Company NameThe Warren Holding Company Limited
Company StatusActive
Company Number08045652
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Narmali Shivonne Utley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarkins Farm 199 Nine Ashes Road
Ingatestone
Essex
CM4 0JY
Secretary NameMr David Bryan
StatusCurrent
Appointed18 September 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr David Jonathan Bryan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr John Bernard Moran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm 199 Nine Ashes Road
Ingatestone
Essex
CM4 0JY
Director NameMr Anthony Gerard Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr Rajasinghe Balasuriya
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr Matthew Gary Manning
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW

Contact

Websitewarrengolfclub.co.uk
Telephone01245 223258
Telephone regionChelmsford

Location

Registered AddressThe Warren Golf And Country Club Limited
Woodham Walter
Maldon
Essex
CM9 6RW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham
Address Matches4 other UK companies use this postal address

Shareholders

262.4k at £0.01David Smith
5.05%
Ordinary A
206.6k at £0.01Kevin Ronald Spencer
3.98%
Ordinary A
197.7k at £0.01Mark Swan
3.80%
Ordinary A
-OTHER
2.95%
-
121.9k at £0.01Faye Kara Smith
2.35%
Ordinary A
104.3k at £0.01John Edward Josiah
2.01%
Ordinary A
998.5k at £0.01Neil Utley
19.22%
Ordinary A
917.1k at £0.01Edward Martin Fitzmaurice
17.66%
Ordinary A
550.5k at £0.01Richard Mar Brewster
10.60%
Ordinary A
519.5k at £0.01Philip Michael Cunningham
10.00%
Ordinary A
519.5k at £0.01Rajasinghe Balasuriya
10.00%
Ordinary A
102.2k at £0.01Berville LTD
1.97%
Ordinary A
98.4k at £0.01Keith Joseph Charlton
1.89%
Ordinary A
77.5k at £0.01Patrick Antony Tilley
1.49%
Ordinary A
77.5k at £0.01Theodore Agnew
1.49%
Ordinary A
62.6k at £0.01David Flux
1.20%
Ordinary A
51.6k at £0.01Andrew Lewis Brooks
0.99%
Ordinary A
49.2k at £0.01James Martin Britton
0.95%
Ordinary A
44.3k at £0.01Barry John Cook
0.85%
Ordinary A
41.7k at £0.01Andrew Harris
0.80%
Ordinary A
38.7k at £0.01Martin Gowing
0.75%
Ordinary A

Financials

Year2014
Net Worth£5,083,942
Cash£752,169
Current Liabilities£2,333

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End28 April

Returns

Latest Return30 April 2024 (6 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

12 December 2017Delivered on: 18 December 2017
Persons entitled: David Smith

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 4 December 2015
Persons entitled: David Smith (Security Agent)

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 30 March 2015
Persons entitled: David Smith as Security Agent for the Lenders

