Check the

WARNER CONTRACTING LIMITED

Company
WARNER CONTRACTING LIMITED (02199959)

WARNER CONTRACTING

Phone: 02381 534 111
A⁺ rating

ABOUT WARNER CONTRACTING LIMITED

Established in 1987, Warner Contracting is based at the edge of the New Forest in Southampton, Hampshire.

The company has since grown steadily obtaining its now respected reputation for quality and service.

Warners are primarily flat roofing contractors undertaking projects throughout Southern England and Wales. We use only the best performance products from leading manufacturers providing roof coverings that will stand the test of time.

As members of the National Federation of Roofing Contractors our aim is to provide a professional and competent service. We are proud to have a skilled and dedicated team of experienced employed installers who have all been trained and approved for various roof systems, whether it be new build or refurbishment coupled with an exemplary Health and Safety record. During 2005 all operatives obtained their Construction Skill Certificate (CSCS) and have either City in Guilds or NVQ qualifications.

The company has achieved CHAS registration, the government-run Health and Safety scheme, proving that it can meet with today’s stringent construction requirements on site.

Warner Contracting Ltd successfully installed 945m2 hot melt inverted roofing system to ...

KEY FINANCES

Year
2017
Assets
£658.07k ▲ £196.84k (42.68 %)
Cash
£323.34k ▲ £225.02k (228.87 %)
Liabilities
£21.78k ▼ £-338.26k (-93.95 %)
Net Worth
£636.29k ▲ £535.1k (528.78 %)

REGISTRATION INFO

Company name
WARNER CONTRACTING LIMITED
Company number
02199959
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.warnercontracting.co.uk
Phones
02381 534 111
Registered Address
UNIT 2 SUNSET BUSINESS PARK BRUNEL ROAD,
TOTTON,
SOUTHAMPTON,
ENGLAND,
SO40 3WX

ECONOMIC ACTIVITIES

43910
Roofing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 Jul 2016
Director's details changed for Mr Andrew James on 22 June 2016

CHARGES

1 May 2015
Status
Outstanding
Delivered
12 May 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

5 December 2000
Status
Satisfied on 17 February 2016
Delivered
19 December 2000
Persons entitled
National Westminster Bank PLC
Description
The sum of £10,883 together with interest accrued now or to…

26 January 1989
Status
Satisfied on 17 August 2015
Delivered
2 February 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

WARNER CONTRACTING LIMITED DIRECTORS

Laura James

  Acting PSC
Appointed
15 June 2015
Role
Secretary
Address
Unit 2 Sunset Business Park, Brunel Road, Totton, Southampton, England, SO40 3WX
Name
JAMES, Laura
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew James

  Acting PSC
Appointed
01 August 2005
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Unit 2, Sunset Business Park, Brunel Road, Totton, Hampshire, England, SO40 3WX
Country Of Residence
England
Name
JAMES, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Laura James

  Acting
Appointed
15 June 2015
Occupation
Director And Company Secretary
Role
Director
Age
43
Nationality
British
Address
Unit 2 Sunset Business Park, Brunel Road, Totton, Southampton, England, SO40 3WX
Country Of Residence
England
Name
JAMES, Laura

Susan Helen Quayle

  Resigned
Appointed
01 May 1997
Resigned
15 June 2015
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BD
Name
QUAYLE, Susan Helen

Pamela Iris Warner

  Resigned
Resigned
01 May 1997
Role
Secretary
Address
Range Croft Long Lane, Cann, Shaftesbury, Dorset, SP7 0BJ
Name
WARNER, Pamela Iris

Gary Steven Hiscock

  Resigned
Appointed
01 October 2001
Resigned
07 May 2015
Occupation
Roofing Contractor
Role
Director
Age
63
Nationality
British
Address
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BD
Country Of Residence
England
Name
HISCOCK, Gary Steven

Peter Norman Quayle

  Resigned
Appointed
01 May 1997
Resigned
15 June 2015
Occupation
Flooring Contractor
Role
Director
Age
72
Nationality
British
Address
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BD
Country Of Residence
England
Name
QUAYLE, Peter Norman

Peter Norman Quayle

  Resigned
Resigned
06 April 1992
Occupation
Flooring Contractor
Role
Director
Age
72
Nationality
British
Address
Chapel House Marsh Lane, Breamore, Fordingbridge, Hampshire, SP6 2EL
Name
QUAYLE, Peter Norman

Susan Helen Quayle

  Resigned
Appointed
01 May 1997
Resigned
15 June 2015
Occupation
Secretary
Role
Director
Age
68
Nationality
British
Address
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BD
Country Of Residence
England
Name
QUAYLE, Susan Helen

John Rangecroft Warner

  Resigned
Resigned
01 May 1997
Occupation
Roofing Contractor
Role
Director
Age
86
Nationality
British
Address
Range Croft Long Lane, Cann, Shaftesbury, Dorset, SP7 0BJ
Name
WARNER, John Rangecroft

Pamela Iris Warner

  Resigned
Resigned
01 May 1997
Occupation
Secretary
Role
Director
Age
86
Nationality
British
Address
Range Croft Long Lane, Cann, Shaftesbury, Dorset, SP7 0BJ
Name
WARNER, Pamela Iris

REVIEWS


Check The Company
Excellent according to the company’s financial health.