Background WavePink WaveYellow Wave

WARREN JAMES HOLDINGS LIMITED (03284854)

WARREN JAMES HOLDINGS LIMITED (03284854) is an active UK company. incorporated on 27 November 1996. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WARREN JAMES HOLDINGS LIMITED has been registered for 29 years. Current directors include COULTER, John, JONES, Ann.

Company Number
03284854
Status
active
Type
ltd
Incorporated
27 November 1996
Age
29 years
Address
7 Merseyway, Cheshire, SK1 1PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COULTER, John, JONES, Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN JAMES HOLDINGS LIMITED

WARREN JAMES HOLDINGS LIMITED is an active company incorporated on 27 November 1996 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WARREN JAMES HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03284854

LTD Company

Age

29 Years

Incorporated 27 November 1996

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

29 (1996) LIMITED
From: 27 November 1996To: 5 September 1997
Contact
Address

7 Merseyway Stockport Cheshire, SK1 1PN,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Nov 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Ann

Active
7 Merseyway, StockportSK1 1PN
Secretary
Appointed 21 Aug 1997

COULTER, John

Active
7 Merseyway, StockportSK1 1PN
Born November 1951
Director
Appointed 21 Aug 1997

JONES, Ann

Active
7 Merseyway, StockportSK1 1PN
Born February 1954
Director
Appointed 21 Aug 1997

ARKWRIGHT HOUSE SECRETARIES LIMITED

Resigned
6th Floor Manchester House, ManchesterM3 3BY
Corporate secretary
Appointed 27 Nov 1996
Resigned 21 Aug 1997

ARKWRIGHT HOUSE NOMINEES LIMITED

Resigned
6th Floor Manchester House, ManchesterM3 3BY
Corporate director
Appointed 27 Nov 1996
Resigned 21 Aug 1997

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

76

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 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 Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 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 Small
18 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 Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
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 Medium
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Medium
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Medium
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 Small
3 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Resolution
13 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
4 January 2003
403aParticulars of Charge Subject to s859A
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
1 April 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 September 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 1997
RESOLUTIONSResolutions
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
123Notice of Increase in Nominal Capital
Incorporation Company
27 November 1996
NEWINCIncorporation