Tarporley
Cheshire
CW6 0HP
Director Name | Mr Nicholas Alexander Roper Ward |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2001(55 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbrow 52 Oldham Road Denshaw Saddleworth OL3 5SP |
Secretary Name | Mr Nicholas Alexander Roper Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2003(57 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbrow 52 Oldham Road Denshaw Saddleworth OL3 5SP |
Director Name | Edward Maxwell Ward |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 December 2003) |
Role | Carpet Planner |
Correspondence Address | October House Westminster Road Moss Valley Nr Wrexham OL11 6DH |
Director Name | Valerie Joan Ward |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 311 Brooklands Road Manchester Lancashire M23 9HE |
Secretary Name | Edward Maxwell Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 12 Northenden Road Sale Cheshire M33 3BR |
Website | newards.com |
---|
Registered Address | Unit E Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
396 at £1 | Newards LTD 66.00% Ordinary |
---|---|
102 at £1 | Damon Maxwell Roper Ward 17.00% Ordinary |
102 at £1 | Nicholas Alexander Roper Ward 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,129 |
Cash | £25,792 |
Current Liabilities | £278,933 |
Latest Accounts | 5 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2023 (2 months from now) |
14 January 2005 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 |
5 October 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
---|---|
19 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
11 May 2020 | Director's details changed for Mr Damon Maxwell Roper Ward on 11 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Mr Damon Maxwell Roper Ward on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Damon Maxwell Roper Ward on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Damon Maxwell Roper Ward on 1 January 2013 (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Mr Damon Maxwell Roper Ward on 24 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Mr Damon Maxwell Roper Ward on 24 January 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
3 January 2012 | Registered office address changed from 21 Broughton Road East Manchester M6 6GL on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 21 Broughton Road East Manchester M6 6GL on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 21 Broughton Road East Manchester M6 6GL on 3 January 2012 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
19 July 2010 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
19 July 2010 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Nicholas Alexander Roper Ward on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Damon Maxwell Roper Ward on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Nicholas Alexander Roper Ward on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Damon Maxwell Roper Ward on 15 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2007 | Location of register of members (1 page) |
27 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 June 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
1 June 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members
|
9 March 2005 | Return made up to 31/12/04; full list of members
|
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
8 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
28 February 2004 | £ sr [email protected] 17/12/03 (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | £ sr [email protected] 17/12/03 (1 page) |
28 February 2004 | Resolutions
|
10 February 2004 | Return made up to 31/12/03; full list of members
|
10 February 2004 | Return made up to 31/12/03; full list of members
|
26 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
26 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 March 2003 | Return made up to 31/12/02; full list of members
|
11 March 2003 | Return made up to 31/12/02; full list of members
|
25 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Return made up to 31/12/01; full list of members; amend (7 pages) |
24 July 2002 | Return made up to 31/12/01; full list of members; amend (7 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
21 June 2002 | Return made up to 31/12/99; full list of members; amend (7 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | £ sr [email protected] 01/06/98 (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Return made up to 31/12/00; full list of members; amend (7 pages) |
21 June 2002 | Return made up to 31/10/98; full list of members; amend (7 pages) |
21 June 2002 | Return made up to 31/12/00; full list of members; amend (7 pages) |
21 June 2002 | Return made up to 31/12/99; full list of members; amend (7 pages) |
21 June 2002 | Return made up to 31/10/98; full list of members; amend (7 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | £ sr [email protected] 01/06/98 (1 page) |
21 June 2002 | Resolutions
|
13 May 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 May 2002 | Return made up to 31/12/01; full list of members
|
8 May 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Registered office changed on 21/01/02 from: 21 worsley street st georges manchester M15 4NW (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 21 worsley street st georges manchester M15 4NW (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
9 November 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 November 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
9 June 2000 | Return made up to 31/12/99; full list of members
|
9 June 2000 | Return made up to 31/12/99; full list of members
|
4 April 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
31 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
31 December 1998 | Director's particulars changed (1 page) |
31 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
31 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
25 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 21 worsley street off ellesmere street st georges manchester greater manchester M15 4NW (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 21 worsley street off ellesmere street st georges manchester greater manchester M15 4NW (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
29 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 598 chester road manchester M16 ogn (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 598 chester road manchester M16 ogn (1 page) |
14 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 March 1987 | Accounts for a small company made up to 28 February 1986 (3 pages) |
14 March 1987 | Accounts for a small company made up to 28 February 1986 (3 pages) |
18 December 1945 | Incorporation (13 pages) |
18 December 1945 | Incorporation (13 pages) |