Warburton Building Services Limited FARMOOR


Founded in 1979, Warburton Building Services, classified under reg no. 01422905 is an active company. Currently registered at Chandler House OX2 9NS, Farmoor the company has been in the business for 45 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 6 directors, namely Emily D., Andrew H. and Richard B. and others. Of them, James W. has been with the company the longest, being appointed on 1 December 2006 and Emily D. has been with the company for the least time - from 18 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony C. who worked with the the firm until 3 January 2009.

Warburton Building Services Limited Address / Contact

Office Address Chandler House
Office Address2 Cumnor Road
Town Farmoor
Post code OX2 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01422905
Date of Incorporation Thu, 24th May 1979
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 45 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Emily D.

Position: Director

Appointed: 18 December 2023

Andrew H.

Position: Director

Appointed: 01 February 2022

Richard B.

Position: Director

Appointed: 03 August 2020

Joshua C.

Position: Director

Appointed: 03 August 2020

Paul B.

Position: Director

Appointed: 25 March 2011

James W.

Position: Director

Appointed: 01 December 2006

Stephen L.

Position: Director

Appointed: 01 December 2012

Resigned: 31 January 2022

Dennis D.

Position: Director

Appointed: 03 December 2007

Resigned: 05 January 2009

Robin L.

Position: Director

Appointed: 19 June 1991

Resigned: 04 July 1997

Michael J.

Position: Director

Appointed: 19 June 1991

Resigned: 28 November 2007

Anthony C.

Position: Secretary

Appointed: 19 June 1991

Resigned: 03 January 2009

Margaret W.

Position: Director

Appointed: 19 June 1991

Resigned: 28 March 2011

William W.

Position: Director

Appointed: 19 June 1991

Resigned: 28 March 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is James W. This PSC and has 75,01-100% shares.

James W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 25th, August 2023
Free Download (31 pages)

Company search

Advertisements