C V (WARD) LIMITED

Register to unlock more data on OkredoRegister

C V (WARD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03461625

Incorporation date

06/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon19/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-01-29
dot icon13/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/11/2025
Termination of appointment of Michael Ian Scott as a director on 2025-11-13
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon10/09/2025
Appointment of Mr Michael Ian Scott as a director on 2025-09-03
dot icon08/09/2025
Termination of appointment of Steven John Boyes as a director on 2025-09-06
dot icon23/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon04/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon04/01/2016
Termination of appointment of Thomas Stephen Keevil as a director on 2015-12-31
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon10/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon30/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon23/07/2012
Appointment of Mr. Thomas Stephen Keevil as a director
dot icon13/07/2012
Appointment of Mr David Fraser Thomas as a director
dot icon11/07/2012
Termination of appointment of Clive Fenton as a director
dot icon25/06/2012
Statement of capital on 2012-06-25
dot icon25/06/2012
Statement by directors
dot icon25/06/2012
Solvency statement dated 21/06/12
dot icon25/06/2012
Resolutions
dot icon26/04/2012
Termination of appointment of Richard Brooke as a director
dot icon21/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/02/2012
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon27/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon03/12/2010
Director's details changed for Mr Steven John Boyes on 2010-12-03
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/03/2010
Termination of appointment of Mark Clare as a director
dot icon10/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Steven John Boyes on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Clive Fenton on 2009-10-01
dot icon31/10/2009
Director's details changed for Richard John Russell Brooke on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Clive Fenton on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Steven John Boyes on 2009-10-01
dot icon23/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon07/08/2009
Appointment terminated director mark pain
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/10/2008
Return made up to 29/09/08; full list of members
dot icon15/05/2008
Director appointed mark sydney clare
dot icon12/05/2008
Director appointed clive fenton
dot icon12/05/2008
Director appointed mark andrew pain
dot icon12/05/2008
Director appointed steven john boyes
dot icon03/04/2008
Full accounts made up to 2007-06-30
dot icon19/03/2008
Registered office changed on 19/03/2008 from wilson bowden house leicester road ibstock leicestershire LE67 6WB
dot icon07/02/2008
Secretary resigned
dot icon06/02/2008
Secretary resigned
dot icon17/01/2008
New secretary appointed
dot icon15/10/2007
Return made up to 29/09/07; full list of members
dot icon09/07/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon02/07/2007
Director resigned
dot icon26/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/10/2006
Return made up to 29/09/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 29/09/05; full list of members
dot icon28/10/2005
Director's particulars changed
dot icon28/10/2005
Director's particulars changed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
New director appointed
dot icon08/02/2005
Certificate of change of name
dot icon26/01/2005
Director resigned
dot icon30/11/2004
Director's particulars changed
dot icon18/11/2004
Return made up to 29/09/04; full list of members
dot icon18/11/2004
Location of register of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon24/01/2004
Director resigned
dot icon21/01/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
New director appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: 2 ash tree lane chatham kent ME5 7BZ
dot icon04/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon02/12/2003
New secretary appointed
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Return made up to 29/09/03; full list of members
dot icon06/05/2003
Location of register of members
dot icon23/04/2003
Full accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon16/10/2002
Secretary's particulars changed;director's particulars changed
dot icon16/10/2002
Location of register of members
dot icon27/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Declaration of assistance for shares acquisition
dot icon25/07/2002
Declaration of assistance for shares acquisition
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Full accounts made up to 2001-10-31
dot icon03/01/2002
Return made up to 06/11/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-10-31
dot icon11/12/2000
Return made up to 06/11/00; full list of members
dot icon16/11/2000
Ad 05/10/00--------- £ si 500000@1=500000 £ ic 3/500003
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
£ nc 1000/600000 05/10/00
dot icon10/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Declaration of assistance for shares acquisition
dot icon11/10/2000
Declaration of assistance for shares acquisition
dot icon10/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Full accounts made up to 1999-10-31
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Resolutions
dot icon10/12/1999
Return made up to 30/09/99; full list of members
dot icon11/11/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon11/11/1999
Registered office changed on 11/11/99 from: 2 duke street st james london SW1Y 6BJ
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
Auditor's resignation
dot icon10/11/1999
Auditor's resignation
dot icon09/06/1999
Full accounts made up to 1998-09-30
dot icon07/06/1999
Particulars of mortgage/charge
dot icon01/06/1999
Particulars of mortgage/charge
dot icon17/05/1999
Ad 01/02/99--------- £ si 1@1=1 £ ic 2/3
dot icon10/12/1998
Return made up to 06/11/98; full list of members
dot icon10/12/1998
Location of register of members address changed
dot icon05/08/1998
Particulars of mortgage/charge
dot icon19/11/1997
Ad 11/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/1997
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
New director appointed
dot icon06/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Katie
Director
29/01/2026 - Present
244
Keevil, Thomas Stephen
Director
05/07/2012 - 31/12/2015
59
Boyes, Steven John
Director
22/04/2008 - 06/09/2025
118
Scott, Michael Ian
Director
03/09/2025 - 13/11/2025
115
Thomas, David Fraser
Director
05/07/2012 - Present
119

Persons with Significant Control

0

No PSC data available.

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 C V (WARD) LIMITED

C V (WARD) LIMITED is an(a) Active company incorporated on 06/11/1997 with the registered office located at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C V (WARD) LIMITED?

toggle

C V (WARD) LIMITED is currently Active. It was registered on 06/11/1997 .

Where is C V (WARD) LIMITED located?

toggle

C V (WARD) LIMITED is registered at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UF.

What does C V (WARD) LIMITED do?

toggle

C V (WARD) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for C V (WARD) LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mrs Katie Lewis as a director on 2026-01-29.