Company NameWarren House Limited
DirectorChristopher Simon Gray
Company StatusActive
Company Number02203445
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher Simon Gray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(34 years, 5 months after company formation)
Appointment Duration2 years
RoleEnvironmental Engineer
Country of ResidenceEngland
Correspondence AddressCart Lodge
Harps Farm Bedlars Green
Great Hallingbury
Hertforshire
CM22 7TL
Director NameMr Roger Ernest Carlton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brook Street
Little Dunmow
Dunmow
Essex
CM6 3HU
Secretary NameMrs Elizabeth Carlton
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address3-4 Brook Street
Little Dunmow
Dunmow
Essex
CM6 3HU
Secretary NameMartyn Smith
NationalityBritish
StatusResigned
Appointed27 September 1993(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address38 Greyfriars
Ware
Hertfordshire
SG12 0XW
Director NameElizabeth Charlton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1995)
RoleSecretary
Correspondence Address3-4 Brook Street
Little Dunmow
Dunmow
Essex
CO6 3HU
Director NameMartyn Robert Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValentines Wellpond Green
Standon
Hertfordshire
SG11 1NJ
Secretary NameJohn Martin Smith
NationalityBritish
StatusResigned
Appointed31 December 1997(10 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House
8 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB

Contact

Websitewww.hesi.co.uk
Email address[email protected]
Telephone01920 822233
Telephone regionWare

Location

Registered AddressCart Lodge
Harps Farm Bedlars Green
Great Hallingbury
Hertforshire
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£281,194
Cash£210,827
Current Liabilities£207,245

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2024 (1 week, 1 day ago)
Next Return Due13 May 2025 (1 year from now)

Charges

10 February 1995Delivered on: 17 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 July 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
6 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
29 April 2022Notification of Christopher Simon Gray as a person with significant control on 29 April 2022 (2 pages)
29 April 2022Appointment of Mr Christopher Simon Gray as a director on 29 April 2022 (2 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
29 April 2022Cessation of Martyn Robert Smith as a person with significant control on 29 April 2022 (1 page)
29 April 2022Termination of appointment of Martyn Robert Smith as a director on 29 April 2022 (1 page)
17 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
7 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 March 2014Termination of appointment of John Smith as a secretary (1 page)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Termination of appointment of John Smith as a secretary (1 page)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Martyn Robert Smith on 27 February 2010 (2 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Martyn Robert Smith on 27 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 April 2009Return made up to 27/02/09; full list of members (3 pages)
10 April 2009Return made up to 27/02/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 April 2008Return made up to 27/02/08; full list of members (3 pages)
3 April 2008Return made up to 27/02/08; full list of members (3 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 June 2007Return made up to 27/02/07; full list of members (6 pages)
15 June 2007Return made up to 27/02/07; full list of members (6 pages)
12 March 2007Registered office changed on 12/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
12 March 2007Registered office changed on 12/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2006Return made up to 27/02/06; full list of members (6 pages)
8 March 2006Return made up to 27/02/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 June 2005Return made up to 27/02/05; full list of members (6 pages)
9 June 2005Return made up to 27/02/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 March 2004Return made up to 27/02/04; full list of members (6 pages)
12 March 2004Return made up to 27/02/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
6 March 2003Return made up to 27/02/03; full list of members (6 pages)
6 March 2003Return made up to 27/02/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
2 April 2002Return made up to 27/02/02; full list of members (6 pages)
2 April 2002Return made up to 27/02/02; full list of members (6 pages)
29 March 2002Registered office changed on 29/03/02 from: bell's hill bishop's stortford hertfordshire CM23 2NN (1 page)
29 March 2002Registered office changed on 29/03/02 from: bell's hill bishop's stortford hertfordshire CM23 2NN (1 page)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 April 2001Return made up to 27/02/01; full list of members (6 pages)
3 April 2001Return made up to 27/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
18 April 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 April 1999Return made up to 27/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 27/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 April 1997Return made up to 27/02/97; full list of members (6 pages)
25 April 1997Return made up to 27/02/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
5 March 1996Return made up to 27/02/96; change of members (6 pages)
5 March 1996Return made up to 27/02/96; change of members (6 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)