Background WavePink WaveYellow Wave

WARRANTIES DIRECT LIMITED (01853961)

WARRANTIES DIRECT LIMITED (01853961) is an active UK company. incorporated on 10 October 1984. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. WARRANTIES DIRECT LIMITED has been registered for 41 years. Current directors include TAIT, Catherine Maria Louise.

Company Number
01853961
Status
active
Type
ltd
Incorporated
10 October 1984
Age
41 years
Address
Unit 2 The Antler Complex Bruntcliffe Way, Leeds, LS27 0JG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TAIT, Catherine Maria Louise
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRANTIES DIRECT LIMITED

WARRANTIES DIRECT LIMITED is an active company incorporated on 10 October 1984 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. WARRANTIES DIRECT LIMITED was registered 41 years ago.(SIC: 65120, 65202)

Status

active

Active since 41 years ago

Company No

01853961

LTD Company

Age

41 Years

Incorporated 10 October 1984

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

OLYMPIC WARRANTIES LIMITED
From: 10 October 1984To: 10 February 2022
Contact
Address

Unit 2 The Antler Complex Bruntcliffe Way Morley Leeds, LS27 0JG,

Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TAIT, Catherine Maria Louise

Active
Bruntcliffe Way, LeedsLS27 0JG
Secretary
Appointed 13 Jun 2013

TAIT, Catherine Maria Louise

Active
Bruntcliffe Way, LeedsLS27 0JG
Born July 1973
Director
Appointed 09 Aug 2010

HOWE, June Simone

Resigned
Sand House, HarrogateHG3 4AF
Secretary
Appointed N/A
Resigned 13 Jun 2013

BROMLEY, Lynda Ann

Resigned
The Green, PembridgeHR6 9HL
Born August 1950
Director
Appointed 01 Mar 1994
Resigned 31 May 2000

BROMLEY, Martyn Keith

Resigned
Yew Tree Croft, Little BirchHR2 8BB
Born April 1949
Director
Appointed N/A
Resigned 06 Aug 2010

HOWE, June Simone

Resigned
Sand House, HarrogateHG3 4AF
Born June 1946
Director
Appointed N/A
Resigned 01 Sept 2011

KENNEDY, Robert Harpur

Resigned
The Old Post Office Lewson Street, SittingbourneME9 9JT
Born January 1934
Director
Appointed 01 Jan 1994
Resigned 31 Jul 1996

KENNEDY, Robert Harpur

Resigned
The Old Post Office Lewson Street, SittingbourneME9 9JT
Born January 1934
Director
Appointed 01 Jan 1994
Resigned 15 Oct 1993

KITCHEN, Diane

Resigned
Blacksmith Mews, WakefieldWF3 3TZ
Born May 1973
Director
Appointed 09 Sept 2011
Resigned 20 Jan 2017

Persons with significant control

1

Chapel Street, WakefieldWF3 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Resolution
21 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2010
CC04CC04
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 2002
AUDAUD
Auditors Resignation Company
14 May 2002
AUDAUD
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
225Change of Accounting Reference Date
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Legacy
13 May 1994
288288
Legacy
2 March 1994
363b363b
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
1 December 1992
287Change of Registered Office
Auditors Resignation Company
19 November 1992
AUDAUD
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
20 January 1992
363(287)363(287)
Legacy
14 October 1991
288288
Legacy
12 June 1991
288288
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
11 October 1990
288288
Legacy
18 September 1989
288288
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
28 June 1989
288288
Legacy
11 October 1988
PUC 2PUC 2
Legacy
11 October 1988
123Notice of Increase in Nominal Capital
Resolution
11 October 1988
RESOLUTIONSResolutions
Resolution
7 October 1988
RESOLUTIONSResolutions
Memorandum Articles
27 September 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
5 July 1988
AAAnnual Accounts
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
10 June 1988
395Particulars of Mortgage or Charge
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Legacy
11 November 1986
288288
Legacy
11 November 1986
287Change of Registered Office
Miscellaneous
10 October 1984
MISCMISC