ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warwick Holdings Limited

Warwick Holdings Limited is an active company incorporated on 17 March 1995 with the registered office located in Stoke-on-Trent, Staffordshire. Warwick Holdings Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03034706
Private limited company
Age
30 years
Incorporated 17 March 1995
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 7 Jul 2025 (4 months ago)
Previous address was Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
Telephone
01902618222
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1975
Director • British • Lives in UK • Born in Nov 1982
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
Director • British • Lives in UK • Born in Sep 1974
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bolling Investments Limited
Martin Paul Reay, Alex Smith, and 3 more are mutual people.
Active
S.Jennings Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
Lookers Motor Group Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
Dutton-Forshaw Limited
Martin Paul Reay, Alex Smith, and 3 more are mutual people.
Active
Lookers Motor Holdings Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
Martin Paul Reay, Alex Smith, and 3 more are mutual people.
Active
The Dutton-Forshaw Motor Company Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
Addison Motors Limited
Martin Paul Reay, Alex Smith, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£544K
Increased by £544K (%)
Turnover
£1.25M
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.02M
Decreased by £2.12M (-8%)
Total Liabilities
-£12.24M
Increased by £9.45M (+339%)
Net Assets
£10.78M
Decreased by £11.57M (-52%)
Debt Ratio (%)
53%
Increased by 42.08% (+379%)
Latest Activity
James Brearley Resigned
1 Month Ago on 7 Oct 2025
Mr Owen John Mclellan Appointed
1 Month Ago on 1 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 29 Sep 2025
Mb South Limited (PSC) Details Changed
4 Months Ago on 7 Jul 2025
Registered Address Changed
4 Months Ago on 7 Jul 2025
Christopher Trevor Whitaker Resigned
6 Months Ago on 22 Apr 2025
Mr Alex Smith Appointed
9 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 31 Dec 2024
Registers Moved To Registered Address
11 Months Ago on 3 Dec 2024
Subsidiary Accounts Submitted
12 Months Ago on 13 Nov 2024
Get Credit Report
Discover Warwick Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Brearley as a director on 7 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Owen John Mclellan as a director on 1 October 2025
Submitted on 6 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Change of details for Mb South Limited as a person with significant control on 7 July 2025
Submitted on 10 Jul 2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 7 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Christopher Trevor Whitaker as a director on 22 April 2025
Submitted on 24 Apr 2025
Appointment of Mr Alex Smith as a director on 23 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year