Background WavePink WaveYellow Wave

WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED (02765595)

WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED (02765595) is an active UK company. incorporated on 18 November 1992. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED has been registered for 33 years.

Company Number
02765595
Status
active
Type
ltd
Incorporated
18 November 1992
Age
33 years
Address
C/O Culina Group 3rd Floor Chadwick House, Warrington Road, Warrington, WA3 6AE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED

WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED is an active company incorporated on 18 November 1992 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WARRENS' WAREHOUSING & DISTRIBUTION (MIDLANDS) LIMITED was registered 33 years ago.(SIC: 52103)

Status

active

Active since 33 years ago

Company No

02765595

LTD Company

Age

33 Years

Incorporated 18 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C/O Culina Group 3rd Floor Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington, WA3 6AE,

Previous Addresses

Stellar House, Barbour Square High Street Tattenhall Chester CH3 9RF United Kingdom
From: 27 January 2021To: 24 March 2026
Irene House Ground Floor Maidstone Road Sidcup Kent DA14 5AE England
From: 20 June 2017To: 27 January 2021
Kerry Logistics Building 40 Victoria Way Charlton London SE7 7QS
From: 18 November 1992To: 20 June 2017
Timeline

22 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Funding Round
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Nov 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Auditors Resignation Company
27 March 2018
AUDAUD
Auditors Resignation Company
8 March 2018
AUDAUD
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Legacy
23 November 2010
MG01MG01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2010
AA01Change of Accounting Reference Date
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Auditors Resignation Company
13 August 2010
AUDAUD
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
353353
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
21 November 2006
88(2)R88(2)R
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
18 May 2006
169169
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
2 June 1997
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
31 January 1995
363aAnnual Return
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
224224
Legacy
25 November 1992
288288
Incorporation Company
18 November 1992
NEWINCIncorporation