Background WavePink WaveYellow Wave

WARNER HOWARD (HOLDINGS) LIMITED (04128648)

WARNER HOWARD (HOLDINGS) LIMITED (04128648) is an active UK company. incorporated on 20 December 2000. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARNER HOWARD (HOLDINGS) LIMITED has been registered for 25 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
04128648
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
C/O Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER HOWARD (HOLDINGS) LIMITED

WARNER HOWARD (HOLDINGS) LIMITED is an active company incorporated on 20 December 2000 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARNER HOWARD (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04128648

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

INHOCO 2203 LIMITED
From: 20 December 2000To: 11 June 2001
Contact
Address

C/O Phs Group Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly, CF83 1XH,

Previous Addresses

C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
From: 15 December 2016To: 22 May 2017
C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
From: 7 January 2015To: 15 December 2016
C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 23 December 2011To: 7 January 2015
C/O Phs Group Plc Western Industrial Estate Caerphilly CF83 1XH
From: 20 December 2000To: 23 December 2011
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FINLAYSON, David

Active
Block B, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Jul 2023

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 29 Jun 2017

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Secretary
Appointed 20 Dec 2000
Resigned 31 Oct 2005

SKIDMORE, John Fletcher

Resigned
5 Downey Grove, HengoedCF82 8LE
Secretary
Appointed 31 Oct 2005
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 07 Dec 2012
Resigned 17 Mar 2014

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 20 Dec 2000

CANTLEY, Stewart

Resigned
8 Auchingramont Court, HamiltonML3 6NB
Born January 1959
Director
Appointed 20 Dec 2000
Resigned 31 Oct 2005

CHALKER, Graham Peter

Resigned
Delft Cottage,Turners Hill Road, CrawleyRH10 1SW
Born March 1954
Director
Appointed 20 Dec 2000
Resigned 31 Oct 2005

COHEN, Peter James

Resigned
Cedar House, Michaelston Y FedwCF3 6AA
Born September 1952
Director
Appointed 31 Oct 2005
Resigned 19 Jun 2012

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Born February 1955
Director
Appointed 20 Dec 2000
Resigned 31 Oct 2005

LYONS, Andrew John

Resigned
146 Lordswood Road, BirminghamB17 9BT
Born September 1958
Director
Appointed 20 Dec 2000
Resigned 31 Oct 2005

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born November 1961
Director
Appointed 28 Sept 2012
Resigned 24 Dec 2014

SKIDMORE, John Fletcher

Resigned
5 Downey Grove, HengoedCF82 8LE
Born February 1967
Director
Appointed 31 Oct 2005
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Block B, CaerphillyCF83 1XH
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Dec 2000
Resigned 20 Dec 2000

Persons with significant control

1

Ynys Bridge Court, CardiffCF15 9SS

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

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
17 September 2007
155(6)a155(6)a
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
22 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
88(2)R88(2)R
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
12 December 2005
123Notice of Increase in Nominal Capital
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)a155(6)a
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 November 2005
AAAnnual Accounts
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
18 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Legacy
13 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 2001
AAAnnual Accounts
Legacy
17 October 2001
287Change of Registered Office
Legacy
13 September 2001
287Change of Registered Office
Legacy
30 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
15 February 2001
MEM/ARTSMEM/ARTS
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
20 December 2000
NEWINCIncorporation