Oadby
Leicester
Leicestershire
LE2 4EF
Director Name | Mr Jeremy Frank Richard Ward |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1992(62 years, 1 month after company formation) |
Appointment Duration | 27 years (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Westminster Road Leicester Leicestershire LE2 2EG |
Director Name | Mrs Margaret Angela Ward |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1992(62 years, 1 month after company formation) |
Appointment Duration | 27 years (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottonwood Cranbourne Gardens Manor Road Oadby Leicester Leicestershire LE2 4EZ |
Secretary Name | Mr Jeremy Frank Richard Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(67 years after company formation) |
Appointment Duration | 22 years, 1 month (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Westminster Road Leicester Leicestershire LE2 2EG |
Director Name | Mr Peter Frank Ward |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(62 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottonwood Cranbourne Gardens Manor Road Oadby Leicester Leicestershire LE2 4EZ |
Secretary Name | Robert Harold Turnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 3 Shanklin Drive Leicester Leicestershire LE2 3RH |
Secretary Name | Mr Peter Frank Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottonwood Cranbourne Gardens Manor Road Oadby Leicester Leicestershire LE2 4EZ |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.6k at £1 | Jeremy Frank Ward 51.67% Ordinary |
---|---|
1.3k at £1 | Angela Rosalind Turnell 41.67% Ordinary |
100 at £1 | Marion Elisabeth Ward 3.33% Ordinary |
100 at £1 | Robert Harold Turnell 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,054 |
Cash | £1,748 |
Current Liabilities | £6,862 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 June 1997 | Delivered on: 15 July 1997 Persons entitled: Margaret Angela Ward Peter Frank Ward Classification: Legal charge Secured details: £12,000 due or to become due from the company to the chargee. Particulars: Riteward works,bradgate street,leicester. Outstanding |
---|---|
19 February 1997 | Delivered on: 22 February 1997 Persons entitled: Venture Factors PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement for the factoring or discounting of debts between the company and the chargee for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge (1) all debts, the subject of an agreement for the factoring or discounting of debts between the company and the security holder, which fail to vest absolutely in the security holder (ii) all other debts now or at any time hereafter owing to the company (iii) all rights in favour of the company related to or arising under any contract of sale giving rise to any such debt or other debt including all records and documents on or by which any such debts or other debts are recorded or evidenced so that the company shall not create any mortgage or charge or other encumbrance over the said charged property nor enter into any agreement for the factoring, discounting or otherwise selling any of its book or debts. Outstanding |
25 October 1983 | Delivered on: 4 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
19 March 1974 | Delivered on: 22 March 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as riteward works bradgate street leicester. Conveyance dated 25/4/47. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Peter Frank Ward as a director on 17 May 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Register inspection address has been changed from C/O Macintyre Hudson Lyndale House Ervington Court, Meridian Business Park Leicester LE19 1WL England (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 April 2010 | Director's details changed for Robert Harold Turnell on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Margaret Angela Ward on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter Frank Ward on 1 February 2010 (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Robert Harold Turnell on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter Frank Ward on 1 February 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Jeremy Frank Richard Ward on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Jeremy Frank Richard Ward on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Margaret Angela Ward on 1 February 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
11 April 2008 | Location of register of members (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 March 2007 | Return made up to 01/02/07; full list of members (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
29 October 2003 | Return made up to 01/02/03; full list of members (9 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
8 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members
|
22 May 1999 | Return made up to 01/02/99; full list of members
|
19 October 1998 | Company name changed W.F.ward & co.LIMITED\certificate issued on 20/10/98 (2 pages) |
10 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Return made up to 01/02/97; no change of members
|
5 March 1997 | New secretary appointed (2 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Auditor's resignation (1 page) |
25 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |