Company NameB.W. Warwick And Sons Limited
Company StatusActive
Company Number00777517
CategoryPrivate Limited Company
Incorporation Date16 October 1963(60 years, 6 months ago)
Previous NameWarwicks Time Stamp Co.Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Justin Oliver Warwick
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(28 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address27 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameElanor Joan Petra Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(34 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address17 Dericote Street
London
E8 4PG
Director NameCrispin Benjamin William Warwick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(45 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Mapledene Road
Hackney
London
E8 3JW
Secretary NameElanor Joan Petra Warwick
NationalityBritish
StatusCurrent
Appointed03 July 2009(45 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address17 Dericote Street
London
E8 4PG
Director NameMr Conrad Stephen Warwick
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(28 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address30 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NameMr Justin Oliver Warwick
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Secretary NameMr Conrad Stephen Warwick
NationalityBritish
StatusResigned
Appointed25 January 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1993)
RoleCompany Director
Correspondence Address30 Kings Avenue
Woodford Green
Essex
IG8 0JA
Secretary NameConrad Jonathon Warwick
NationalityBritish
StatusResigned
Appointed08 May 1993(29 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 May 1998)
RoleCompany Director
Correspondence Address358 Stroude Road
Virginia Water
Surrey
GU25 4DB
Director NameElanor Joan Petra Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1999)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address17 Dericote Street
London
E8 4PG
Director NameMr Philip George Chattock Farmer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(35 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 April 1999)
RoleCompany Director
Correspondence Address61 The Elms
Haslingfield
Cambridgeshire
CB23 1ND
Director NameMr Philip George Chattock Farmer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(35 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 April 1999)
RoleCompany Director
Correspondence Address61 The Elms
Haslingfield
Cambridgeshire
CB23 1ND
Director NameTristan Oliver Warwick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(35 years, 1 month after company formation)
Appointment Duration1 day (resigned 03 December 1998)
RoleInformation Manager
Correspondence Address201 Berkley Avenue
Martinburg 25401
West Virginia
Irish
Secretary NameConrad Stephen Warwick
NationalityBritish
StatusResigned
Appointed14 April 1999(35 years, 6 months after company formation)
Appointment Duration1 day (resigned 15 April 1999)
RoleOffice Manager
Correspondence Address30 Kings Avenue
Woodford Green
Essex
IG8 0JA
Secretary NameMr Philip George Chattock Farmer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(35 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2009)
RoleEngineer
Correspondence Address61 The Elms
Haslingfield
Cambridgeshire
CB23 1ND
Secretary NameMr Philip George Chattock Farmer
NationalityBritish
StatusResigned
Appointed15 May 1999(35 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2009)
RoleEngineer
Correspondence Address61 The Elms
Haslingfield
Cambridgeshire
CB23 1ND
Director NameMr Conrad Jonathan Warwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(45 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lodge Close
Englefield Green
Surrey
TW20 0JF

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

613 at £1Mr Conrad Stephen Warwick
25.20%
Ordinary
459 at £1Ms Elanor Joan Petra Warwick
18.87%
Ordinary
456 at £1Mr Crispin Benjamin Warwick
18.74%
Ordinary
361 at £1Mr Justin Oliver Warwick
14.84%
Ordinary
272 at £1Mr Conrad Jonathon Warwick
11.18%
Ordinary
272 at £1Mr Tristan D. Warwick
11.18%
Ordinary

