Background WavePink WaveYellow Wave

WARINGS CONTRACTORS LIMITED (00326584)

WARINGS CONTRACTORS LIMITED (00326584) is an active UK company. incorporated on 9 April 1937. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARINGS CONTRACTORS LIMITED has been registered for 88 years. Current directors include CALAIS, Julien Didier.

Company Number
00326584
Status
active
Type
ltd
Incorporated
9 April 1937
Age
88 years
Address
Becket House, 1 Lambeth Palace Road, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARINGS CONTRACTORS LIMITED

WARINGS CONTRACTORS LIMITED is an active company incorporated on 9 April 1937 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARINGS CONTRACTORS LIMITED was registered 88 years ago.(SIC: 99999)

Status

active

Active since 88 years ago

Company No

00326584

LTD Company

Age

88 Years

Incorporated 9 April 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

WARINGS (CONTRACTORS) LIMITED
From: 9 April 1937To: 16 May 1986
Contact
Address

Becket House, 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Suite West 102 Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
From: 3 May 2013To: 5 September 2018
Gatcombe House Hilsea Portsmouth PO2 0TU
From: 9 April 1937To: 3 May 2013
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 12
Capital Update
Jan 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SHEARS, Charissa Jane

Active
LondonSE1 7EU
Secretary
Appointed 25 Sept 2013

CALAIS, Julien Didier

Active
LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

DURKIN, Alison Jane

Resigned
Copnor Road, PortsmouthPO2 0TU
Secretary
Appointed 30 Jun 2008
Resigned 25 Sept 2013

MITHAM, Richard John

Resigned
8 Church Lane, HambledonPO7 4RT
Secretary
Appointed 11 Feb 1999
Resigned 09 Apr 1999

MOORE, Victor Thomas Patrick

Resigned
15 Durnford Park Drove Road, StockbridgeSO20 6AP
Secretary
Appointed N/A
Resigned 11 Feb 1999

PLUMLEY, Xavier Alexander

Resigned
The Old Coach House, TaplowSL6 0ET
Secretary
Appointed 11 Jun 2004
Resigned 30 Jun 2008

RUSHENT, Paul Julian

Resigned
11 Cogdean Way, WimborneBH21 3XD
Secretary
Appointed 15 Apr 1999
Resigned 30 Apr 2003

WHITFIELD, Colin Richard

Resigned
24 Rufus Close, LewesBN7 1BG
Secretary
Appointed 01 May 2003
Resigned 11 Jun 2004

ALEXANDRE, Keith John

Resigned
17 Rushfield Road, LissGU33 7LW
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1998

AMEQUIN, Philippe Nicolas

Resigned
Avenue Eugene Freyssinet, 78061, Yvelines Cedex
Born November 1962
Director
Appointed 22 Apr 2008
Resigned 02 Mar 2011

BONNAVE, Phillippe

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex
Born December 1953
Director
Appointed 06 Dec 2007
Resigned 02 Mar 2011

CHRISTOLOMME, Lionel

Resigned
39 York Road, LondonSE1 7NQ
Born January 1967
Director
Appointed 06 Dec 2007
Resigned 28 Aug 2018

CHUNG, Roger Robert Fong

Resigned
41 The Meadow, DenmeadPO7 6XX
Born September 1950
Director
Appointed 08 Jul 1999
Resigned 31 May 2001

COUFFRAND, Yves

Resigned
10 Allee Du Prieure, 76240 Bonsecours
Born November 1946
Director
Appointed 06 Dec 2007
Resigned 22 Apr 2008

COUSINS, Trevor Roy

Resigned
Trevann Gaystreet Lane, PulboroughRH20 2HW
Born September 1932
Director
Appointed N/A
Resigned 30 Sept 1993

CRILLON, Olivier

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 28 Aug 2018

CROWTHER, Colin Derek

Resigned
281 Hursley Road, Chandlers FordSO53 5PJ
Born May 1959
Director
Appointed 01 May 2001
Resigned 06 Dec 2007

