Background WavePink WaveYellow Wave

WARREN COMPOSITES INTERNATIONAL LIMITED (09578643)

WARREN COMPOSITES INTERNATIONAL LIMITED (09578643) is an active UK company. incorporated on 7 May 2015. with registered office in Rossendale. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WARREN COMPOSITES INTERNATIONAL LIMITED has been registered for 10 years. Current directors include WALSH, John Patrick, WARREN, Danny Ray, WARREN, Jane Godfrey.

Company Number
09578643
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
Warth Goods Yard, Rossendale, BB4 7HB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WALSH, John Patrick, WARREN, Danny Ray, WARREN, Jane Godfrey
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN COMPOSITES INTERNATIONAL LIMITED

WARREN COMPOSITES INTERNATIONAL LIMITED is an active company incorporated on 7 May 2015 with the registered office located in Rossendale. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WARREN COMPOSITES INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09578643

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Warth Goods Yard Bacup Road Rossendale, BB4 7HB,

Previous Addresses

Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom
From: 7 May 2015To: 11 March 2016
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Left
Sept 15
Director Joined
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WALSH, John Patrick

Active
Bacup Road, RossendaleBB4 7HB
Born June 1964
Director
Appointed 23 Mar 2017

WARREN, Danny Ray

Active
CarverMA 02330
Born April 1952
Director
Appointed 07 May 2015

WARREN, Jane Godfrey

Active
CarverMA 02330
Born January 1953
Director
Appointed 07 May 2015

LEYLAND, John Anthony

Resigned
Poplar Crescent, AlthorpeDN17 3HB
Born November 1952
Director
Appointed 07 May 2015
Resigned 10 Sept 2015

Persons with significant control

3

Mr John Patrick Walsh

Active
Bacup Road, RossendaleBB4 7HB
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jane Godfrey Warren

Active
CarverMA 02330
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Danny Ray Warren

Active
CarverMA 02330
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Incorporation Company
7 May 2015
NEWINCIncorporation