Background WavePink WaveYellow Wave

WARNERS RETAIL (MORETON) LIMITED (06020641)

WARNERS RETAIL (MORETON) LIMITED (06020641) is an active UK company. incorporated on 6 December 2006. with registered office in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARNERS RETAIL (MORETON) LIMITED has been registered for 19 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
06020641
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNERS RETAIL (MORETON) LIMITED

WARNERS RETAIL (MORETON) LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARNERS RETAIL (MORETON) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06020641

LTD Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England
From: 4 December 2019To: 3 February 2026
Unit 2 130 Bristol Road Gloucester GL1 5SQ
From: 6 December 2006To: 4 December 2019
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Apr 10
Director Joined
Aug 12
Share Issue
Oct 12
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Mar 18
Loan Cleared
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 10 Jan 2020

JENKINS, Anita Helen

Resigned
Unit 2, GloucesterGL1 5SQ
Secretary
Appointed 06 Dec 2006
Resigned 25 Nov 2019

PARKER, Edward

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 25 Nov 2019
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 06 Dec 2006

DUBOIS, Peter Mark

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1969
Director
Appointed 25 Nov 2019
Resigned 10 Jan 2020

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1967
Director
Appointed 25 Nov 2019
Resigned 10 Jan 2020

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 10 Jan 2020
Resigned 29 Oct 2025

WARNER, Guy David

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Born April 1974
Director
Appointed 06 Dec 2006
Resigned 25 Nov 2019

WARNER, Melanie Ann

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Born August 1974
Director
Appointed 26 Feb 2010
Resigned 25 Nov 2019

WARNER, Michael David

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Born July 1947
Director
Appointed 16 Aug 2012
Resigned 25 Nov 2019

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 10 Jan 2020
Resigned 28 Oct 2023

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 Dec 2006
Resigned 06 Dec 2006

Persons with significant control

3

1 Active
2 Ceased
Gallows Hill, WarwickCV34 6DA

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Jan 2020
Bristol Road, GloucesterGL1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Ceased 14 Jan 2020

Mr Guy David Warner

Ceased
Unit 2, GloucesterGL1 5SQ
Born April 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Nov 2016
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 October 2012
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 October 2012
MEM/ARTSMEM/ARTS
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 January 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
13 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
23 March 2008
288cChange of Particulars
Legacy
10 December 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
16 July 2007
88(2)R88(2)R
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
88(2)R88(2)R
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
287Change of Registered Office
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation