Company NameWardray Premise Limited
Company StatusActive
Company Number00347881
CategoryPrivate Limited Company
Incorporation Date31 December 1938(85 years, 4 months ago)
Previous NamesJ. Wardley (Holdings) Limited and Wardray Products Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Bruce Wardley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(52 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Secretary NameMrs Justine Claire Colquhoun
NationalityBritish
StatusCurrent
Appointed16 September 1998(59 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMrs Justine Claire Colquhoun
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(68 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMrs Sheila Margaret Wardley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(68 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Andrew Benjamin Wardley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(75 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressUnit 2 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Jeremy John Wardley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHampton Court Estate
Summer Road
Thames Ditton
Surrey
KT7 0SP
Director NameJohn Francis Wardley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHampton Court Estate
Summer Road
Thames Ditton
Surrey
KT7 0SP
Secretary NameRobert Bruce Wardley
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressUplands Crown Road
New Malden
Surrey
KT3 3UW
Director NameMrs Anne Leach
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(63 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton Court Estate
Summer Road
Thames Ditton
Surrey
KT7 0SP

Contact

Websitewardray-premise.com
Email address[email protected]
Telephone020 83989911
Telephone regionLondon

Location

Registered AddressUnit 2 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Andrew Wardley
34.98%
Ordinary
1.4k at £1Justine Colquhoun
34.98%
Ordinary
1.2k at £1Robert Wardley
30.04%
Ordinary

Financials

Year2014
Turnover£6,001,109
Gross Profit£2,022,081
Net Worth£1,850,286
Cash£727,469
Current Liabilities£762,223

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

23 February 2023Delivered on: 23 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 September 2022Delivered on: 2 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 April 2019Delivered on: 9 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 September 1998Delivered on: 2 October 1998
Satisfied on: 10 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or premise limited and/or cuillin (holdings) limited to the chargee under the terms of this guarantee and debenture.
Particulars: First fixed and floating charges over the undertaking and assets both present and future including all buildings fixtures (including trade fixtures) and fixed plant and machinery and all book debts and other debts.. See the mortgage charge document for full details.
Fully Satisfied
15 January 1991Delivered on: 30 January 1991
Satisfied on: 10 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, hampton court estate, summer road, thames ditton, surrey part title no sy 569766.
Fully Satisfied
18 July 1972Delivered on: 26 July 1972
Satisfied on: 6 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, 17 and 19 bakers row & 8, 10, 12 and 14 crawford passage islington london title no ngl 200266.
Fully Satisfied
26 March 1964Delivered on: 16 April 1964
Satisfied on: 10 July 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land S.W. of crawford passage finsbury, london.
Fully Satisfied

