WARDEN CONSTRUCTION LIMITED

WARDEN CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWARDEN CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00533082
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WARDEN CONSTRUCTION LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is WARDEN CONSTRUCTION LIMITED located?

    Registered Office Address
    Damar House Richard Street
    Kirkham
    PR4 2HU Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of WARDEN CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARDEN BUILDERS LIMITEDMay 08, 1954May 08, 1954

    What are the latest accounts for WARDEN CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for WARDEN CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for WARDEN CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 25, 2025 with updates

    4 pagesCS01

    Full accounts made up to Nov 30, 2024

    28 pagesAA

    Notification of Warden Construction Group Limited as a person with significant control on Dec 03, 2024

    2 pagesPSC02

    Cessation of Warden Holdings Ltd as a person with significant control on Dec 03, 2024

    1 pagesPSC07

    Appointment of Mr James Jeffrey Flitcroft as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2023

    29 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Jill Williams as a director on Apr 28, 2023

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Termination of appointment of Allan Peter James Wood as a director on Mar 17, 2023

    1 pagesTM01

    Full accounts made up to Nov 30, 2022

    30 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    31 pagesAA

    Appointment of Mr Alan Adrian Atkinson as a secretary on Sep 01, 2021

    2 pagesAP03

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Cessation of Richard David Kenworthy as a person with significant control on Aug 24, 2021

    1 pagesPSC07

    Appointment of Mr Daniel Thomas Culshaw as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Richard David Kenworthy as a secretary on Aug 24, 2021

    1 pagesTM02

    Termination of appointment of Richard David Kenworthy as a director on Aug 24, 2021

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    31 pagesAA

    Termination of appointment of Karen Browne as a director on Dec 18, 2020

    1 pagesTM01

    Who are the officers of WARDEN CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Alan Adrian
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Secretary
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    286967600001
    ATKINSON, Alan Adrian
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    EnglandBritish99910010002
    CULSHAW, Daniel Thomas
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    EnglandBritish286855110001
    FLITCROFT, James Jeffrey
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    EnglandBritish330779090001
    WILLIAMS, Ian Francis
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    EnglandBritish100058130002
    WILLIAMS, Jill
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    EnglandBritish302629680001
    KENWORTHY, Richard David
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    Secretary
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    BritishManaging Director82778550002
    PITZ, Kenneth Francis
    37 Woodside Way
    RH1 4DD Redhill
    Surrey
    Secretary
    37 Woodside Way
    RH1 4DD Redhill
    Surrey
    British15796700001
    ASHWORTH, David
    The Shambles Minstrel Walk
    FY6 7EF Poulton Le Fylde
    Lancashire
    Director
    The Shambles Minstrel Walk
    FY6 7EF Poulton Le Fylde
    Lancashire
    BritishChartered Surveyor15796750001
    BARROW, Walter
    1 Anslow Court
    Lime Grove
    FY8 2QQ Lytham St Annes
    Lancashire
    Director
    1 Anslow Court
    Lime Grove
    FY8 2QQ Lytham St Annes
    Lancashire
    BritishCompany Director15796740002
    BINNIE, Peter
    49 Wilderwood Close
    Whittle Le Woods
    PR6 1SH Chorley
    Lancashire
    Director
    49 Wilderwood Close
    Whittle Le Woods
    PR6 1SH Chorley
    Lancashire
    BritishCivil Engineer49539200001
    BROWNE, Karen
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    EnglandBritishFinancial Director138895790002
    HAWKINS, Nigel
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    EnglandBritishConstruction Director138902300003
    KENWORTHY, David
    The Hollies
    18 Clifton Drive
    FY8 5RQ Lytham
    Lancashire
    Director
    The Hollies
    18 Clifton Drive
    FY8 5RQ Lytham
    Lancashire
    United KingdomBritishEngineer21215110002
    KENWORTHY, Mary Elizabeth
    The Hollies
    18 Clifton Drive
    FY8 5RQ Lytham
    Lancashire
    Director
    The Hollies
    18 Clifton Drive
    FY8 5RQ Lytham
    Lancashire
    United KingdomBritishCompany Director15796720002
    KENWORTHY, Richard David
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    United Kingdom
    United KingdomBritishManaging Director82778550002
    LONGRIGG, Peter
    20 Fairfield Court
    FY7 7LR Fleetwood
    Lancashire
    Director
    20 Fairfield Court
    FY7 7LR Fleetwood
    Lancashire
    BritishCompany Director44536810001
    THOMSON, Michael Howard
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    EnglandBritishDirector239794510001
    WOOD, Allan Peter James
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Director
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    EnglandBritishHealth, Safety & Environmental263063170001

    Who are the persons with significant control of WARDEN CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warden Construction Group Limited
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    England
    Dec 03, 2024
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    England
    Dec 20, 2019
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number06032054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Richard David Kenworthy
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Jun 30, 2016
    Richard Street
    Kirkham
    PR4 2HU Preston
    Damar House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0