ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cga Warren Park Limited

Cga Warren Park Limited is an active company incorporated on 28 April 2004 with the registered office located in Warrington, Cheshire. Cga Warren Park Limited was registered 21 years ago.
Status
Active
Active since 4 years ago
Company No
05114566
Private limited company
Age
21 years
Incorporated 28 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 30 Jan28 Jan 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 25 January 2025
Due by 25 October 2025 (1 month remaining)
Contact
Address
1st Floor Westbrook House
Westbrook
Warrington
Cheshire
WA5 8UH
United Kingdom
Address changed on 7 Jan 2022 (3 years ago)
Previous address was 35 Ballards Lane London N3 1XW
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in Feb 1960
Director • British • Lives in UK • Born in Oct 1973
American Golf (Leisure) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D.W.F. Sports Limited
Mr Simon James Owers and Mr Nigel Graham Oddy are mutual people.
Active
American Golf (Trading) Limited
Mr Simon James Owers and Mr Nigel Graham Oddy are mutual people.
Active
International Leisure Group Limited
Mr Simon James Owers and Mr Nigel Graham Oddy are mutual people.
Active
International Leisure Brands Limited
Mr Nigel Graham Oddy and Mr Simon James Owers are mutual people.
Active
International Leisure Brands Europe Limited
Mr Simon James Owers and Mr Nigel Graham Oddy are mutual people.
Active
International Leisure Brands (Logistics) Limited
Mr Simon James Owers and Mr Nigel Graham Oddy are mutual people.
Active
American Golf (Leisure) Limited
Mr Simon James Owers and Mr Nigel Graham Oddy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Jan 2024
For period 28 Jan28 Jan 2024
Traded for 12 months
Cash in Bank
£667
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£538.93K
Same as previous period
Total Liabilities
-£505.25K
Same as previous period
Net Assets
£33.68K
Same as previous period
Debt Ratio (%)
94%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Charge Satisfied
1 Year 5 Months Ago on 27 Mar 2024
Charge Satisfied
1 Year 5 Months Ago on 27 Mar 2024
James Christopher Michael Woolley Resigned
1 Year 5 Months Ago on 26 Mar 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 28 Apr 2023
Mr Nigel Graham Oddy Appointed
2 Years 4 Months Ago on 11 Apr 2023
James Christopher Michael Woolley Appointed
2 Years 6 Months Ago on 2 Mar 2023
Get Credit Report
Discover Cga Warren Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with no updates
Submitted on 19 May 2025
Audit exemption subsidiary accounts made up to 28 January 2024
Submitted on 5 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 28/01/24
Submitted on 5 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 28/01/24
Submitted on 5 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 28/01/24
Submitted on 5 Nov 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 7 May 2024
Satisfaction of charge 051145660003 in full
Submitted on 27 Mar 2024
Satisfaction of charge 051145660004 in full
Submitted on 27 Mar 2024
Termination of appointment of James Christopher Michael Woolley as a director on 26 March 2024
Submitted on 26 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 29/01/23
Submitted on 22 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year