A.H. WARD & BOYD LIMITED,

Register to unlock more data on OkredoRegister

A.H. WARD & BOYD LIMITED,

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005498

Incorporation date

26/02/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Rushfield, Helens Bay, Bangor BT19 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1963)
dot icon11/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/07/2023
Registered office address changed from 30 Crescent Business Park Lisburn Co. Antrim BT28 2GN to 3 Rushfield Helens Bay Bangor BT19 1JZ on 2023-07-21
dot icon27/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon25/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/09/2018
Appointment of Mrs Elizabeth Boyd as a director on 2018-06-30
dot icon05/09/2018
Termination of appointment of Paul Bennington as a director on 2018-06-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Paul Bennington on 2012-12-30
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Colin William Boyd on 2009-12-31
dot icon19/03/2010
Termination of appointment of Colin Boyd as a secretary
dot icon19/03/2010
Director's details changed for Mr Paul Bennington on 2009-12-31
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon29/12/2009
Appointment of Elizabeth Boyd as a secretary
dot icon13/02/2009
31/12/08 annual return shuttle
dot icon09/01/2009
29/02/08 annual accts
dot icon26/02/2008
31/12/07 annual return shuttle
dot icon10/01/2008
28/02/07 annual accts
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon16/01/2007
28/02/06 annual accts
dot icon11/08/2006
Change in sit reg add
dot icon07/02/2006
31/12/05 annual return shuttle
dot icon01/02/2006
28/02/05 annual accts
dot icon18/02/2005
31/12/04 annual return shuttle
dot icon06/01/2005
28/02/04 annual accts
dot icon24/03/2004
31/12/03 annual return shuttle
dot icon17/01/2004
28/02/03 annual accts
dot icon03/01/2003
31/12/02 annual return shuttle
dot icon16/12/2002
28/02/02 annual accts
dot icon23/01/2002
31/12/01 annual return shuttle
dot icon18/11/2001
28/02/01 annual accts
dot icon24/02/2001
29/02/00 annual accts
dot icon26/01/2001
31/12/00 annual return shuttle
dot icon11/01/2000
31/12/99 annual return shuttle
dot icon21/10/1999
28/02/99 annual accts
dot icon30/01/1999
31/12/98 annual return shuttle
dot icon07/12/1998
28/02/98 annual accts
dot icon09/01/1998
31/12/97 annual return shuttle
dot icon13/09/1997
28/02/97 annual accts
dot icon09/02/1997
Change of dirs/sec
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon07/11/1996
28/02/96 annual accts
dot icon18/12/1995
31/12/95 annual return shuttle
dot icon12/10/1995
28/02/95 annual accts
dot icon03/03/1995
Particulars of a mortgage charge
dot icon03/03/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
31/12/94 annual return shuttle
dot icon14/09/1994
28/02/94 annual accts
dot icon15/03/1994
28/02/93 annual accts
dot icon17/01/1994
31/12/93 annual return shuttle
dot icon05/05/1993
Change of dirs/sec
dot icon26/03/1993
31/12/92 annual return shuttle
dot icon25/03/1993
29/02/92 annual accts
dot icon12/05/1992
28/02/91 annual accts
dot icon31/03/1992
31/12/91 annual return form
dot icon29/01/1992
Change in sit reg add
dot icon28/01/1992
31/12/90 annual return
dot icon28/01/1992
31/12/90 annual return
dot icon21/05/1991
28/02/90 annual accts
dot icon20/01/1990
28/02/89 annual accts
dot icon12/09/1989
Change of dirs/sec
dot icon24/04/1989
31/12/88 annual return
dot icon03/02/1989
29/02/88 annual accts
dot icon23/02/1988
Sit of register of mems
dot icon23/02/1988
27/08/87 annual return
dot icon03/02/1988
28/02/87 annual accts
dot icon26/01/1987
28/02/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
17/06/86 annual return
dot icon10/12/1986
Change of dirs/sec
dot icon10/12/1986
Allotment (cash)
dot icon20/02/1986
17/05/85 annual return
dot icon07/06/1985
28/02/85 annual accts
dot icon18/02/1985
06/08/84 annual return
dot icon24/08/1984
29/02/84 annual accts
dot icon03/02/1984
31/12/83 annual return
dot icon04/02/1983
31/12/82 annual return
dot icon24/01/1983
Particulars re directors
dot icon02/12/1982
Notice of ARD
dot icon06/01/1982
31/12/81 annual return
dot icon28/01/1981
31/12/80 annual return
dot icon11/01/1980
31/12/79 annual return
dot icon12/02/1979
31/12/78 annual return
dot icon15/02/1978
31/12/77 annual return
dot icon27/08/1976
31/12/76 annual return
dot icon22/12/1975
31/12/75 annual return
dot icon28/03/1975
Situation of reg office
dot icon28/03/1975
31/12/74 annual return
dot icon11/06/1974
31/12/73 annual return
dot icon01/05/1973
31/12/72 annual return
dot icon24/03/1972
31/12/71 annual return
dot icon22/01/1971
31/12/70 annual return
dot icon06/01/1970
31/12/69 annual return
dot icon02/01/1970
Sit of register of mems
dot icon15/01/1969
31/12/68 annual return
dot icon17/11/1967
31/12/67 annual return
dot icon21/12/1966
31/12/66 annual return
dot icon10/06/1966
31/12/66 annual return
dot icon07/01/1966
31/12/65 annual return
dot icon11/11/1964
31/12/64 annual return
dot icon29/03/1963
Sit of register of mems
dot icon29/03/1963
Return of allots (cash)
dot icon26/02/1963
Particulars re directors
dot icon26/02/1963
Statement of nominal cap
dot icon26/02/1963
Memorandum
dot icon26/02/1963
Articles
dot icon26/02/1963
Situation of reg office
dot icon26/02/1963
Decl on compl on incorp
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+115.56 % *

* during past year

Cash in Bank

£319,069.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
205.95K
-
0.00
148.02K
-
2022
4
254.30K
-
0.00
319.07K
-
2022
4
254.30K
-
0.00
319.07K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

254.30K £Ascended23.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.07K £Ascended115.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Elizabeth
Secretary
08/12/2009 - Present
-
Boyd, Elizabeth
Director
30/06/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H. WARD & BOYD LIMITED,

A.H. WARD & BOYD LIMITED, is an(a) Active company incorporated on 26/02/1963 with the registered office located at 3 Rushfield, Helens Bay, Bangor BT19 1JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.H. WARD & BOYD LIMITED,?

toggle

A.H. WARD & BOYD LIMITED, is currently Active. It was registered on 26/02/1963 .

Where is A.H. WARD & BOYD LIMITED, located?

toggle

A.H. WARD & BOYD LIMITED, is registered at 3 Rushfield, Helens Bay, Bangor BT19 1JZ.

What does A.H. WARD & BOYD LIMITED, do?

toggle

A.H. WARD & BOYD LIMITED, operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does A.H. WARD & BOYD LIMITED, have?

toggle

A.H. WARD & BOYD LIMITED, had 4 employees in 2022.

What is the latest filing for A.H. WARD & BOYD LIMITED,?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-31 with no updates.