Background WavePink WaveYellow Wave

WAREHOUSE PARTNERS LIMITED (07338463)

WAREHOUSE PARTNERS LIMITED (07338463) is an active UK company. incorporated on 6 August 2010. with registered office in Leigh. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). WAREHOUSE PARTNERS LIMITED has been registered for 15 years. Current directors include GRESTY, Anthony Stephen.

Company Number
07338463
Status
active
Type
ltd
Incorporated
6 August 2010
Age
15 years
Address
21 Hope Carr Road, Leigh, WN7 3ET
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
GRESTY, Anthony Stephen
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAREHOUSE PARTNERS LIMITED

WAREHOUSE PARTNERS LIMITED is an active company incorporated on 6 August 2010 with the registered office located in Leigh. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). WAREHOUSE PARTNERS LIMITED was registered 15 years ago.(SIC: 52219)

Status

active

Active since 15 years ago

Company No

07338463

LTD Company

Age

15 Years

Incorporated 6 August 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

21 Hope Carr Road Leigh, WN7 3ET,

Previous Addresses

Unit 3 Europa Boulevard Westbrook Warrington WA5 7ZB England
From: 7 December 2017To: 12 October 2023
Unit 8 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB
From: 3 November 2011To: 7 December 2017
Carrington Business Park Manchester Road Carrington Manchester M31 4DD United Kingdom
From: 17 August 2011To: 3 November 2011
Unit 8 Easter Court Westbrook Warrington Cheshire WA5 7ZB England
From: 6 August 2010To: 17 August 2011
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Sept 13
New Owner
Sept 17
Director Left
Jul 23
Owner Exit
Oct 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRESTY, Anthony Stephen

Active
Hope Carr Road, LeighWN7 3ET
Secretary
Appointed 01 Mar 2011

GRESTY, Anthony Stephen

Active
Hope Carr Road, LeighWN7 3ET
Born September 1970
Director
Appointed 06 Aug 2010

ADAMS, Christopher Adams

Resigned
Clickers Drive, NorthamptonNN5 4ED
Born July 1952
Director
Appointed 01 Mar 2011
Resigned 17 Nov 2011

HOPKIRK, Christopher Robert Home

Resigned
Europa Boulevard, WarringtonWA5 7ZB
Born January 1961
Director
Appointed 01 Mar 2011
Resigned 13 Jul 2023

JUDGE, Timothy David

Resigned
Sandford Park Place, CheltenhamGL52 6HP
Born March 1955
Director
Appointed 01 Mar 2011
Resigned 30 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Stephen Gresty

Active
Chester Road, WrexhamLL12 0HN
Born September 1970

Nature of Control

Significant influence or control as firm
Notified 06 Aug 2017
Easter Court, Europa Boulevard, WarringtonWA5 7ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Legacy
11 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Incorporation Company
6 August 2010
NEWINCIncorporation