General information

Name:

Warrens Office Limited

Office Address:

1 Moorside Point Moorside Road Winnall SO23 7RX Winchester

Number: 01613232

Incorporation date: 1982-02-11

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08006520685

Emails:

  • alastair@warrensoffice.co.uk
  • chantal@warrensoffice.co.uk
  • eileen@warrensoffice.co.uk
  • enquiries@warrensoffice.co.uk
  • james@warrensoffice.co.uk

Websites

www.warrensoffice.co.uk
www.warrensofficefurniture.co.uk

Description

Data updated on:

This enterprise is known under the name of Warrens Office Ltd. This firm was started fourty two years ago and was registered with 01613232 as the registration number. The headquarters of the firm is registered in Winchester. You can reach it at 1 Moorside Point, Moorside Road Winnall. Created as Warren & Son, this company used the business name until 2010, at which moment it was replaced by Warrens Office Ltd. This enterprise's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. Warrens Office Limited filed its account information for the period that ended on 2022-12-30. The company's latest annual confirmation statement was released on 2023-02-01.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 58 transactions from worth at least 500 pounds each, amounting to £61,134 in total. The company also worked with the Southampton City Council (8 transactions worth £6,960 in total). Warrens Office was the service provided to the Hampshire County Council Council covering the following areas: Advertising (non Staff), Equipment, Furniture and Admin Equipment was also the service provided to the Southampton City Council Council covering the following areas: Stationery and Supplies & Services.

At present, the following business is governed by just one director: Paul M., who was formally appointed in 1991. Since 2008 David M., had performed the duties for the business up to the moment of the resignation in August 2015. In addition a different director, including Simon G. resigned in March 2008.

  • Previous company's names
  • Warrens Office Ltd 2010-06-03
  • Warren & Son Limited 1982-02-11

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 25 October 1991

Latest update: 9 January 2024

People with significant control

Executives with significant control over the firm are: Paul M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Melanie C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Melanie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 31 December 2012
End Date For Period Covered By Report 30 December 2013
Date Approval Accounts 16 July 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 31 December 2013
End Date For Period Covered By Report 30 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022
Annual Accounts 7 August 2013
End Date For Period Covered By Report 30 December 2012
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 30, 2022 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2012

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Accountant/Auditor,
2015

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 8 £ 8 255.05
2015-02-13 2210911141 £ 2 490.00 Advertising (non Staff)
2015-03-20 2211013056 £ 1 220.00 Equipment
2015 Southampton City Council 1 £ 678.00
2015-01-17 42363793 £ 678.00 Stationery
2014 Hampshire County Council 17 £ 12 215.30
2014-11-05 2210675525 £ 1 220.00 Furniture
2014-10-08 2210595785 £ 1 220.00 Admin Equipment
2014 Southampton City Council 2 £ 2 037.04
2014-01-11 42186916 £ 1 065.04 Supplies & Services
2014-03-05 42213803 £ 972.00 Supplies & Services
2013 Hampshire County Council 10 £ 13 844.85
2013-09-12 2209637739 £ 3 307.00 Furn. & Equip. Costing Less Than £6000
2013-03-01 2209149876 £ 1 950.00 Furniture & Fittings
2013 Southampton City Council 5 £ 4 245.35
2013-10-08 42136823 £ 1 087.06 Supplies & Services
2013-09-10 42121594 £ 956.42 Supplies & Services
2012 Hampshire County Council 16 £ 21 949.71
2012-02-03 2208122346 £ 4 339.00 Furniture & Fittings Purchases
2012-11-30 2208915754 £ 2 400.00 Furniture & Fittings
2011 Hampshire County Council 6 £ 4 325.46
2011-01-12 2207045273 £ 953.40 Furn. & Equip. Costing Less Than £6000
2011-10-06 2207791688 £ 869.44 Stationery
2010 Hampshire County Council 1 £ 543.57
2010-08-24 2206649040 £ 543.57 Catering Provisions

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
42
Company Age

Twitter feed by @WarrensOffice

WarrensOffice has over 2110 tweets, 1168 followers and follows 2001 accounts.

Similar companies nearby

Closest companies