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 August 2020Satisfaction of charge 003478810006 in full (1 page)
27 August 2020Satisfaction of charge 003478810005 in full (1 page)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 May 2019Registration of charge 003478810006, created on 28 May 2019 (20 pages)
9 April 2019Registration of charge 003478810005, created on 9 April 2019 (43 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,031
(5 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,031
(5 pages)
10 July 2015Satisfaction of charge 3 in full (1 page)
10 July 2015Satisfaction of charge 4 in full (1 page)
10 July 2015Satisfaction of charge 1 in full (1 page)
10 July 2015Satisfaction of charge 4 in full (1 page)
10 July 2015Satisfaction of charge 3 in full (1 page)
10 July 2015Satisfaction of charge 1 in full (1 page)
21 November 2014Appointment of Mr Andrew Benjamin Wardley as a director on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Andrew Benjamin Wardley as a director on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Andrew Benjamin Wardley as a director on 7 November 2014 (2 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,031
(5 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,031
(5 pages)
29 July 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 4,031
(4 pages)
29 July 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 4,031
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 4,031
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 4,031
(4 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Purchase of own shares. (3 pages)
3 June 2014Termination of appointment of Jeremy Wardley as a director (1 page)
3 June 2014Termination of appointment of Jeremy Wardley as a director (1 page)
3 June 2014Termination of appointment of John Wardley as a director (1 page)
3 June 2014Termination of appointment of John Wardley as a director (1 page)
3 June 2014Termination of appointment of Anne Leach as a director (1 page)
3 June 2014Termination of appointment of Anne Leach as a director (1 page)
11 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
26 July 2013Director's details changed for Mr Jeremy John Wardley on 27 July 2012 (2 pages)
26 July 2013Director's details changed for Mr Jeremy John Wardley on 27 July 2012 (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (22 pages)
14 September 2012Full accounts made up to 31 December 2011 (22 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
5 August 2011Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2011 (2 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2011 (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (22 pages)
23 September 2010Full accounts made up to 31 December 2009 (22 pages)
20 July 2010Secretary's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (1 page)
20 July 2010Director's details changed for John Francis Wardley on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Sheila Margaret Wardley on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Anne Leach on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Jeremy John Wardley on 11 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (1 page)
20 July 2010Director's details changed for Mrs Sheila Margaret Wardley on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (2 pages)
20 July 2010Director's details changed for John Francis Wardley on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr Robert Bruce Wardley on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Jeremy John Wardley on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Justine Claire Colquhoun on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Bruce Wardley on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mrs Anne Leach on 11 July 2010 (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (22 pages)
20 August 2009Full accounts made up to 31 December 2008 (22 pages)
22 July 2009Director's change of particulars / robert wardley / 01/07/2009 (1 page)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
22 July 2009Director's change of particulars / robert wardley / 01/07/2009 (1 page)
21 July 2009Director's change of particulars / sheila wardley / 01/07/2009 (1 page)
21 July 2009Director's change of particulars / robert wardley / 01/07/2009 (1 page)
21 July 2009Director's change of particulars / sheila wardley / 01/07/2009 (1 page)
21 July 2009Director's change of particulars / sheila wardley / 01/07/2009 (1 page)
21 July 2009Director's change of particulars / sheila wardley / 01/07/2009 (1 page)
21 July 2009Director's change of particulars / robert wardley / 01/07/2009 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
25 July 2008Return made up to 11/07/08; full list of members (5 pages)
25 July 2008Return made up to 11/07/08; full list of members (5 pages)
7 August 2007Full accounts made up to 31 December 2006 (22 pages)
7 August 2007Full accounts made up to 31 December 2006 (22 pages)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
24 July 2006Return made up to 11/07/06; full list of members (3 pages)
24 July 2006Return made up to 11/07/06; full list of members (3 pages)
3 July 2006Full accounts made up to 31 December 2005 (21 pages)
3 July 2006Full accounts made up to 31 December 2005 (21 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
29 July 2005Return made up to 11/07/05; full list of members (9 pages)
29 July 2005Return made up to 11/07/05; full list of members (9 pages)
17 June 2005Full accounts made up to 31 December 2004 (27 pages)
17 June 2005Full accounts made up to 31 December 2004 (27 pages)
19 July 2004Return made up to 11/07/04; full list of members (9 pages)
19 July 2004Return made up to 11/07/04; full list of members (9 pages)
9 July 2004Full accounts made up to 31 December 2003 (21 pages)
9 July 2004Full accounts made up to 31 December 2003 (21 pages)
10 October 2003Full accounts made up to 31 December 2002 (25 pages)
10 October 2003Full accounts made up to 31 December 2002 (25 pages)
28 July 2003Return made up to 11/07/03; full list of members (9 pages)
28 July 2003Return made up to 11/07/03; full list of members (9 pages)
16 July 2002Return made up to 11/07/02; full list of members (9 pages)
16 July 2002Return made up to 11/07/02; full list of members (9 pages)
17 June 2002Full accounts made up to 31 December 2001 (20 pages)
17 June 2002Full accounts made up to 31 December 2001 (20 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Memorandum and Articles of Association (12 pages)
15 April 2002Memorandum and Articles of Association (12 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2001Full accounts made up to 31 December 2000 (20 pages)
17 October 2001Full accounts made up to 31 December 2000 (20 pages)
16 July 2001Return made up to 11/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2001Return made up to 11/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2000Full accounts made up to 31 December 1999 (19 pages)
21 August 2000Full accounts made up to 31 December 1999 (19 pages)
14 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 1999Full accounts made up to 31 December 1998 (21 pages)
16 September 1999Full accounts made up to 31 December 1998 (21 pages)
29 July 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998Company name changed wardray products LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed wardray products LIMITED\certificate issued on 26/10/98 (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Particulars of mortgage/charge (7 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Particulars of mortgage/charge (7 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
25 September 1998Declaration of assistance for shares acquisition (4 pages)
25 September 1998Declaration of assistance for shares acquisition (4 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 11/07/98; no change of members (4 pages)
20 July 1998Return made up to 11/07/98; no change of members (4 pages)
16 July 1997Return made up to 11/07/97; no change of members (5 pages)
16 July 1997Return made up to 11/07/97; no change of members (5 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1996Return made up to 11/07/96; full list of members (7 pages)
9 July 1996Return made up to 11/07/96; full list of members (7 pages)
31 May 1996Ad 31/03/96--------- £ si 6124@1 (2 pages)
31 May 1996Statement of affairs (3 pages)
31 May 1996Statement of affairs (3 pages)
31 May 1996Ad 31/03/96--------- £ si 6124@1 (2 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 May 1996Ad 31/03/96--------- £ si 6124@1=6124 £ ic 10000/16124 (2 pages)
13 May 1996Ad 31/03/96--------- £ si 6124@1=6124 £ ic 10000/16124 (2 pages)
3 May 1996Company name changed J. wardley (holdings) LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed J. wardley (holdings) LIMITED\certificate issued on 07/05/96 (2 pages)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996£ nc 10000/20000 22/03/96 (1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996£ nc 10000/20000 22/03/96 (1 page)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 November 1973Company name changed\certificate issued on 08/11/73 (2 pages)
31 December 1938Incorporation (16 pages)
31 December 1938Incorporation (16 pages)