Company NameWarwick Dryers Limited
DirectorChristopher Tyrrell Brockbank
Company StatusActive
Company Number00552048
CategoryPrivate Limited Company
Incorporation Date14 July 1955(68 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameMr Andrew James Brockbank
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Matilda Street
Islington
London
N1 1BG
Director NameJames Tyrrell Brockbank
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 December 1995)
RoleCompany Director
Correspondence AddressThe Old Post Office
Shincliffe
Durham
DH1 2NN
Director NameMr Richard Stephenson Rowntree
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressKingthorpe
Pickering
North Yorkshire
YO18 7NG
Secretary NameNoelle Mary Bernadette Brockbank
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD

Contact

Websitewarwickdryers.co.uk

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.5k at £1Ashbank Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£216,233
Cash£8,831
Current Liabilities£6,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

12 February 2002Delivered on: 13 February 2002
Satisfied on: 27 March 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1955Delivered on: 14 October 1955
Satisfied on: 27 March 2013
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 23 duckworth lane, bradford. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 October 1955Delivered on: 14 October 1955
Satisfied on: 27 March 2013
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 29 north lane, headingley, leeds. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 October 1955Delivered on: 14 October 1955
Satisfied on: 27 March 2013
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 589 meanwood road, leeds, present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,500
(4 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,500
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 22,500
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 22,500
(4 pages)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 22,500
(4 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 22,500
(4 pages)
10 December 2013Termination of appointment of Andrew Brockbank as a director (1 page)
10 December 2013Termination of appointment of Andrew Brockbank as a director (1 page)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2010Director's details changed for Mr Andrew James Brockbank on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Andrew James Brockbank on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Christopher Tyrrell Brockbank on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Christopher Tyrrell Brockbank on 22 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2006Return made up to 14/12/05; full list of members (3 pages)
12 January 2006Return made up to 14/12/05; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 March 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2003Return made up to 14/12/02; full list of members (7 pages)
4 February 2003Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 February 2002Particulars of mortgage/charge (4 pages)
13 February 2002Particulars of mortgage/charge (4 pages)
24 January 2002Return made up to 14/12/01; full list of members (6 pages)
24 January 2002Return made up to 14/12/01; full list of members (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 October 2000Company name changed stanland catering LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed stanland catering LIMITED\certificate issued on 19/10/00 (2 pages)
16 October 2000Full accounts made up to 31 March 2000 (11 pages)
16 October 2000Full accounts made up to 31 March 2000 (11 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
25 October 1999Company name changed west yorkshire launderettes limi ted\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed west yorkshire launderettes limi ted\certificate issued on 26/10/99 (2 pages)
27 September 1999Full accounts made up to 31 March 1999 (7 pages)
27 September 1999Full accounts made up to 31 March 1999 (7 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
23 January 1998Return made up to 14/12/97; full list of members (6 pages)
23 January 1998Return made up to 14/12/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
22 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 December 1996Amended full accounts made up to 31 March 1996 (7 pages)
18 December 1996Amended full accounts made up to 31 March 1996 (7 pages)
28 October 1996Full accounts made up to 31 March 1996 (7 pages)
28 October 1996Full accounts made up to 31 March 1996 (7 pages)
28 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1995Full accounts made up to 31 March 1995 (7 pages)
9 October 1995Full accounts made up to 31 March 1995 (7 pages)
18 April 1970Articles of association (4 pages)
18 April 1970Articles of association (4 pages)
14 July 1955Certificate of incorporation (1 page)
14 July 1955Incorporation (22 pages)
14 July 1955Incorporation (22 pages)
14 July 1955Certificate of incorporation (1 page)