WARREN LANE LIMITED

Active Shepton Mallet
2 employees website.com
W

WARREN LANE LIMITED

Founded 28 Jul 2022 Active Shepton Mallet, England 2 employees website.com
Accounts Submitted 30 Apr 2026 Next due 30 Apr 2026 7 days overdue
Confirmation Submitted 19 Aug 2025 Next due 10 Aug 2026 3 months remaining
Net assets £-3K £2K 2024 year on year
Total assets £221K £221K 2024 year on year
Total Liabilities £224K £223K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Springfield Cottage Neat Lane Pilton Shepton Mallet BA4 4NU England

Full company profile for WARREN LANE LIMITED (14261307), an active company based in Shepton Mallet, England. Incorporated 28 Jul 2022. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.41k

Increased by £994.00 (+240%)

Net Assets

-£2.80k

Decreased by £2.32k (-478%)

Total Liabilities

£223.80k

Increased by £222.90k (+24766%)

Turnover

N/A

Employees

2

Debt Ratio

101%

Decreased by 116 (-53%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Harry Charles Renshaw-smithDirectorBritishEngland2928 Jul 2022Active
Michael Oliver WareDirectorBritishUnited Kingdom3228 Jul 2022Active

Shareholders

Shareholders (2)

Harry Charles Renshaw-smith
50.0%
Michael Oliver Ware
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Harry Charles Renshaw-smith

British

Active
Notified 28 Jul 2022
Residence England
DOB September 1996
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Michael Oliver Ware

British

Active
Notified 28 Jul 2022
Residence United Kingdom
DOB April 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
2, Sunny Patch, School Lane, Chew Stoke, Bristol (BS40 8UY) BATH AND NORTH EAST SOMERSET
Freehold£155,0005 Jan 2024
2, Sunny Patch, School Lane, Chew Stoke, Bristol (BS40 8UY)
Freehold £155,000
Added 5 Jan 2024
District BATH AND NORTH EAST SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026AccountsAnnual accounts made up to 31 Jul 2025
19 Aug 2025Confirmation StatementConfirmation statement made on 27 Jul 2025 with no updates
17 Jun 2025MortgageMortgage Satisfy Charge Full
6 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
30 Apr 2025AccountsAnnual accounts made up to 31 Jul 2024
30 Apr 2026 Accounts

Annual accounts made up to 31 Jul 2025

19 Aug 2025 Confirmation Statement

Confirmation statement made on 27 Jul 2025 with no updates

17 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

6 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Apr 2025 Accounts

Annual accounts made up to 31 Jul 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Jul 2025

6 days ago on 30 Apr 2026

Confirmation statement made on 27 Jul 2025 with no updates

8 months ago on 19 Aug 2025

Mortgage Satisfy Charge Full

10 months ago on 17 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 May 2025

Annual accounts made up to 31 Jul 2024

1 years ago on 30 Apr 2025