Background WavePink WaveYellow Wave

THE WARWICKSHIRE CLUB LIMITED (02549370)

THE WARWICKSHIRE CLUB LIMITED (02549370) is an active UK company. incorporated on 17 October 1990. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE WARWICKSHIRE CLUB LIMITED has been registered for 35 years. Current directors include SMITH, David Robert, WELLS, Paul Simon.

Company Number
02549370
Status
active
Type
ltd
Incorporated
17 October 1990
Age
35 years
Address
Bath Road, Reading, RG10 9AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, David Robert, WELLS, Paul Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARWICKSHIRE CLUB LIMITED

THE WARWICKSHIRE CLUB LIMITED is an active company incorporated on 17 October 1990 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE WARWICKSHIRE CLUB LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02549370

LTD Company

Age

35 Years

Incorporated 17 October 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

C/O Clubhaus Plc Bath Road Knowl Hill Reading Berkshire RG10 9AL
From: 17 October 1990To: 2 June 2015
Timeline

6 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WELLS, Paul Simon

Active
Knowl Hill, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

SMITH, David Robert

Active
Knowl Hill, ReadingRG10 9AL
Born September 1971
Director
Appointed 31 Aug 2021

WELLS, Paul Simon

Active
Knowl Hill, ReadingRG10 9AL
Born July 1981
Director
Appointed 31 Aug 2021

CORCORAN, Michael Gerard

Resigned
20 Bloomsbury Grove, BirminghamB14 7NU
Secretary
Appointed 05 Jul 1993
Resigned 01 Jul 1994

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 17 May 2002
Resigned 11 Nov 2019

NORMAN, Peter William

Resigned
6 Grace Road, CoventryCV5 9AT
Secretary
Appointed N/A
Resigned 20 May 1993

PARKER, Charles Michael

Resigned
The Moat House, MaidenheadSL6 3SR
Secretary
Appointed 03 Mar 1997
Resigned 17 May 2002

WILSON, Christine Mary

Resigned
82 Hunter Drive, Milton KeynesMK2 3LU
Secretary
Appointed 01 Jul 1994
Resigned 04 Mar 1997

BLACK, Ben Shields

Resigned
41-44 Gertrude Street, LondonSW10 0JQ
Born December 1969
Director
Appointed 19 May 1998
Resigned 31 Jan 2000

BUCKLEY, Guy Gerald

Resigned
The Farm House, WarlinghamCR6 9QA
Born September 1948
Director
Appointed 03 Mar 1997
Resigned 17 May 2002

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 02 Nov 2005
Resigned 22 Dec 2020

DUNCOMBE, John Holles

Resigned
Little Beaumonts, SolihullB94 5DP
Born November 1941
Director
Appointed 01 Jul 1994
Resigned 03 Mar 1997

GRAVES, Francis Charles

Resigned
Aldersyde Broad Lane Wood End, SolihullB94 5DY
Born June 1929
Director
Appointed N/A
Resigned 01 Oct 1993

KRAFCHIK, Laurence

Resigned
7 Freeland Park, LondonNW4 1LP
Born August 1968
Director
Appointed 23 Jul 1997
Resigned 01 Feb 2001

MACFARLANE, David Neil, Sir

Resigned
Beechwood 11 Breedons Hill, ReadingRG8 7AT
Born May 1936
Director
Appointed N/A
Resigned 25 Mar 1994

PARKER, Charles Michael

Resigned
Coombe House, NewburyRG20 8UX
Born June 1964
Director
Appointed 03 Mar 1997
Resigned 02 Nov 2005

SCOTT, William Woods

Resigned
121 Broadhurst Gardens, LondonNW6 3BJ
Born April 1964
Director
Appointed 24 Jan 2000
Resigned 19 May 2000

SNAPE, Colin

Resigned
100a Dorridge Road, SolihullB93 8BP
Born May 1939
Director
Appointed N/A
Resigned 03 Mar 1997

STEPHENS, Paul Scott

Resigned
Knowl Hill, ReadingRG10 9AL
Born July 1969
Director
Appointed 22 Dec 2020
Resigned 31 Aug 2021

UPSDELL, Robert Stanley

Resigned
West Lodge Westfield Road, BeaconsfieldHP9 1EF
Born January 1934
Director
Appointed 25 Mar 1994
Resigned 03 Mar 1997

WILSON, Christine Mary

Resigned
82 Hunter Drive, Milton KeynesMK2 3LU
Born January 1948
Director
Appointed 01 Jul 1994
Resigned 03 Mar 1997

Persons with significant control

1

Bath Road, ReadingRG10 9AL

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

145

Change Sail Address Company With Old Address New Address
26 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Legacy
5 March 2014
AGREEMENT2AGREEMENT2
Legacy
21 January 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363aAnnual Return
Legacy
23 August 2004
288cChange of Particulars
Legacy
14 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
24 September 2003
363aAnnual Return
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
29 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Legacy
18 October 2000
353353
Legacy
3 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
8 April 1999
287Change of Registered Office
Legacy
19 March 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
8 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
363aAnnual Return
Legacy
6 October 1997
363(353)363(353)
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
288aAppointment of Director or Secretary
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
225Change of Accounting Reference Date
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
287Change of Registered Office
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
12 December 1993
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
20 October 1992
363b363b
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
30 October 1991
288288
Legacy
16 October 1991
363b363b
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
224224
Incorporation Company
17 October 1990
NEWINCIncorporation