DEAVIN, Michael David

Resigned
7 Downsview Avenue, WokingGU22 9BT
Born July 1953
Director
Appointed 22 Feb 2005
Resigned 06 Dec 2007

GOLD, Kenneth

Resigned
10 Garstons Close, FarehamPO14 4EN
Born June 1927
Director
Appointed N/A
Resigned 19 Jan 1992

GORDON, Allan Donald

Resigned
Flat 7 Monument Court, SouthamptonSO14 3AN
Born July 1953
Director
Appointed 01 Jan 1995
Resigned 06 Dec 2007

HOLLIS, Colin Edwin

Resigned
14 Bitterne Way, SouthamptonSO19 4EA
Born August 1949
Director
Appointed 01 Jan 1995
Resigned 28 Sept 2001

HOLMES, Derek

Resigned
41 St Thomas Avenue, Hayling IslandPO11 0ET
Born November 1933
Director
Appointed N/A
Resigned 31 Dec 1994

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
Copnor Road, PortsmouthPO2 0TU
Born September 1966
Director
Appointed 06 Dec 2007
Resigned 24 Jul 2015

MIDENA, Jean-Luc

Resigned
LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MINAULT, Pascal

Resigned
5 Devereux Road, LondonSW11 6JR
Born October 1963
Director
Appointed 06 Dec 2007
Resigned 27 Jun 2008

MONTFORT, Olivier

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex
Born July 1958
Director
Appointed 06 Dec 2007
Resigned 08 Sept 2014

MOORE, Victor Thomas Patrick

Resigned
15 Durnford Park Drove Road, StockbridgeSO20 6AP
Born November 1943
Director
Appointed N/A
Resigned 31 Mar 1999

PLUMLEY, Xavier Alexander

Resigned
The Old Coach House, TaplowSL6 0ET
Born September 1959
Director
Appointed 11 Jun 2004
Resigned 06 Dec 2007

RACINE, Olivier-Marie

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex
Born October 1958
Director
Appointed 06 Dec 2007
Resigned 11 Sept 2014

RANSOM, Alec Steven

Resigned
15 Shaftesbury Avenue, Chandlers FordSO53 3BR
Born March 1960
Director
Appointed 22 Feb 2005
Resigned 06 Dec 2007

RICHES, Ian Trevor

Resigned
Old Dairy, WickhamPO17 5HB
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2002

RIGOUT, Daniel

Resigned
24 Boulevard De La Porte Verte, 78000 Versailles
Born March 1954
Director
Appointed 06 Dec 2007
Resigned 27 Nov 2009

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

RUSHENT, Paul Julian

Resigned
11 Cogdean Way, WimborneBH21 3XD
Born February 1957
Director
Appointed 10 Sept 1999
Resigned 30 Apr 2003

SALTER, Leonard Edward

Resigned
Copnor Road, PortsmouthPO2 0TU
Born February 1947
Director
Appointed N/A
Resigned 02 Apr 2014

Persons with significant control

1

Western Road, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Dec 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Legacy
10 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2014
SH19Statement of Capital
Legacy
10 January 2014
CAP-SSCAP-SS
Resolution
10 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288cChange of Particulars
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2007
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
15 April 2005
353353
Legacy
14 April 2005
288cChange of Particulars
Legacy
14 April 2005
288cChange of Particulars
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Memorandum Articles
29 August 2001
MEM/ARTSMEM/ARTS
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
8 May 1998
88(2)R88(2)R
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
123Notice of Increase in Nominal Capital
Legacy
4 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
23 February 1998
AUDAUD
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
155(6)a155(6)a
Legacy
6 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 1998
AUDAUD
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
24 January 1997
288cChange of Particulars
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Resolution
9 August 1990
RESOLUTIONSResolutions
Memorandum Articles
3 August 1990
MEM/ARTSMEM/ARTS
Resolution
3 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
22 January 1988
288288
Resolution
3 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
287Change of Registered Office
Accounts With Made Up Date
9 April 1981
AAAnnual Accounts
Accounts With Made Up Date
7 January 1980
AAAnnual Accounts