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 FINANCE
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
-
Check the company
-
UK
-
New Forest
- Company name
- WARNER CONTRACTING LIMITED
- Company number
- 02199959
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Nov 1987
Age - 38 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
- 54
- 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
- 44
- 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
- 65
- 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
- 73
- 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
- 73
- 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
- 69
- 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
- 87
- 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
- 87
- 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.