A. WARD & SON LIMITED

Register to unlock more data on OkredoRegister

A. WARD & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03015422

Incorporation date

27/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1995)
dot icon16/09/2025
Liquidators' statement of receipts and payments to 2025-07-16
dot icon31/07/2024
Registered office address changed from Unit 1 Northern Court Basford Nottingham Nottinghamshire NG6 0BJ to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2024-07-31
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Appointment of a voluntary liquidator
dot icon24/07/2024
Statement of affairs
dot icon14/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon15/08/2022
Micro company accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon24/06/2020
Micro company accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon14/06/2017
Micro company accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Gary Kirk Stone on 2015-07-16
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Second filing of TM01 previously delivered to Companies House
dot icon07/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/02/2014
Director's details changed for Mr Lee Peter Ward on 2014-02-06
dot icon24/01/2014
Appointment of Mr Gary Kirk Stone as a director
dot icon24/01/2014
Termination of appointment of Anthony Hadley as a director
dot icon24/01/2014
Appointment of Mr Lee Peter Ward as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Anthony Hadley on 2010-01-27
dot icon11/03/2010
Director's details changed for Albert Ward on 2010-01-27
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 27/01/09; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 27/01/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 27/01/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 27/01/06; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: 51 broomhill road bulwell nottinghamshire NG6 9GX
dot icon01/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
Return made up to 27/01/05; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05 from: 19-21 main road gedling nottingham nottinghamshire NG4 3HQ
dot icon16/11/2004
Registered office changed on 16/11/04 from: 51 broomhill road bulwell nottingham nottinghamshire NG6 9GX
dot icon16/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/02/2004
Return made up to 27/01/04; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon23/10/2003
Registered office changed on 23/10/03 from: 29 saint mary street ilkeston derbyshire DE7 8AB
dot icon25/02/2003
Return made up to 27/01/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 27/01/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon02/03/2001
Return made up to 27/01/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-01-31
dot icon08/02/2000
Return made up to 27/01/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon11/02/1999
Return made up to 27/01/99; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1998-01-31
dot icon12/02/1998
Return made up to 27/01/98; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-01-31
dot icon06/02/1997
Return made up to 27/01/97; no change of members
dot icon28/07/1996
Accounts for a small company made up to 1996-01-31
dot icon18/02/1996
Return made up to 27/01/96; full list of members
dot icon06/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
91.07K
-
0.00
-
-
2022
5
52.20K
-
0.00
-
-
2023
5
15.19K
-
0.00
-
-
2023
5
15.19K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

15.19K £Descended-70.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/01/1995 - 26/01/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/01/1995 - 26/01/1995
36021
Hadley, Anthony
Director
26/01/1995 - 22/01/2014
-
Kirk, Gary Stone
Director
23/01/2014 - Present
1
Ward, Albert
Secretary
26/01/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A. WARD & SON LIMITED

A. WARD & SON LIMITED is an(a) Liquidation company incorporated on 27/01/1995 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A. WARD & SON LIMITED?

toggle

A. WARD & SON LIMITED is currently Liquidation. It was registered on 27/01/1995 .

Where is A. WARD & SON LIMITED located?

toggle

A. WARD & SON LIMITED is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does A. WARD & SON LIMITED do?

toggle

A. WARD & SON LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does A. WARD & SON LIMITED have?

toggle

A. WARD & SON LIMITED had 5 employees in 2023.

What is the latest filing for A. WARD & SON LIMITED?

toggle

The latest filing was on 16/09/2025: Liquidators' statement of receipts and payments to 2025-07-16.