Company NameWardell Site Services Ltd
DirectorsWayne Richard Wardell and Joanne Attwood
Company StatusActive
Company Number09117074
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Previous NameKFKY 58 Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Richard Wardell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beverley Road
Billingham
Cleveland
TS23 3RE
Director NameMrs Joanne Attwood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beverley Road
Billingham
TS23 3RE
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Harthope Close
Washington
NE38 9DZ

Location

Registered AddressThe Stables Thorpe Road
Carlton
Stock-On-Tees
TS21 3LB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishCarlton
WardWestern Parishes
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

4 August 2022Delivered on: 9 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The stables, thorpe road, stockton on tees.
Outstanding
27 April 2022Delivered on: 29 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
22 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
9 August 2022Registration of charge 091170740002, created on 4 August 2022 (18 pages)
5 August 2022Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to The Stables Thorpe Road Carlton Stock-on-Tees TS21 3LB on 5 August 2022 (1 page)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 July 2022Change of details for Mr Wayne Richard Wardell as a person with significant control on 12 July 2021 (2 pages)
20 July 2022Notification of Joanne Attwood as a person with significant control on 12 July 2021 (2 pages)
29 April 2022Registration of charge 091170740001, created on 27 April 2022 (16 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
16 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 July 2021Director's details changed for Mr Wayne Richard Wardell on 12 July 2020 (2 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 January 2018Director's details changed for Mrs Joanne Attwood on 10 January 2018 (2 pages)
22 January 2018Director's details changed for Mrs Joanne Attwood on 10 January 2018 (2 pages)
16 October 2017Appointment of Mrs Joanne Attwood as a director on 25 September 2017 (2 pages)
16 October 2017Appointment of Mrs Joanne Attwood as a director on 25 September 2017 (2 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
9 June 2016Director's details changed for Mr Wayne Richard Wardell on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Wayne Richard Wardell on 8 June 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr Wayne Richard Wardell on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Wayne Richard Wardell on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Wayne Richard Wardell on 9 February 2015 (2 pages)
22 July 2014Appointment of Mr Wayne Richard Wardell as a director on 4 July 2014 (2 pages)
22 July 2014Appointment of Mr Wayne Richard Wardell as a director on 4 July 2014 (2 pages)
22 July 2014Termination of appointment of Yasir Javed as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Yasir Javed as a director on 14 July 2014 (1 page)
22 July 2014Appointment of Mr Wayne Richard Wardell as a director on 4 July 2014 (2 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
14 July 2014Company name changed kfky 58 LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-04
(3 pages)
14 July 2014Company name changed kfky 58 LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-04
(3 pages)
4 July 2014Incorporation (26 pages)
4 July 2014Incorporation (26 pages)