Classification: A registered charge
Outstanding

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
3 March 2023Notification of Neil Utley as a person with significant control on 28 February 2023 (2 pages)
3 March 2023Notification of Edward Fitzmaurice as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Cessation of John Bernard Moran as a person with significant control on 28 February 2023 (1 page)
28 February 2023Appointment of Mr Edward Martin Fitzmaurice as a director on 28 February 2023 (2 pages)
28 February 2023Termination of appointment of Narmali Shivonne Utley as a director on 28 February 2023 (1 page)
28 February 2023Cessation of Narmali Shivonne Utley as a person with significant control on 28 February 2023 (1 page)
28 February 2023Cessation of David Jonathan Bryan as a person with significant control on 28 February 2023 (1 page)
20 January 2023Group of companies' accounts made up to 30 April 2022 (39 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 January 2022Group of companies' accounts made up to 30 April 2021 (39 pages)
6 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 March 2021Group of companies' accounts made up to 30 April 2020 (38 pages)
16 July 2020Group of companies' accounts made up to 30 April 2019 (38 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 April 2020Current accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
20 February 2019Confirmation statement made on 9 February 2019 with updates (6 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
18 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 36,337.24
(4 pages)
17 December 2018Second filing of Confirmation Statement dated 09/02/2018 (7 pages)
6 March 2018Purchase of own shares. (3 pages)
6 March 2018Cancellation of shares. Statement of capital on 2 February 2018
  • GBP 32,703.52
(4 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/12/2018.
(4 pages)
21 February 2018Termination of appointment of Rajasinghe Balasuriya as a director on 5 February 2018 (1 page)
21 February 2018Cessation of Rajasinghe Balasuriya as a person with significant control on 5 February 2018 (1 page)
25 January 2018Statement of capital on 25 January 2018
  • GBP 51,947.69
(3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 January 2018Solvency Statement dated 11/12/17 (3 pages)
3 January 2018Statement by Directors (3 pages)
3 January 2018Solvency Statement dated 11/12/17 (3 pages)
3 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 12/12/2017
(21 pages)
3 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 12/12/2017
(21 pages)
3 January 2018Statement by Directors (3 pages)
18 December 2017Satisfaction of charge 080456520002 in full (1 page)
18 December 2017Satisfaction of charge 080456520001 in full (1 page)
18 December 2017Registration of charge 080456520003, created on 12 December 2017 (18 pages)
18 December 2017Satisfaction of charge 080456520002 in full (1 page)
18 December 2017Registration of charge 080456520003, created on 12 December 2017 (18 pages)
18 December 2017Satisfaction of charge 080456520001 in full (1 page)
24 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 51,947.69
(7 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 51,947.69
(7 pages)
8 March 2016Appointment of Mr John Bernard Moran as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr John Bernard Moran as a director on 1 March 2016 (2 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
4 December 2015Registration of charge 080456520002, created on 26 November 2015 (18 pages)
4 December 2015Registration of charge 080456520002, created on 26 November 2015 (18 pages)
31 March 2015Termination of appointment of Matthew Gary Manning as a director on 19 March 2015 (1 page)
31 March 2015Termination of appointment of Matthew Gary Manning as a director on 19 March 2015 (1 page)
30 March 2015Registration of charge 080456520001, created on 13 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 March 2015Registration of charge 080456520001, created on 13 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Change of share class name or designation (2 pages)
16 March 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
16 March 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 51,947.69
(8 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 51,947.69
(8 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 51,947.69
(8 pages)
21 May 2014Register inspection address has been changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England (1 page)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51,957.69
(9 pages)
21 May 2014Register inspection address has been changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England (1 page)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51,957.69
(9 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 51,947.69
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 51,947.69
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 51,947.69
(3 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
22 November 2013Appointment of Mr David Jonathan Bryan as a director (2 pages)
22 November 2013Appointment of Mr Matthew Gary Manning as a director (2 pages)
22 November 2013Appointment of Mr Matthew Gary Manning as a director (2 pages)
22 November 2013Appointment of Mr David Jonathan Bryan as a director (2 pages)
21 November 2013Register inspection address has been changed (1 page)
21 November 2013Register inspection address has been changed (1 page)
21 November 2013Register(s) moved to registered inspection location (1 page)
21 November 2013Register(s) moved to registered inspection location (1 page)
5 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (20 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (20 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
4 November 2013Sub-division of shares on 1 June 2012 (5 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
4 November 2013Sub-division of shares on 1 June 2012 (5 pages)
4 November 2013Sub-division of shares on 1 June 2012 (5 pages)
20 September 2013Appointment of Mrs Narmali Shivonne Utley as a director (2 pages)
20 September 2013Appointment of Mrs Narmali Shivonne Utley as a director (2 pages)
19 September 2013Appointment of Mr David Bryan as a secretary (1 page)
19 September 2013Appointment of Mr David Bryan as a secretary (1 page)
14 August 2013Termination of appointment of Anthony Stanton as a director (1 page)
14 August 2013Termination of appointment of Anthony Stanton as a director (1 page)
10 July 2013Appointment of Mr Rajasinghe Balasuriya as a director (2 pages)
10 July 2013Appointment of Mr Rajasinghe Balasuriya as a director (2 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2013.
(6 pages)
4 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 41,947.69
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 41,839.19
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 41,839.19
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 41,947.69
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2013.
(6 pages)
4 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 41,947.69
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 41,839.19
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
19 December 2012Registered office address changed from Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England on 19 December 2012 (1 page)
20 June 2012Memorandum and Articles of Association (32 pages)
20 June 2012Memorandum and Articles of Association (32 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision dir auth to allot shares 01/06/2012
(3 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision dir auth to allot shares 01/06/2012
(3 pages)
11 May 2012Termination of appointment of Neil Utley as a director (1 page)
11 May 2012Appointment of Mr Anthony Gerard Stanton as a director (2 pages)
11 May 2012Appointment of Mr Anthony Gerard Stanton as a director (2 pages)
11 May 2012Termination of appointment of Neil Utley as a director (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)