Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Warren Access Huntingdon Limited
Warren Access Huntingdon Limited is an active company incorporated on 16 January 1979 with the registered office located in Nottingham, Nottinghamshire. Warren Access Huntingdon Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01409399
Private limited company
Age
46 years
Incorporated
16 January 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 May 2025
(3 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
28 Feb 2025
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Warren Access Huntingdon Limited
Contact
Address
Newstead House
Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
England
Address changed on
21 Dec 2024
(8 months ago)
Previous address was
Units 4D & 4E Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH England
Companies in NG5 1AP
Telephone
01912367120
Email
Available in Endole App
Website
Warrenaccess.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Michelle Elaine Warren
Director • British • Lives in UK • Born in Apr 1972
Graeme Paul Warren
Director • British • Lives in UK • Born in Mar 1968
John Wheatley Wilkinson
Director • British • Lives in England • Born in Feb 1974
UK Tool Hire Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Warren Access Limited
Graeme Paul Warren, Michelle Elaine Warren, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period
28 Dec
⟶
28 Feb 2025
Traded for
14 months
Cash in Bank
£10.41K
Decreased by £19.63K (-65%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£709.55K
Increased by £275.73K (+64%)
Total Liabilities
-£632.54K
Increased by £282.92K (+81%)
Net Assets
£77.01K
Decreased by £7.19K (-9%)
Debt Ratio (%)
89%
Increased by 8.55% (+11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Registered Address Changed
8 Months Ago on 21 Dec 2024
Graeme Paul Warren (PSC) Resigned
8 Months Ago on 20 Dec 2024
Michelle Elaine Warren (PSC) Resigned
8 Months Ago on 20 Dec 2024
Uk Tool Hire Group Limited (PSC) Appointed
8 Months Ago on 20 Dec 2024
Mr John Wheatley Wilkinson Appointed
8 Months Ago on 20 Dec 2024
Graeme Paul Warren Resigned
8 Months Ago on 20 Dec 2024
Michelle Elaine Warren Resigned
8 Months Ago on 20 Dec 2024
Accounting Period Extended
9 Months Ago on 4 Dec 2024
Get Alerts
Get Credit Report
Discover Warren Access Huntingdon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 18 Jun 2025
Confirmation statement made on 28 May 2025 with updates
Submitted on 28 May 2025
Memorandum and Articles of Association
Submitted on 30 Dec 2024
Resolutions
Submitted on 30 Dec 2024
Change of share class name or designation
Submitted on 28 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 24 Dec 2024
Termination of appointment of Michelle Elaine Warren as a director on 20 December 2024
Submitted on 21 Dec 2024
Termination of appointment of Graeme Paul Warren as a director on 20 December 2024
Submitted on 21 Dec 2024
Appointment of Mr John Wheatley Wilkinson as a director on 20 December 2024
Submitted on 21 Dec 2024
Notification of Uk Tool Hire Group Limited as a person with significant control on 20 December 2024
Submitted on 21 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs