Background WavePink WaveYellow Wave

WARNER TEXTILE ARCHIVE TRADING LIMITED (09502947)

WARNER TEXTILE ARCHIVE TRADING LIMITED (09502947) is an active UK company. incorporated on 23 March 2015. with registered office in Braintree. The company operates in the Manufacturing sector, engaged in unknown sic code (13923). WARNER TEXTILE ARCHIVE TRADING LIMITED has been registered for 11 years. Current directors include KARLSEN VON WETTIN, Erik Arnt Rudolf, MCKEE, John Tasker, PRICE, Henry Thomas and 2 others.

Company Number
09502947
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Holmes & Hills Llp, Braintree, CM7 9AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13923)
Directors
KARLSEN VON WETTIN, Erik Arnt Rudolf, MCKEE, John Tasker, PRICE, Henry Thomas, ROSE, Robert Nicholas, STOVELL, Joanne Patricia
SIC Codes
13923

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER TEXTILE ARCHIVE TRADING LIMITED

WARNER TEXTILE ARCHIVE TRADING LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Braintree. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13923). WARNER TEXTILE ARCHIVE TRADING LIMITED was registered 11 years ago.(SIC: 13923)

Status

active

Active since 11 years ago

Company No

09502947

LTD Company

Age

11 Years

Incorporated 23 March 2015

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WARNER TEXTILES LIMITED
From: 23 March 2015To: 1 December 2015
Contact
Address

Holmes & Hills Llp Bocking End Braintree, CM7 9AJ,

Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KARLSEN VON WETTIN, Erik Arnt Rudolf

Active
Ingate Place, LondonSW8 3NS
Born March 1959
Director
Appointed 17 Jan 2020

MCKEE, John Tasker

Active
London Road, BraintreeCM7 2LG
Born March 1946
Director
Appointed 23 Mar 2015

PRICE, Henry Thomas

Active
Ewen Bridge Road, BraintreeCM7 5JA
Born July 1967
Director
Appointed 21 Dec 2022

ROSE, Robert Nicholas

Active
Silks Way, BraintreeCM7 3GB
Born May 1971
Director
Appointed 14 Jun 2023

STOVELL, Joanne Patricia

Active
Silks Way, BraintreeCM7 3GB
Born April 1973
Director
Appointed 12 Jun 2023

MCKIBBIN, Margaret Aislinn

Resigned
Lynfield Lane, CambridgeCB4 1DR
Born July 1954
Director
Appointed 26 Feb 2018
Resigned 18 Dec 2019

MINERS, John Wilson

Resigned
Ozier Field, HalsteadCO9 1UX
Born May 1951
Director
Appointed 26 Feb 2018
Resigned 21 Dec 2022

NASH, Fiona Mary

Resigned
Silks Way, BraintreeCM7 3GB
Born June 1956
Director
Appointed 13 Jun 2023
Resigned 06 Jan 2026

SALMON, Andrew James Marchbank

Resigned
Annandale Road, LondonSE10 0DD
Born August 1951
Director
Appointed 03 Feb 2016
Resigned 14 Feb 2017

SIDDALL, Christopher William

Resigned
Park Lane, ColchesterCO6 2RH
Born February 1958
Director
Appointed 23 Mar 2015
Resigned 14 Feb 2017

Persons with significant control

1

Bocking End, BraintreeCM7 9AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2015
NEWINCIncorporation