General information

Name:

Warwick & Son Ltd

Office Address:

21 Denbigh Drive PO16 7PW Fareham

Number: 04968744

Incorporation date: 2003-11-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the year of the establishment of Warwick & Son Limited, a company located at 21 Denbigh Drive, in Fareham. This means it's been twenty one years Warwick & Son has prospered in the business, as the company was founded on 2003/11/19. The company's Companies House Reg No. is 04968744 and the company area code is PO16 7PW. The enterprise's registered with SIC code 43341 meaning Painting. 2022-12-31 is the last time when the company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £3,885. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,080. The Council conducted 13 transactions in 2012, this added up to £26,773. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 70 transactions and issued invoices for £262,028. Cooperation with the Hampshire County Council council covered the following areas: Alterations Under £10,000, Internal Decorations and External Decorations.

The information describing this particular enterprise's members reveals a leadership of two directors: Lorna W. and Ian W. who became members of the Management Board on 2008/05/01 and 2003/11/19. Additionally, the managing director's duties are constantly backed by a secretary - Ian W., who was selected by this business in 2003.

Financial data based on annual reports

Company staff

Lorna W.

Role: Director

Appointed: 01 May 2008

Latest update: 22 February 2024

Ian W.

Role: Secretary

Appointed: 19 November 2003

Latest update: 22 February 2024

Ian W.

Role: Director

Appointed: 19 November 2003

Latest update: 22 February 2024

People with significant control

Executives who control the firm include: Ian W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lorna W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian W.
Notified on 19 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lorna W.
Notified on 19 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 September 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 4 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-11-19 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 3 885.00
2014-04-24 2210217228 £ 3 885.00 Alterations Under £10,000
2013 Hampshire County Council 1 £ 1 080.00
2013-09-11 2209636286 £ 1 080.00 Alterations Under £10,000
2012 Hampshire County Council 13 £ 26 772.50
2012-04-10 3400118878 £ 5 458.00 Internal Decorations
2012-10-01 3400123412 £ 4 720.00 Internal Decorations
2012-04-18 3400119141 £ 4 004.00 Internal Decorations
2011 Hampshire County Council 35 £ 134 212.38
2011-04-06 3400108370 £ 13 348.69 External Decorations
2011-03-02 3400106988 £ 13 039.65 Internal Decorations
2011-01-26 3400105974 £ 11 527.36 External Decorations
2010 Hampshire County Council 20 £ 96 077.96
2010-12-08 3400104513 £ 18 656.23 External Decorations
2010-08-09 3400099941 £ 15 904.71 External Decorations - Ndsc
2010-09-27 3400102215 £ 15 689.00 External Decorations - Ndsc

Search other companies

Services (by SIC Code)

  • 43341 : Painting
20
Company Age

Similar companies nearby

Closest companies