Background WavePink WaveYellow Wave

WARBURTONS 1876 LIMITED (08409621)

WARBURTONS 1876 LIMITED (08409621) is an active UK company. incorporated on 19 February 2013. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WARBURTONS 1876 LIMITED has been registered for 13 years. Current directors include WARBURTON, Jonathan, WARBURTON, William Brett, WARBURTON, William Ross.

Company Number
08409621
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Back O' Th' Bank House, Bolton, BL1 8HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARBURTON, Jonathan, WARBURTON, William Brett, WARBURTON, William Ross
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARBURTONS 1876 LIMITED

WARBURTONS 1876 LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WARBURTONS 1876 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08409621

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

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

Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
May 13
Funding Round
May 13
Loan Secured
Nov 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WARBURTON, Jonathan

Active
Hereford Street, BoltonBL1 8HJ
Born June 1957
Director
Appointed 19 Feb 2013

WARBURTON, William Brett

Active
Hereford Street, BoltonBL1 8HJ
Born October 1955
Director
Appointed 19 Feb 2013

WARBURTON, William Ross

Active
Hereford Street, BoltonBL1 8HJ
Born June 1958
Director
Appointed 19 Feb 2013

HEALEY, John

Resigned
Hereford Street, BoltonBL1 8HJ
Secretary
Appointed 21 Feb 2013
Resigned 28 Feb 2020

Persons with significant control

2

Mr William Brett Warburton

Active
Hereford Street, BoltonBL1 8HJ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr William Ross Warburton

Active
Hereford Street, BoltonBL1 8HJ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 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 Group
29 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Resolution
25 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Group
30 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 Group
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Resolution
27 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Resolution
26 February 2013
RESOLUTIONSResolutions
Incorporation Company
19 February 2013
NEWINCIncorporation