Company Information for WARNER LAND SURVEYS LIMITED
UNIT 2 REGAL COURT KINGS NORTON BUSINESS CENTRE, KINGS NORTON, BIRMINGHAM, B30 3FJ,
|
Company Registration Number
02945461
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WARNER LAND SURVEYS LIMITED | |||
Legal Registered Office | |||
UNIT 2 REGAL COURT KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3FJ Other companies in RG7 | |||
| |||
Company Number | 02945461 | |
---|---|---|
Company ID Number | 02945461 | |
Date formed | 1994-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB314325787 |
Last Datalog update: | 2024-12-05 06:50:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WARNER LAND SURVEYS HOLDINGS LIMITED | UNIT 2 REGAL COURT KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3FJ | Active | Company formed on the 2004-12-23 |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES FIELD |
||
DAVID DOUGLAS HUTSON |
||
JONATHAN STEWART PEARCE |
||
SIMON GARRICK WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROGER SMITH |
Director | ||
MARTIN JOHN GREEN |
Company Secretary | ||
MARTIN JOHN GREEN |
Director | ||
KRISTIAN VANCE NIXON |
Director | ||
PETER GEOFFREY SCHINDLER |
Director | ||
KEVIN BURKE |
Director | ||
RODNEY HUGH WARNER |
Director | ||
MARTIN JOHN GREEN |
Director | ||
DAVID ALEXANDER CADE |
Director | ||
RODNEY HUGH WARNER |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARNER SURVEYS INTERNATIONAL LIMITED | Director | 2015-12-09 | CURRENT | 2013-08-12 | Active | |
WARNER LAND SURVEYS HOLDINGS LIMITED | Director | 2005-07-29 | CURRENT | 2004-12-23 | Active | |
WLS MANAGEMENT LIMITED | Director | 2001-12-10 | CURRENT | 2001-11-20 | Active | |
WARNER SURVEYS INTERNATIONAL LIMITED | Director | 2015-12-09 | CURRENT | 2013-08-12 | Active | |
WARNER LAND SURVEYS HOLDINGS LIMITED | Director | 2005-07-29 | CURRENT | 2004-12-23 | Active | |
WLS MANAGEMENT LIMITED | Director | 2001-12-10 | CURRENT | 2001-11-20 | Active | |
WLS MANAGEMENT LIMITED | Director | 2017-10-20 | CURRENT | 2001-11-20 | Active | |
WARNER LAND SURVEYS HOLDINGS LIMITED | Director | 2017-10-20 | CURRENT | 2004-12-23 | Active | |
WARNER SURVEYS INTERNATIONAL LIMITED | Director | 2017-10-20 | CURRENT | 2013-08-12 | Active | |
TARBED LIMITED | Director | 2016-10-27 | CURRENT | 2009-08-19 | Active | |
WARNER SURVEYS INTERNATIONAL LIMITED | Director | 2015-12-09 | CURRENT | 2013-08-12 | Active | |
WARNER LAND SURVEYS HOLDINGS LIMITED | Director | 2005-07-29 | CURRENT | 2004-12-23 | Active | |
WLS MANAGEMENT LIMITED | Director | 2001-12-10 | CURRENT | 2001-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/11/24 FROM Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB England | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
27/11/23 ANNUAL RETURN FULL LIST | ||
29/11/23 ANNUAL RETURN FULL LIST | ||
05/10/23 ANNUAL RETURN FULL LIST | ||
13/10/23 ANNUAL RETURN FULL LIST | ||
Second filing of the annual return made up to 2014-07-05 | ||
Second filing of the annual return made up to 2015-07-05 | ||
Second filing of the annual return made up to 2012-07-05 | ||
Second filing of the annual return made up to 2013-07-05 | ||
Second filing of the annual return made up to 2010-07-05 | ||
Second filing of the annual return made up to 2011-07-05 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Warner Land Surveys Holdings Ltd as a person with significant control on 2022-03-28 | |
CH01 | Director's details changed for Mr Jonathan Stewart Pearce on 2022-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/22 FROM Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England | |
REGISTERED OFFICE CHANGED ON 03/03/22 FROM , Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 31/07/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GARRICK WILKINSON | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL FOALE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CLIFTON RYAN WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES FIELD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/18 TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER SMITH | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STEWART PEARCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM Beaumont House 59 High Street Theale Berkshire RG7 5AL | |
REGISTERED OFFICE CHANGED ON 27/02/17 FROM , Beaumont House, 59 High Street, Theale, Berkshire, RG7 5AL | ||
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 71000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
Clarification A SECOND FILED CS01 SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 21/08/2023. | ||
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROGER SMITH | |
TM02 | Termination of appointment of Martin John Green on 2015-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN GREEN | |
