Background WavePink WaveYellow Wave

WARRENS WAREHOUSING GROUP LIMITED (07071643)

WARRENS WAREHOUSING GROUP LIMITED (07071643) is an active UK company. incorporated on 10 November 2009. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARRENS WAREHOUSING GROUP LIMITED has been registered for 16 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
07071643
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
C/O Culina Group 3rd Floor Chadwick House, Warrington Road, Warrington, WA3 6AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRENS WAREHOUSING GROUP LIMITED

WARRENS WAREHOUSING GROUP LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARRENS WAREHOUSING GROUP LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07071643

LTD Company

Age

16 Years

Incorporated 10 November 2009

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 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: 23 December 2009To: 20 June 2017
Clarkson Wright & Jakes Llp Valiant House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom
From: 10 November 2009To: 23 December 2009
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Loan Secured
Nov 16
Share Issue
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
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HELD, Thierry Patrick

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born July 1964
Director
Appointed 13 Mar 2025

ALLEN, Mark Anthony

Resigned
High Street, ChesterCH3 9RF
Secretary
Appointed 30 Nov 2009
Resigned 31 Jan 2021

ALLEN, Mark Anthony

Resigned
High Street, ChesterCH3 9RF
Born February 1964
Director
Appointed 30 Nov 2009
Resigned 31 Jan 2021

ISBISTER, Alastair William

Resigned
High Street, ChesterCH3 9RF
Born October 1965
Director
Appointed 05 Nov 2021
Resigned 24 Nov 2025

JURY, Nigel Stephen

Resigned
High Street, ChesterCH3 9RF
Born October 1950
Director
Appointed 01 Mar 2018
Resigned 05 Nov 2021

PRICE, Christian Lee

Resigned
High Street, ChesterCH3 9RF
Born January 1975
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2025

SMITH, Ian Stuart

Resigned
High Street, ChesterCH3 9RF
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 10 Nov 2009
Resigned 10 Nov 2009

VAN MOURIK, Thomas

Resigned
High Street, ChesterCH3 9RF
Born May 1963
Director
Appointed 01 Mar 2018
Resigned 01 Oct 2024

WARREN, Michael Reuben

Resigned
High Street, ChesterCH3 9RF
Born March 1969
Director
Appointed 30 Nov 2009
Resigned 31 Dec 2020

Persons with significant control

1

Shrewsbury Road, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

76

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
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
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 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 Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
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 Audit Exemption Subsiduary
6 November 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
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
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
Confirmation Statement With 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 Group
26 October 2018
AAAnnual Accounts
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
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
Capital Alter Shares Subdivision
28 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 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
16 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Incorporation Company
10 November 2009
NEWINCIncorporation