Financials

Year2014
Net Worth£449,944
Cash£30,278
Current Liabilities£83,913

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

6 October 1989Delivered on: 24 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warwick house, perry road harlow essex title no ex 367113. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 1968Delivered on: 29 March 1968
Classification: Series of debentures
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
7 June 2019Change of details for Mr Conrad Jonathon Warwick as a person with significant control on 1 May 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 February 2019Termination of appointment of Conrad Jonathan Warwick as a director on 21 January 2019 (1 page)
3 August 2018Second filing of Confirmation Statement dated 26/05/2018 (5 pages)
19 June 2018Confirmation statement made on 26 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 03/08/2018.
(4 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,433
(8 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,433
(8 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,433
(8 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,433
(8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,433
(8 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,433
(8 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
2 August 2010Termination of appointment of Philip Chattock Farmer as a director (1 page)
2 August 2010Termination of appointment of Philip Chattock Farmer as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 November 2009Appointment of Crispin Benjamin Warwick as a director (3 pages)
10 November 2009Appointment of Crispin Benjamin Warwick as a director (3 pages)
10 November 2009Appointment of Conrad Jonathon Warwick as a director (3 pages)
10 November 2009Appointment of Conrad Jonathon Warwick as a director (3 pages)
20 October 2009Appointment of Elanor Joan Petra Warwick as a secretary (1 page)
20 October 2009Appointment of Elanor Joan Petra Warwick as a secretary (1 page)
20 October 2009Termination of appointment of Philip Chattock Farmer as a secretary (1 page)
20 October 2009Termination of appointment of Philip Chattock Farmer as a secretary (1 page)
9 June 2009Return made up to 26/05/09; no change of members (3 pages)
9 June 2009Return made up to 26/05/09; no change of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
20 June 2008Return made up to 26/05/08; no change of members (3 pages)
20 June 2008Return made up to 26/05/08; no change of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 June 2007Return made up to 26/05/07; full list of members (4 pages)
25 June 2007Return made up to 26/05/07; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 June 2006Return made up to 26/05/06; full list of members (8 pages)
19 June 2006Return made up to 26/05/06; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 June 2005Return made up to 26/05/05; full list of members (8 pages)
21 June 2005Return made up to 26/05/05; full list of members (8 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 June 2004Return made up to 28/05/04; full list of members (7 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
2 December 2003Auditor's resignation (1 page)
2 December 2003Auditor's resignation (1 page)
5 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 2003Full accounts made up to 31 July 2002 (11 pages)
2 June 2003Full accounts made up to 31 July 2002 (11 pages)
16 November 2002Registered office changed on 16/11/02 from: warwick house perry road staple tye, harlow essex CM18 7NE (1 page)
16 November 2002Registered office changed on 16/11/02 from: warwick house perry road staple tye, harlow essex CM18 7NE (1 page)
20 June 2002Return made up to 30/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2002Return made up to 30/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
8 June 2001Return made up to 30/05/01; full list of members (8 pages)
8 June 2001Return made up to 30/05/01; full list of members (8 pages)
19 April 2001Full accounts made up to 31 July 2000 (11 pages)
19 April 2001Full accounts made up to 31 July 2000 (11 pages)
25 May 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Location of debenture register (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Return made up to 30/05/99; full list of members (6 pages)
23 July 1999Location of debenture register (1 page)
23 July 1999Return made up to 30/05/99; full list of members (6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 May 1999Full accounts made up to 31 July 1998 (12 pages)
7 May 1999Full accounts made up to 31 July 1998 (12 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
28 August 1998Ad 06/07/98--------- £ si 66@1=66 £ ic 2433/2499 (2 pages)
28 August 1998Ad 06/07/98--------- £ si 66@1=66 £ ic 2433/2499 (2 pages)
28 August 1998Ad 08/07/98--------- £ si 66@1=66 £ ic 2499/2565 (2 pages)
28 August 1998Ad 08/07/98--------- £ si 66@1=66 £ ic 2499/2565 (2 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
2 July 1997Return made up to 30/05/97; no change of members (4 pages)
2 July 1997Return made up to 30/05/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 July 1996 (11 pages)
24 June 1997Full accounts made up to 31 July 1996 (11 pages)
18 June 1996Return made up to 30/05/96; full list of members (6 pages)
18 June 1996Return made up to 30/05/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 July 1995 (9 pages)
4 June 1996Full accounts made up to 31 July 1995 (9 pages)
17 May 1995Return made up to 30/05/95; no change of members (4 pages)
17 May 1995Return made up to 30/05/95; no change of members (4 pages)
25 April 1987Return made up to 09/07/86; full list of members (6 pages)
16 October 1963Incorporation (17 pages)