Background WavePink WaveYellow Wave

THE MIDCOUNTIES WR1 LIMITED (08185378)

THE MIDCOUNTIES WR1 LIMITED (08185378) is an active UK company. incorporated on 20 August 2012. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE MIDCOUNTIES WR1 LIMITED has been registered for 13 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
08185378
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDCOUNTIES WR1 LIMITED

THE MIDCOUNTIES WR1 LIMITED is an active company incorporated on 20 August 2012 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE MIDCOUNTIES WR1 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08185378

LTD Company

Age

13 Years

Incorporated 20 August 2012

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 6 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

WARNERS RETAIL GROUP LIMITED
From: 5 November 2019To: 5 December 2019
THE MIDCOUNTIES WR1 LIMITED
From: 25 October 2019To: 5 November 2019
WARNERS RETAIL GROUP LIMITED
From: 17 October 2012To: 25 October 2019
WARNERS RETAIL (SOUTH WEST) LIMITED
From: 20 August 2012To: 17 October 2012
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Central House Queen Street Lichfield WS13 6QD England
From: 3 February 2026To: 3 February 2026
Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England
From: 3 December 2019To: 3 February 2026
Unit 2 130 Bristol Road Gloucester GL1 5SQ
From: 20 August 2012To: 3 December 2019
Timeline

71 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Loan Secured
Jun 15
Loan Cleared
Jun 15
Funding Round
Oct 16
Director Joined
Jun 18
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
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 Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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 13 Oct 2020

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
130 Bristol Road, GloucesterGL1 5SQ
Secretary
Appointed 23 Apr 2015
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

WARNER, Guy David

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Secretary
Appointed 20 Aug 2012
Resigned 23 Apr 2015

ALLSOPP, Stephen Raymond

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1952
Director
Appointed 10 Jan 2020
Resigned 14 Oct 2021

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 13 Oct 2020
Resigned 19 Oct 2023

BOOKER, Clive Leon

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1944
Director
Appointed 10 Jan 2020
Resigned 19 Oct 2022

BOYLE, Eleanor Frances

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born January 1989
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

CONNOR, Bernadette

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1953
Director
Appointed 13 Oct 2020
Resigned 24 Feb 2025

COOK, Martin

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1962
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

DAVIS, Amanda Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born August 1966
Director
Appointed 19 Oct 2023
Resigned 24 Feb 2025

DUBOIS, Peter Mark

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

DUNNE, Callum Michael

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1993
Director
Appointed 09 Oct 2024
Resigned 24 Feb 2025

FEENEY, Judith

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1946
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

GODFREY, Evelyne

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1969
Director
Appointed 14 Oct 2021
Resigned 09 Oct 2024

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

GREEN, Victoria

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1970
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

GRIFFITHS, Harvey Spencer

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1968
Director
Appointed 19 Oct 2022
Resigned 24 Feb 2025

HAWKSWORTH, Stephen Charles

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1959
Director
Appointed 19 Oct 2022
Resigned 24 Feb 2025

HAYES, Gary William

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1955
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

LANE, Matthew David Nigel

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1985
Director
Appointed 10 Jan 2020
Resigned 09 Oct 2024

MATHER, Paul James

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born April 1959
Director
Appointed 13 Oct 2020
Resigned 24 Feb 2025

MILTON, Nicholas

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1966
Director
Appointed 14 Oct 2021
Resigned 24 Feb 2025

NEALE, Steven

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Born April 1963
Director
Appointed 15 Jun 2018
Resigned 25 Nov 2019

PARKER, Edward Geoffrey

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

PETERSEN, Kathryn Elizabeth

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1962
Director
Appointed 10 Jan 2020
Resigned 14 Oct 2021

RAINFORD, Barbara Ann

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1955
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

RAVENSCROFT, Fiona Anne

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1962
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

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 20 Aug 2012
Resigned 25 Nov 2019

WARNER, Melanie Ann

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Born August 1974
Director
Appointed 20 Aug 2012
Resigned 25 Nov 2019

Persons with significant control

2

1 Active
1 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 10 Jan 2020

Mr Guy David Warner

Ceased
130 Bristol Road, GloucesterGL1 5SQ
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 20 Aug 2016
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

127

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
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
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
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
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
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
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
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
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment 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 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
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
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
Resolution
2 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2019
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Resolution
5 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2019
CONNOTConfirmation Statement Notification
Resolution
25 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Legacy
6 October 2012
MG01MG01
Incorporation Company
20 August 2012
NEWINCIncorporation