Background WavePink WaveYellow Wave

WARBS TRUSTEE LIMITED (08846874)

WARBS TRUSTEE LIMITED (08846874) is an active UK company. incorporated on 15 January 2014. with registered office in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARBS TRUSTEE LIMITED has been registered for 12 years. Current directors include NORTH, Alyn Rhys, SHAW, Helen Sarah.

Company Number
08846874
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
Sir Henry Doulton House Forge Lane, Stoke On Trent, ST1 5BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NORTH, Alyn Rhys, SHAW, Helen Sarah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARBS TRUSTEE LIMITED

WARBS TRUSTEE LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARBS TRUSTEE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08846874

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Sir Henry Doulton House Forge Lane Etruria Stoke On Trent, ST1 5BD,

Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NORTH, Alyn Rhys

Active
Forge Lane, Stoke On TrentST1 5BD
Born August 1979
Director
Appointed 01 Jan 2025

SHAW, Helen Sarah

Active
Forge Lane, Stoke On TrentST1 5BD
Born November 1975
Director
Appointed 01 Jan 2025

DUTTON, Victoria Ann

Resigned
Forge Lane, Stoke On TrentST1 5BD
Secretary
Appointed 18 Oct 2018
Resigned 13 Jan 2025

JOHNSON, Paul

Resigned
Forge Lane, Stoke On TrentST1 5BD
Secretary
Appointed 15 Jan 2014
Resigned 08 Nov 2018

BARRY, Stephen David

Resigned
Forge Lane, Stoke On TrentST1 5BD
Born May 1956
Director
Appointed 15 Jan 2014
Resigned 01 Jan 2025

BEDFORD, Mark Steven

Resigned
Forge Lane, Stoke On TrentST1 5BD
Born August 1961
Director
Appointed 15 Jan 2014
Resigned 04 Jul 2019

FORRESTER, Paul Ian

Resigned
Forge Lane, Stoke On TrentST1 5BD
Born December 1973
Director
Appointed 04 Jan 2021
Resigned 01 Jan 2025

HASSALL, Michael Charles

Resigned
Forge Lane, Stoke On TrentST1 5BD
Born April 1957
Director
Appointed 08 Feb 2022
Resigned 01 Jan 2025

PERRINS, Timothy John

Resigned
Forge Lane, Stoke On TrentST1 5BD
Born April 1959
Director
Appointed 15 Jan 2014
Resigned 04 Jan 2021

RIGBY, Christopher Robert

Resigned
Forge Lane, Stoke On TrentST1 5BD
Born March 1967
Director
Appointed 04 Jul 2019
Resigned 24 Dec 2021

STAFF, Michael Graham

Resigned
Forge Lane, Stoke On TrentST1 5BD
Born September 1953
Director
Appointed 15 Jan 2014
Resigned 29 Apr 2022

CLARITY TRUSTEES

Resigned
St Paul's Square, BirminghamB3 1RL
Corporate director
Appointed 29 Apr 2022
Resigned 01 Jan 2025

Persons with significant control

9

1 Active
8 Ceased
St Paul's Square, BirminghamB3 1RL

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2022
Ceased 09 Feb 2023

Mr Michael Charles Hassall

Ceased
Forge Lane, Stoke On TrentST1 5BD
Born April 1957

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 08 Feb 2022
Ceased 09 Feb 2023

Mr Paul Ian Forrester

Ceased
Forge Lane, Stoke On TrentST1 5BD
Born December 1973

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 04 Jan 2021
Ceased 09 Feb 2023

Mr Christopher Robert Rigby

Ceased
Forge Lane, Stoke On TrentST1 5BD
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jul 2019
Ceased 24 Dec 2021

Mr Stephen David Barry

Ceased
Forge Lane, Stoke On TrentST1 5BD
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 09 Feb 2023

Mr Michael Graham Staff

Ceased
Forge Lane, Stoke On TrentST1 5BD
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 01 Apr 2022

Mr Timothy John Perrins

Ceased
Forge Lane, Stoke On TrentST1 5BD
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 04 Jan 2021

Mr Mark Steven Bedford

Ceased
Forge Lane, Stoke On TrentST1 5BD
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 04 Jul 2019

Slr Consulting Limited

Active
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
11 May 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
20 January 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Move Registers To Sail Company With New Address
15 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2014
NEWINCIncorporation