CH01 | Director's details changed for Mr Simon Garrick Wilkinson on 2015-08-26 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 71000 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
14/09/23 ANNUAL RETURN FULL LIST | ||
16/09/23 ANNUAL RETURN FULL LIST | ||
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 71000 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
14/09/23 ANNUAL RETURN FULL LIST | ||
16/09/23 ANNUAL RETURN FULL LIST | ||
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 FULL LIST | |
14/09/23 ANNUAL RETURN FULL LIST | ||
16/09/23 ANNUAL RETURN FULL LIST | ||
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FIELD / 10/01/2013 | |
AR01 | 05/07/12 FULL LIST | |
14/09/23 ANNUAL RETURN FULL LIST | ||
16/09/23 ANNUAL RETURN FULL LIST | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 05/07/11 FULL LIST | |
14/09/23 ANNUAL RETURN FULL LIST | ||
16/09/23 ANNUAL RETURN FULL LIST | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARRICK WILKINSON / 21/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS HUTSON / 02/08/2010 | |
AR01 | 05/07/10 FULL LIST | |
14/09/23 ANNUAL RETURN FULL LIST | ||
16/09/23 ANNUAL RETURN FULL LIST | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN NIXON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: PTOLEMY HOUSE LOWER WHARF READING ROAD WALLINGFORD OXFORDSHIRE OX10 9DN | |
Registered office changed on 23/08/05 from:\ptolemy house, lower wharf, reading road, wallingford oxfordshire OX10 9DN | ||
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
169 | £ IC 71000/65000 10/12/01 £ SR 6000@1=6000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | LOANFACAGREEM 12/12/01 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288b | DIRECTOR RESIGNED | |
Registered office changed on 09/01/95 from:\ptolemy house, lower wharf, reading road, wallington oxon OX10 9AH |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | MR RODNEY HUGH WARNER | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 134,173 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 91,109 |
Creditors Due Within One Year | 2013-07-31 | £ 733,195 |
Creditors Due Within One Year | 2012-07-31 | £ 531,623 |
Provisions For Liabilities Charges | 2013-07-31 | £ 13,303 |
Provisions For Liabilities Charges | 2012-07-31 | £ 14,229 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARNER LAND SURVEYS LIMITED
Called Up Share Capital | 2013-07-31 | £ 71,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 71,000 |
Cash Bank In Hand | 2013-07-31 | £ 280,488 |
Cash Bank In Hand | 2012-07-31 | £ 268,705 |
Current Assets | 2013-07-31 | £ 1,393,122 |
Current Assets | 2012-07-31 | £ 1,217,084 |
Debtors | 2013-07-31 | £ 1,112,634 |
Debtors | 2012-07-31 | £ 948,379 |
Secured Debts | 2013-07-31 | £ 117,766 |
Secured Debts | 2012-07-31 | £ 72,005 |
Shareholder Funds | 2013-07-31 | £ 617,332 |
Shareholder Funds | 2012-07-31 | £ 698,025 |
Tangible Fixed Assets | 2013-07-31 | £ 104,881 |
Tangible Fixed Assets | 2012-07-31 | £ 117,902 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Buckinghamshire County Council | |
|
Construction - Consultants Fees |
Basingstoke and Deane Borough Council | |
|
Property |
Portsmouth City Council | |
|
Services |
Wokingham Council | |
|
Construction |
London Borough of Enfield | |
|
Services Professional Fees Consultants |
Wokingham Council | |
|
Construction |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Crawley Borough Council | |
|
|
Hampshire County Council | |
|
Licences |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Crawley Borough Council | |
|
|
Bracknell Forest Council | |
|
Other Direct Expenses |
Crawley Borough Council | |
|
|
City of London | |
|
Capital Outlay |
Wiltshire Council | |
|
Buildings Minor Alterations |
City of London | |
|
Capital Outlay |
Croydon Council | |
|
|
Croydon Council | |
|
|
Bracknell Forest Council | |
|
Consultant Fees |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Bracknell Forest Council | |
|
Consultants Fees |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Consultants Fees |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Buildings Minor Alterations |
Bracknell Forest Council | |
|
Consultants Fees |
London Borough of Brent | |
|
Surveys, Reports, Assessments |
Bracknell Forest Council | |
|
Contracted Services |
London Borough of Brent | |
|
Expansion |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
90058000 | Monoculars, astronomical and other optical telescopes and other astronomical instruments (excl. binoculars, instruments for radio-astronomy and other instruments or apparatus specified elsewhere) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |