Company NameNewards Limited
DirectorsDamon Maxwell Roper Ward and Nicholas Alexander Roper Ward
Company StatusActive
Company Number00402192
CategoryPrivate Limited Company
Incorporation Date18 December 1945(78 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Damon Maxwell Roper Ward
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(47 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Heatherways
Tarporley
Cheshire
CW6 0HP
Director NameMr Nicholas Alexander Roper Ward
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(55 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbrow
52 Oldham Road
Denshaw
Saddleworth
OL3 5SP
Secretary NameMr Nicholas Alexander Roper Ward
NationalityBritish
StatusCurrent
Appointed29 July 2003(57 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbrow
52 Oldham Road
Denshaw
Saddleworth
OL3 5SP
Director NameEdward Maxwell Ward
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years after company formation)
Appointment Duration11 years, 11 months (resigned 19 December 2003)
RoleCarpet Planner
Correspondence AddressOctober House
Westminster Road
Moss Valley
Nr Wrexham
OL11 6DH
Director NameValerie Joan Ward
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address311 Brooklands Road
Manchester
Lancashire
M23 9HE
Secretary NameEdward Maxwell Ward
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years after company formation)
Appointment Duration11 years, 7 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address12 Northenden Road
Sale
Cheshire
M33 3BR

Contact

Websitenewards.com

Location

Registered AddressUnit E Enterprise Trading Estate
Guinness Road
Trafford Park
Manchester
M17 1SG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

396 at £1Newards LTD
66.00%
Ordinary
102 at £1Damon Maxwell Roper Ward
17.00%
Ordinary
102 at £1Nicholas Alexander Roper Ward
17.00%
Ordinary

Financials

Year2014
Net Worth£81,129
Cash£25,792
Current Liabilities£278,933

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

14 January 2005Delivered on: 15 January 2005
Satisfied on: 6 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings now k/a 21 broughton road east, manchester t/no GM614687.
Fully Satisfied
19 November 1997Delivered on: 26 November 1997
Satisfied on: 6 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 arundel street manchester greater manchester t/n GM704163.
Fully Satisfied
26 February 1988Delivered on: 10 March 1988
Satisfied on: 6 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 northenden road sale greater manchester t/no gm 111941.
Fully Satisfied
4 January 1982Delivered on: 22 January 1982
Satisfied on: 6 April 2006
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 598 chester road, stretford, manchester. Title no. P 182600.
Fully Satisfied
5 March 1982Delivered on: 11 March 1982
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, trade & other fixtures fixed plant & machinery.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
17 May 2023Secretary's details changed for Mr Nicholas Alexander Roper Ward on 10 May 2023 (1 page)
17 May 2023Director's details changed for Mr Nicholas Alexander Roper Ward on 10 May 2023 (2 pages)
17 May 2023Director's details changed for Mr Damon Maxwell Roper Ward on 10 May 2023 (2 pages)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
12 May 2022Change of details for Mr Damon Maxwell Roper Ward as a person with significant control on 10 January 2022 (2 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
19 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 May 2020Director's details changed for Mr Damon Maxwell Roper Ward on 11 May 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(5 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 600
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 600
(6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 600
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 600
(5 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Mr Damon Maxwell Roper Ward on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Damon Maxwell Roper Ward on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Damon Maxwell Roper Ward on 1 January 2013 (2 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 January 2012Director's details changed for Mr Damon Maxwell Roper Ward on 24 January 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Mr Damon Maxwell Roper Ward on 24 January 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
3 January 2012Registered office address changed from 21 Broughton Road East Manchester M6 6GL on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 21 Broughton Road East Manchester M6 6GL on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 21 Broughton Road East Manchester M6 6GL on 3 January 2012 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 July 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
19 July 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
19 July 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
17 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 January 2010Director's details changed for Damon Maxwell Roper Ward on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas Alexander Roper Ward on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas Alexander Roper Ward on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Damon Maxwell Roper Ward on 15 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Return made up to 31/12/07; full list of members (4 pages)
10 June 2008Return made up to 31/12/07; full list of members (4 pages)
17 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
17 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
17 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
22 February 2007Location of register of members (1 page)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Location of register of members (1 page)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 June 2006Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
1 June 2006Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Return made up to 31/12/05; full list of members (3 pages)
24 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
8 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
8 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
28 February 2004£ sr 396@1 17/12/03 (1 page)
28 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 February 2004£ sr 396@1 17/12/03 (1 page)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
26 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Return made up to 31/12/01; full list of members; amend (7 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Return made up to 31/12/01; full list of members; amend (7 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
21 June 2002£ sr 400@1 01/06/98 (1 page)
21 June 2002Return made up to 31/10/98; full list of members; amend (7 pages)
21 June 2002£ sr 400@1 01/06/98 (1 page)
21 June 2002Return made up to 31/10/98; full list of members; amend (7 pages)
21 June 2002Return made up to 31/12/00; full list of members; amend (7 pages)
21 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 June 2002Return made up to 31/12/99; full list of members; amend (7 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2002Return made up to 31/12/99; full list of members; amend (7 pages)
21 June 2002Return made up to 31/12/00; full list of members; amend (7 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 May 2002Accounts for a small company made up to 28 February 2001 (6 pages)
13 May 2002Accounts for a small company made up to 28 February 2001 (6 pages)
8 May 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Registered office changed on 21/01/02 from: 21 worsley street st georges manchester M15 4NW (1 page)
21 January 2002Registered office changed on 21/01/02 from: 21 worsley street st georges manchester M15 4NW (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
9 November 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 28 February 2000 (7 pages)
5 February 2001Accounts for a small company made up to 28 February 2000 (7 pages)
9 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (8 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (8 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Return made up to 31/10/98; full list of members (6 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Return made up to 31/10/98; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 June 1998Return made up to 31/12/97; no change of members (4 pages)
12 June 1998Return made up to 31/12/97; no change of members (4 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
25 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
4 March 1997Registered office changed on 04/03/97 from: 21 worsley street off ellesmere street st georges manchester greater manchester M15 4NW (1 page)
4 March 1997Registered office changed on 04/03/97 from: 21 worsley street off ellesmere street st georges manchester greater manchester M15 4NW (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
29 April 1996Return made up to 31/12/95; full list of members (6 pages)
29 April 1996Return made up to 31/12/95; full list of members (6 pages)
24 March 1996Registered office changed on 24/03/96 from: 598 chester road manchester M16 ogn (1 page)
24 March 1996Registered office changed on 24/03/96 from: 598 chester road manchester M16 ogn (1 page)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 March 1987Accounts for a small company made up to 28 February 1986 (3 pages)
14 March 1987Accounts for a small company made up to 28 February 1986 (3 pages)
18 December 1945Incorporation (13 pages)
18 December 1945Incorporation (13 pages)