Background WavePink WaveYellow Wave

WARNES & SONS LIMITED (00518855)

WARNES & SONS LIMITED (00518855) is an active UK company. incorporated on 21 April 1953. with registered office in Lowestoft. The company operates in the Construction sector, engaged in construction of domestic buildings. WARNES & SONS LIMITED has been registered for 72 years. Current directors include WARNES, Bernard John.

Company Number
00518855
Status
active
Type
ltd
Incorporated
21 April 1953
Age
72 years
Address
The Farmhouse, Lowestoft, NR32 4QR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WARNES, Bernard John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNES & SONS LIMITED

WARNES & SONS LIMITED is an active company incorporated on 21 April 1953 with the registered office located in Lowestoft. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WARNES & SONS LIMITED was registered 72 years ago.(SIC: 41202)

Status

active

Active since 72 years ago

Company No

00518855

LTD Company

Age

72 Years

Incorporated 21 April 1953

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

The Farmhouse 94 Oulton Road Lowestoft, NR32 4QR,

Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Share Issue
Oct 11
Director Left
Apr 18
New Owner
Oct 24
New Owner
Oct 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WARNES, Hannah Ruth

Active
94 Oulton Road, LowestoftNR32 4QR
Secretary
Appointed 24 Mar 2017

WARNES, Bernard John

Active
The Farmhouse, LowestoftNR32 4QR
Born March 1965
Director
Appointed 02 Nov 2000

WARNES, Mary Hilda

Resigned
The Farmhouse, LowestoftNR32 4QR
Secretary
Appointed N/A
Resigned 24 Mar 2017

OVERY, Brenda Mary

Resigned
102 Oulton Road, LowestoftNR32 4QR
Born June 1950
Director
Appointed N/A
Resigned 30 Jun 1995

WARNES, John Frederick

Resigned
80 Crestview Drive, LowestoftNR32 4EL
Born June 1917
Director
Appointed N/A
Resigned 30 Jun 1995

WARNES, Margaret

Resigned
31 Ferndale Avenue, LowestoftNR32 4EG
Born July 1930
Director
Appointed N/A
Resigned 10 Dec 2002

WARNES, Walter Robert

Resigned
The Farmhouse, LowestoftNR32 4QR
Born May 1922
Director
Appointed N/A
Resigned 04 Apr 2018

Persons with significant control

3

Mrs Hannah Ruth Warnes

Active
The Farmhouse, LowestoftNR32 4QR
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent as trust
Notified 17 Feb 2017

Mrs Heather Margaret Stoddart

Active
The Farmhouse, LowestoftNR32 4QR
Born June 1959

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 17 Feb 2017

Mr Bernard John Warnes

Active
The Farmhouse, LowestoftNR32 4QR
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Legacy
6 March 2017
ANNOTATIONANNOTATION
Legacy
13 December 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Resolution
22 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Legacy
9 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Capital Alter Shares Subdivision
27 October 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Memorandum Articles
12 July 1995
MEM/ARTSMEM/ARTS
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
123Notice of Increase in Nominal Capital
Legacy
18 May 1995
287Change of Registered Office
Legacy
7 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
288288
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
4 November 1986
288288