CHAS.H.WARD & CO.LIMITED

Register to unlock more data on OkredoRegister

CHAS.H.WARD & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00532432

Incorporation date

24/04/1954

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ANTONY BATTY & CO, Thames Valley Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1954)
dot icon12/01/2024
Final Gazette dissolved following liquidation
dot icon12/10/2023
Return of final meeting in a members' voluntary winding up
dot icon29/06/2023
Liquidators' statement of receipts and payments to 2023-04-27
dot icon06/05/2022
Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2022-05-06
dot icon06/05/2022
Appointment of a voluntary liquidator
dot icon06/05/2022
Resolutions
dot icon06/05/2022
Declaration of solvency
dot icon16/02/2022
Termination of appointment of Michael Paul Barneby as a secretary on 2022-02-11
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/08/2020
Termination of appointment of Vera Margery Freedman as a director on 2020-04-08
dot icon02/03/2020
Micro company accounts made up to 2019-03-31
dot icon27/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon04/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon03/09/2018
Director's details changed for Mrs Vera Margery Freedman on 2018-09-03
dot icon03/09/2018
Secretary's details changed for Colonel Michael Paul Barneby on 2018-09-03
dot icon15/03/2018
Micro company accounts made up to 2017-03-31
dot icon28/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon01/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon12/06/2017
Registered office address changed from Combe House Titcombe Way Kintbury Hungerford RG17 9UG England to 2 Castle Business Village Station Road Hampton TW12 2BX on 2017-06-12
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon15/09/2016
Register inspection address has been changed from 14 the Brackens Locks Heath Southampton SO31 6TU England to Unit 2 Castle Business Village Station Road Hampton TW12 2BX
dot icon14/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/10/2015
Registered office address changed from 2 Taskers Drive Anna Valley Andover Hants, SP11 7SA to Combe House Titcombe Way Kintbury Hungerford RG17 9UG on 2015-10-02
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mrs Vera Margery Freedman on 2015-08-03
dot icon03/08/2015
Secretary's details changed for Colonel Michael Paul Barneby on 2015-08-03
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Director's details changed for Mrs Vera Margery Freedman on 2010-08-01
dot icon03/08/2010
Director's details changed for David John Freedman on 2010-08-01
dot icon03/08/2010
Register inspection address has been changed
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 01/08/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 01/08/05; full list of members
dot icon19/09/2005
Secretary's particulars changed
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 01/08/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/10/2003
Return made up to 01/08/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 01/08/02; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 01/08/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
Return made up to 01/08/00; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Director's particulars changed
dot icon09/08/1999
Return made up to 01/08/99; no change of members
dot icon10/08/1998
Return made up to 01/08/98; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1998-03-31
dot icon15/09/1997
Return made up to 01/08/97; full list of members
dot icon20/07/1997
Director resigned
dot icon27/06/1997
Accounts for a small company made up to 1997-03-31
dot icon23/09/1996
Return made up to 01/08/96; no change of members
dot icon07/08/1996
New director appointed
dot icon23/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon18/01/1996
Return made up to 01/08/95; no change of members
dot icon27/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/09/1994
Return made up to 01/08/94; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1993-03-31
dot icon30/09/1993
Return made up to 01/08/93; no change of members
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon01/09/1992
Accounts for a small company made up to 1992-03-31
dot icon01/09/1992
Return made up to 01/08/92; full list of members
dot icon29/08/1991
Accounts for a small company made up to 1991-03-31
dot icon29/08/1991
Return made up to 01/08/91; no change of members
dot icon16/08/1990
Accounts for a small company made up to 1990-03-31
dot icon16/08/1990
Return made up to 01/08/90; full list of members
dot icon14/11/1989
Accounts for a small company made up to 1989-03-31
dot icon14/11/1989
Return made up to 15/10/89; full list of members
dot icon24/11/1988
Registered office changed on 24/11/88 from: 74 upper saint helens road hedge end southampton SO3 4LT
dot icon16/06/1988
Accounts for a small company made up to 1988-03-31
dot icon16/06/1988
Return made up to 08/06/88; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1987-03-31
dot icon19/01/1988
Return made up to 28/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Accounts for a small company made up to 1986-03-31
dot icon08/10/1986
Return made up to 02/10/86; full list of members
dot icon24/04/1954
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.82K
-
0.00
-
-
2021
0
301.82K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

301.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freedman, David John
Director
03/07/1996 - Present
-
Barneby, Michael Paul, Colonel
Director
17/06/1995 - 19/06/1997
1
Barneby, Michael Paul, Colonel
Secretary
17/06/1995 - 11/02/2022
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAS.H.WARD & CO.LIMITED

CHAS.H.WARD & CO.LIMITED is an(a) Dissolved company incorporated on 24/04/1954 with the registered office located at C/O ANTONY BATTY & CO, Thames Valley Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAS.H.WARD & CO.LIMITED?

toggle

CHAS.H.WARD & CO.LIMITED is currently Dissolved. It was registered on 24/04/1954 and dissolved on 12/01/2024.

Where is CHAS.H.WARD & CO.LIMITED located?

toggle

CHAS.H.WARD & CO.LIMITED is registered at C/O ANTONY BATTY & CO, Thames Valley Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RY.

What does CHAS.H.WARD & CO.LIMITED do?

toggle

CHAS.H.WARD & CO.LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CHAS.H.WARD & CO.LIMITED?

toggle

The latest filing was on 12/01/2024: Final Gazette dissolved following liquidation.