Company NameUK Warranty Limited
Company StatusActive
Company Number07728040
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressPacifica House Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Secretary NameScott Pallister
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPacifica House Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Neil Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Jonathan Negri
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Paul Richard Feek
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr John Neill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMr Howard Michael Posner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(7 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEaves House Stocks Lane
Luddenden
Halifax
West Yorkshire
HX2 6PR
Director NameMr Michael Ian Warren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
LS10 1RJ
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Leeds
LS10 1RJ
Director NameMr Gary Peter O'Brien
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMr Keith William Wardell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2020)
RoleNon- Executive Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMrs Nicola Sara Sumner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA

Contact

Websiteukwarranty.com
Email address[email protected]
Telephone07 766440252
Telephone regionMobile

Location

Registered AddressPacifica House
Rainton Business Park
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£205,919
Cash£12,068
Current Liabilities£83,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

3 June 2015Delivered on: 3 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
3 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Keith William Wardell as a director on 1 April 2020 (1 page)
16 July 2020Appointment of Mr Michael Robert Norden as a director on 28 February 2020 (2 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
19 June 2019Statement of capital following an allotment of shares on 5 February 2013
  • GBP 414,626.00
(4 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
14 November 2016Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
19 September 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page)
21 June 2016Appointment of Mr Paul Richard Feek as a director on 1 June 2016 (2 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 414,626
(9 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 414,626
(9 pages)
21 June 2016Appointment of Mr Paul Richard Feek as a director on 1 June 2016 (2 pages)
9 May 2016Director's details changed for Mr Keith William Wardell on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 414,626
(8 pages)
9 May 2016Director's details changed for Mr Kevin Brown on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 414,626
(8 pages)
9 May 2016Director's details changed for Mr Keith William Wardell on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Kevin Brown on 9 May 2016 (2 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
17 June 2015Termination of appointment of Gary Peter O'brien as a director on 1 June 2015 (1 page)
17 June 2015Appointment of Mr Jonathan Negri as a director on 1 January 2015 (2 pages)
17 June 2015Appointment of Mr Jonathan Negri as a director on 1 January 2015 (2 pages)
17 June 2015Appointment of Mr Jonathan Negri as a director on 1 January 2015 (2 pages)
17 June 2015Termination of appointment of Gary Peter O'brien as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Gary Peter O'brien as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Peter John Hubbard as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Peter John Hubbard as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Peter John Hubbard as a director on 1 June 2015 (1 page)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 414,626
(9 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 414,626
(9 pages)
9 June 2015Termination of appointment of Nicola Sara Sumner as a director on 28 May 2015 (6 pages)
9 June 2015Termination of appointment of Nicola Sara Sumner as a director on 28 May 2015 (6 pages)
3 June 2015Registration of charge 077280400001, created on 3 June 2015 (23 pages)
3 June 2015Registration of charge 077280400001, created on 3 June 2015 (23 pages)
3 June 2015Registration of charge 077280400001, created on 3 June 2015 (23 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 414,626
(9 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 414,626
(9 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
8 November 2013Appointment of Nicola Sara Sumner as a director (2 pages)
8 November 2013Appointment of Nicola Sara Sumner as a director (2 pages)
7 November 2013Termination of appointment of Michael Warren as a director (1 page)
7 November 2013Termination of appointment of Michael Warren as a director (1 page)
3 June 2013Appointment of Mr Gary Peter O'brien as a director (2 pages)
3 June 2013Appointment of Mr Keith William Wardell as a director (2 pages)
3 June 2013Appointment of Mr Gary Peter O'brien as a director (2 pages)
3 June 2013Appointment of Mr Keith William Wardell as a director (2 pages)
31 May 2013Termination of appointment of John Neill as a director (1 page)
31 May 2013Termination of appointment of John Neill as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 05/02/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ca 2006 05/02/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2013Full accounts made up to 31 March 2012 (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
16 July 2012Termination of appointment of Howard Posner as a director (1 page)
16 July 2012Termination of appointment of Howard Posner as a director (1 page)
16 July 2012Appointment of Mr Peter John Hubbard as a director (2 pages)
16 July 2012Appointment of Mr Peter John Hubbard as a director (2 pages)
10 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 20,000
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 20,000
(3 pages)
6 March 2012Appointment of Mr Michael Ian Warren as a director (2 pages)
6 March 2012Appointment of Mr John Neill as a director (2 pages)
6 March 2012Appointment of Mr Michael Ian Warren as a director (2 pages)
6 March 2012Appointment of Mr Howard Michael Posner as a director (2 pages)
6 March 2012Appointment of Mr Neil Martin as a director (2 pages)
6 March 2012Appointment of Mr Howard Michael Posner as a director (2 pages)
6 March 2012Appointment of Mr Neil Martin as a director (2 pages)
6 March 2012Appointment of Mr John Neill as a director (2 pages)
17 October 2011Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG United Kingdom on 17 October 2011 (1 page)
17 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 October 2011Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG United Kingdom on 17 October 2011 (1 page)
17 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)