CHAS. G.S. WARD LIMITED

Register to unlock more data on OkredoRegister

CHAS. G.S. WARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00423932

Incorporation date

19/11/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite E10 Josephs Well, Hanover Walk, Leeds, West Yorkshire LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Declaration of solvency
dot icon31/10/2025
Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ to Suite E10 Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-10-31
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon29/01/2025
Satisfaction of charge 1 in full
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon19/07/2017
Withdrawal of a person with significant control statement on 2017-07-19
dot icon19/07/2017
Notification of Christine Catriona Wyer as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Patricia Christine Ward as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Gordon William Stewart Ward as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Joyce Heather Frances Atkins as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon14/07/2014
Registered office address changed from Northgate House North Gate New Basford Nottinghamshire NG7 7BE to Northgate House North Gate New Basford Nottingham NG7 7BQ on 2014-07-14
dot icon23/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon22/07/2010
Director's details changed for Patricia Christine Ward on 2010-07-12
dot icon22/07/2010
Director's details changed for Gordon William Stewart Ward on 2010-07-12
dot icon22/07/2010
Director's details changed for Christine Catriona Wyer on 2010-07-12
dot icon22/07/2010
Director's details changed for Joyce Heather Frances Atkins on 2010-07-12
dot icon23/04/2010
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 2010-04-23
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon01/10/2008
Director's change of particulars / christine wyer / 30/09/2008
dot icon30/09/2008
Director's change of particulars / gordon ward / 30/09/2008
dot icon30/09/2008
Director and secretary's change of particulars / joyce atkins / 30/09/2008
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 12/07/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 12/07/07; full list of members
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 12/07/05; no change of members
dot icon29/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 12/07/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 12/07/02; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 12/07/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Return made up to 12/07/99; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
Return made up to 12/07/98; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Registered office changed on 01/09/97 from: 16 pelham road nottingham NG5 1AR
dot icon14/07/1997
Return made up to 12/07/97; full list of members
dot icon03/08/1996
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 12/07/96; no change of members
dot icon18/07/1995
Return made up to 12/07/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Resolutions
dot icon03/08/1994
Return made up to 12/07/94; full list of members
dot icon29/10/1993
Registered office changed on 29/10/93 from: 19, milton street, nottingham NG1 3EN
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon27/07/1993
Return made up to 12/07/93; full list of members
dot icon23/07/1992
Accounts for a small company made up to 1992-03-31
dot icon23/07/1992
Return made up to 12/07/92; no change of members
dot icon23/08/1991
Accounts for a small company made up to 1991-03-31
dot icon23/08/1991
Return made up to 12/07/91; full list of members
dot icon18/07/1990
Accounts for a small company made up to 1990-03-31
dot icon18/07/1990
Return made up to 12/07/90; full list of members
dot icon20/07/1989
Accounts for a small company made up to 1989-03-31
dot icon20/07/1989
Return made up to 11/07/89; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1988-03-31
dot icon18/01/1989
Return made up to 14/11/88; full list of members
dot icon09/01/1989
Director resigned
dot icon08/12/1988
Resolutions
dot icon17/11/1987
Accounts made up to 1987-03-31
dot icon17/11/1987
Return made up to 26/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Return made up to 04/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
856.05K
-
0.00
10.74K
-
2022
4
934.69K
-
0.00
3.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAS. G.S. WARD LIMITED

CHAS. G.S. WARD LIMITED is an(a) Liquidation company incorporated on 19/11/1946 with the registered office located at Suite E10 Josephs Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB. There is currently no 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 CHAS. G.S. WARD LIMITED?

toggle

CHAS. G.S. WARD LIMITED is currently Liquidation. It was registered on 19/11/1946 .

Where is CHAS. G.S. WARD LIMITED located?

toggle

CHAS. G.S. WARD LIMITED is registered at Suite E10 Josephs Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB.

What does CHAS. G.S. WARD LIMITED do?

toggle

CHAS. G.S. WARD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAS. G.S. WARD LIMITED?

toggle

The latest filing was on 31/10/2025: Resolutions.