logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Mrs Christine Margaret Kearsley
    Born in November 1943
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Trevor Ashworth Kearsley
    Born in February 1940
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Whittaker, Steven
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    2003-04-16 ~ 2005-11-24
    OF - Director → CIF 0
    Mr Steven Whittaker
    Born in December 1964
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Challis, Andrea Margaret
    Born in May 1967
    Individual (17 offsprings)
    Officer
    2003-04-16 ~ now
    OF - Director → CIF 0
    Mrs Andrea Margaret Challis
    Born in May 1967
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Kearsley, Juliet Maria
    Born in April 1968
    Individual (2 offsprings)
    Officer
    2003-04-16 ~ now
    OF - Director → CIF 0
    Kearsley, Juliet Maria
    Director
    Individual (2 offsprings)
    Officer
    2003-04-16 ~ now
    OF - Secretary → CIF 0
    Mrs Juliet Maria Kearsley
    Born in April 1968
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Challis, Martin John
    Born in May 1968
    Individual (2 offsprings)
    Officer
    2008-05-09 ~ now
    OF - Director → CIF 0
  • 7
    Kearsley, Robert Partington
    Born in July 1969
    Individual (14 offsprings)
    Officer
    2003-04-16 ~ now
    OF - Director → CIF 0
    Mr Robert Partington Kearsley
    Born in July 1969
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr Tony Medcalf
    Born in July 1969
    Individual (12 offsprings)
    Person with significant control
    2018-04-11 ~ 2020-12-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72047 offsprings)
    Officer
    2003-04-16 ~ 2003-04-16
    OF - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Officer
    2003-04-16 ~ 2003-04-16
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

WARDLEYS CREEK LIMITED

Period: 2003-04-16 ~ now
Company number: 04736757
Registered name
WARDLEYS CREEK LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
291,103 GBP2024-09-30
291,114 GBP2023-09-30
Debtors
274,864 GBP2024-09-30
246,996 GBP2023-09-30
Cash at bank and in hand
197 GBP2024-09-30
145 GBP2023-09-30
Current Assets
275,061 GBP2024-09-30
247,141 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-270,679 GBP2023-09-30
Net Current Assets/Liabilities
-88,149 GBP2024-09-30
-23,538 GBP2023-09-30
Total Assets Less Current Liabilities
202,954 GBP2024-09-30
267,576 GBP2023-09-30
Net Assets/Liabilities
202,950 GBP2024-09-30
267,561 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
Retained earnings (accumulated losses)
202,850 GBP2024-09-30
267,461 GBP2023-09-30
Equity
202,950 GBP2024-09-30
267,561 GBP2023-09-30
Average Number of Employees
42023-10-01 ~ 2024-09-30
42022-05-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Net goodwill
36,000 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
36,000 GBP2023-09-30
Intangible Assets
Net goodwill
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
291,083 GBP2023-09-30
Other
5,846 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
296,929 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-09-30
0 GBP2023-09-30
Other
5,826 GBP2024-09-30
5,815 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,826 GBP2024-09-30
5,815 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-10-01 ~ 2024-09-30
Other
11 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings
291,083 GBP2024-09-30
291,083 GBP2023-09-30
Other
20 GBP2024-09-30
31 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-09-30
473 GBP2023-09-30
Other Debtors
Amounts falling due within one year
274,864 GBP2024-09-30
246,523 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
274,864 GBP2024-09-30
Current, Amounts falling due within one year
246,996 GBP2023-09-30
Other Taxation & Social Security Payable
Current
8,301 GBP2024-09-30
12,189 GBP2023-09-30
Other Creditors
Current
354,909 GBP2024-09-30
258,490 GBP2023-09-30
Creditors
Current
363,210 GBP2024-09-30
270,679 GBP2023-09-30

  • WARDLEYS CREEK LIMITED
    Info
    Registered number 04736757
    Chapel Court, 204 Fleetwood Road North, Thornton-cleveleys, Lancashire FY5 4BJ
    PRIVATE LIMITED COMPANY incorporated on 2003-04-16 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.