEWELLERS) LIMITED

WARREN JAMES (JEWELLERS) LIMITED is an active company incorporated on 21 June 1979 with the registered office located in 7 Merseyway. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. WARREN JAMES (JEWELLERS) LIMITED was registered 46 years ago.(SIC: 47789)

Status

active

Active since 46 years ago

Company No

01432090

LTD Company

Age

46 Years

Incorporated 21 June 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SOLOMADE LIMITED
From: 21 June 1979To: 31 December 1979
Contact
Address

7 Merseyway Stockport , SK1 1PN,

Timeline

2 key events • 1979 - 2014

Funding Officers Ownership
Company Founded
Jun 79
Loan Secured
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Ann

Active
7 Merseyway, StockportSK1 1PN
Secretary
Appointed N/A

COULTER, John

Active
7 Merseyway, StockportSK1 1PN
Born November 1951
Director
Appointed N/A

JONES, Ann

Active
7 Merseyway, StockportSK1 1PN
Born February 1954
Director
Appointed N/A

Persons with significant control

1

Merseyway, StockportSK1 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
7 March 2005
363aAnnual Return
Legacy
7 March 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Resolution
28 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 February 1997
AAAnnual Accounts
Legacy
17 January 1997
288cChange of Particulars
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Legacy
5 April 1993
88(2)R88(2)R
Resolution
5 April 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
123Notice of Increase in Nominal Capital
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
17 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
27 November 1987
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
225(1)225(1)
Legacy
23 September 1986
363363
Legacy
23 September 1986
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
3 December 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1979
288aAppointment of Director or Secretary
Legacy
6 November 1979
288aAppointment of Director or Secretary
Miscellaneous
21 June 1979
MISCMISC
Incorporation Company
21 June 1979
NEWINCIncorporation