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
Warrens Group Limited
Warrens Group Limited is an active company incorporated on 1 August 1986 with the registered office located in Buntingford, Hertfordshire. Warrens Group Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02042901
Private limited company
Age
39 years
Incorporated
1 August 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 January 2025
(9 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Warrens Group Limited
Contact
Update Details
Address
The Corn Store
Hyde Hall Farm
Buntingford
Hertfordshire
SG9 0RU
United Kingdom
Address changed on
8 Mar 2022
(3 years ago)
Previous address was
Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
Companies in SG9 0RU
Telephone
01388488215
Email
Available in Endole App
Website
Jwarrenabp.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Paul Ellis Gill
Director • British • Lives in UK • Born in Mar 1975
Mary Bethan Czulowski
Director • British • Lives in England • Born in Dec 1958
Michael Fishwick
Director • Chief Executive • British • Lives in England • Born in Oct 1965
Anthony Peter Sharpe
Director • British • Lives in UK • Born in Dec 1961
Dr David Joseph McKee
Director • British • Lives in UK • Born in Oct 1980
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
Warrens Emerald Biogas Ltd
Anthony Peter Sharpe, Mary Bethan Czulowski, and 4 more are mutual people.
Active
Earnside Energy Limited
Anthony Peter Sharpe, Mary Bethan Czulowski, and 4 more are mutual people.
Active
East London Biogas Limited
Anthony Peter Sharpe, Mary Bethan Czulowski, and 4 more are mutual people.
Active
Redstow Renewables Limited
Mary Bethan Czulowski, Dr David Joseph McKee, and 4 more are mutual people.
Active
Corbiere Renewables Limited
Anthony Peter Sharpe, Mary Bethan Czulowski, and 4 more are mutual people.
Active
Whitchurch Ad Limited
Anthony Peter Sharpe, Mary Bethan Czulowski, and 4 more are mutual people.
Active
Barkip Biogas Ltd
Anthony Peter Sharpe, Mary Bethan Czulowski, and 4 more are mutual people.
Active
Energen Biogas Limited
Mary Bethan Czulowski, Dr David Joseph McKee, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£123.31K
Decreased by £808.75K (-87%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 3 (+19%)
Total Assets
£2.68M
Decreased by £1.88M (-41%)
Total Liabilities
-£2.18M
Decreased by £619.58K (-22%)
Net Assets
£495.05K
Decreased by £1.26M (-72%)
Debt Ratio (%)
82%
Increased by 20.04% (+33%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
27 Days Ago on 25 Sep 2025
Mary Bethan Czulowski Resigned
29 Days Ago on 23 Sep 2025
Dr David Joseph Mckee Details Changed
4 Months Ago on 27 May 2025
Dr David Joseph Mckee Appointed
5 Months Ago on 12 May 2025
Anthony Peter Sharpe Resigned
5 Months Ago on 9 May 2025
Itai Raanan Resigned
6 Months Ago on 23 Apr 2025
Thomas Hall Appointed
8 Months Ago on 1 Feb 2025
Michael Fishwick Resigned
8 Months Ago on 31 Jan 2025
Confirmation Submitted
8 Months Ago on 29 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Warrens Group 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
Termination of appointment of Mary Bethan Czulowski as a director on 23 September 2025
Submitted on 10 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
Director's details changed for Dr David Joseph Mckee on 27 May 2025
Submitted on 27 May 2025
Appointment of Dr David Joseph Mckee as a director on 12 May 2025
Submitted on 20 May 2025
Termination of appointment of Anthony Peter Sharpe as a director on 9 May 2025
Submitted on 13 May 2025
Termination of appointment of Itai Raanan as a director on 23 April 2025
Submitted on 29 Apr 2025
Appointment of Thomas Hall as a director on 1 February 2025
Submitted on 11 Feb 2025
Termination of appointment of Michael Fishwick as a director on 31 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 29 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 27 Aug 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