WARDRAY PREMISE LIMITED
Other manufacturing n.e.c.
WARDRAY PREMISE LIMITED
Other manufacturing n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 2 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE England
Full company profile for WARDRAY PREMISE LIMITED (00347881), an active healthcare and wellbeing company based in Sutton, England. Incorporated 31 Dec 1938. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.88M
Net Assets
£2.74M
Total Liabilities
£1.51M
Turnover
N/A
Employees
51
Debt Ratio
36%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Colquhoun, Justine Claire | Director | British | England | 1 Jul 2007 | Active |
| Justine Claire Colquhoun | Secretary | British | Unknown | 16 Sept 1998 | Active |
| Wardley, Robert Bruce | Director | British | United Kingdom | Unknown | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Justine Claire Colquhoun
British
- Ownership Of Shares 25 To 50 Percent
Mr Andrew Benjamin Wardley
British
- Ownership Of Shares 25 To 50 Percent
Mr Andrew Benjamin Wardley
British
- Ownership Of Shares 25 To 50 Percent
Mrs Justine Claire Colquhoun
British
- Ownership Of Shares 25 To 50 Percent
Robert Bruce Wardley
Ceased 20 Feb 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Springvale Works, Elland Road, Brookfoot, Brighouse (HD6 2RN) CALDERDALE | Leasehold | - | 14 Nov 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Confirmation Statement | Confirmation statement made on 11 Apr 2026 with no updates | |
| 17 Apr 2026 | Officers | Termination of Sheila Margaret Wardley as director on 9 Apr 2026 | |
| 3 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 11 Apr 2025 | Confirmation Statement | Confirmation statement made on 11 Apr 2025 with updates |
Confirmation statement made on 11 Apr 2026 with no updates
Termination of Sheila Margaret Wardley as director on 9 Apr 2026
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 11 Apr 2025 with updates
Recent Activity
Latest Activity
Confirmation statement made on 11 Apr 2026 with no updates
2 weeks ago on 22 Apr 2026
Termination of Sheila Margaret Wardley as director on 9 Apr 2026
2 weeks ago on 17 Apr 2026
Mortgage Satisfy Charge Full
7 months ago on 3 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 3 Oct 2025
Confirmation statement made on 11 Apr 2025 with updates
1 years ago on 11 Apr 2025
