Background WavePink WaveYellow Wave

WARBURTONS HOLDINGS LIMITED (06500892)

WARBURTONS HOLDINGS LIMITED (06500892) is an active UK company. incorporated on 12 February 2008. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WARBURTONS HOLDINGS LIMITED has been registered for 18 years. Current directors include WARBURTON, Jonathan, WARBURTON, William Ross, WARBURTON, William Brett.

Company Number
06500892
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
Back O Th Bank House, Bolton, BL1 8HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARBURTON, Jonathan, WARBURTON, William Ross, WARBURTON, William Brett
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARBURTONS HOLDINGS LIMITED

WARBURTONS HOLDINGS LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WARBURTONS HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06500892

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

PROJECT O NEWCO LIMITED
From: 12 February 2008To: 16 September 2009
Contact
Address

Back O Th Bank House Hereford Street Bolton, BL1 8HJ,

Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Feb 10
Director Left
Jun 12
Funding Round
Jan 13
Loan Secured
Nov 20
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MORGAN, David Steven

Active
Back O Th Bank House, BoltonBL1 8HJ
Secretary
Appointed 01 Mar 2024

WARBURTON, Jonathan

Active
Back O Th Bank House, BoltonBL1 8HJ
Born June 1957
Director
Appointed 12 Feb 2008

WARBURTON, William Ross

Active
Back O Th Bank House, BoltonBL1 8HJ
Born June 1958
Director
Appointed 28 Feb 2008

WARBURTON, William Brett

Active
Back O Th Bank House, BoltonBL1 8HJ
Born October 1955
Director
Appointed 12 Feb 2008

HEALEY, John Michael

Resigned
Back O Th Bank House, BoltonBL1 8HJ
Secretary
Appointed 28 Feb 2008
Resigned 28 Feb 2020

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 12 Feb 2008
Resigned 28 Feb 2008

HIGGINSON, Robert Charles

Resigned
Back O Th Bank House, BoltonBL1 8HJ
Born September 1961
Director
Appointed 28 Feb 2008
Resigned 31 May 2012

Persons with significant control

1

Hereford Street, BoltonBL1 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
3 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Legacy
5 March 2013
MG02MG02
Legacy
28 February 2013
MG01MG01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
363aAnnual Return
Statement Of Affairs
18 June 2008
SASA
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Resolution
13 May 2008
RESOLUTIONSResolutions
Statement Of Affairs
8 April 2008
SASA
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
123Notice of Increase in Nominal Capital
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
122122
Resolution
18 March 2008
RESOLUTIONSResolutions
Resolution
18 March 2008
RESOLUTIONSResolutions
Resolution
18 March 2008
RESOLUTIONSResolutions
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation