EXORS. OF JOHN WARD LIMITED

Register to unlock more data on OkredoRegister

EXORS. OF JOHN WARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00312679

Incorporation date

04/04/1936

Size

Micro Entity

Contacts

Registered address

Registered address

Rockfold Mount Pleasant, Arnside, Carnforth LA5 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1936)
dot icon11/12/2025
Micro company accounts made up to 2025-04-05
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon21/10/2025
Registered office address changed from 29 Woodland Gardens Isleworth TW7 6LN England to Rockfold Mount Pleasant Arnside Carnforth LA5 0EW on 2025-10-21
dot icon13/03/2025
Director's details changed for Gavin Paul Wood on 2025-03-12
dot icon13/03/2025
Change of details for Mrs Eva Wood as a person with significant control on 2025-03-12
dot icon15/11/2024
Micro company accounts made up to 2024-04-05
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon13/11/2024
Change of details for Dr Geoffrey Michael Wood as a person with significant control on 2024-11-11
dot icon03/06/2024
Director's details changed for Mr Sebastian Benjamin Kearns on 2024-06-01
dot icon03/06/2024
Director's details changed for Gavin Paul Wood on 2024-06-01
dot icon15/04/2024
Micro company accounts made up to 2023-04-05
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon04/11/2023
Registered office address changed from Gwynfryn Sarn Bach Pwllheli LL53 7ET Wales to 29 Woodland Gardens Isleworth TW7 6LN on 2023-11-04
dot icon04/11/2023
Appointment of Mr Crispin Michael Wood as a secretary on 2023-11-04
dot icon13/02/2023
Micro company accounts made up to 2022-04-05
dot icon13/02/2023
Termination of appointment of Geoffrey Michael Wood as a director on 2023-02-01
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon22/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-04-05
dot icon22/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon06/01/2019
Micro company accounts made up to 2018-04-05
dot icon06/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-04-05
dot icon19/03/2018
Confirmation statement made on 2017-12-08 with updates
dot icon22/02/2018
Termination of appointment of Geoffrey Michael Wood as a secretary on 2018-01-28
dot icon07/12/2017
Appointment of Mr Sebastian Benjamin Kearns as a director on 2017-06-15
dot icon07/08/2017
Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to Gwynfryn Sarn Bach Pwllheli LL53 7ET on 2017-08-07
dot icon15/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-04-05
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon05/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon16/04/2015
Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 2015-04-16
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon19/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-04-05
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/04/2014
Registered office address changed from 341 Marine Road Morecambe Lancashire LA4 5AB on 2014-04-08
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/08/2012
Purchase of own shares.
dot icon31/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon17/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Doctor Geoffrey Michael Wood on 2009-11-30
dot icon18/12/2009
Director's details changed for Gavin Paul Wood on 2009-11-30
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon30/11/2002
Return made up to 30/11/02; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-04-05
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-04-05
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-04-05
dot icon22/12/1998
Return made up to 30/11/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-04-05
dot icon08/12/1997
Return made up to 30/11/97; no change of members
dot icon05/12/1997
Accounts for a small company made up to 1997-04-05
dot icon02/01/1997
Accounts for a small company made up to 1996-04-05
dot icon09/12/1996
Return made up to 30/11/96; full list of members
dot icon03/05/1996
Registered office changed on 03/05/96 from: james binney house 52 cross st manchester M2 7AR
dot icon04/12/1995
Accounts for a small company made up to 1995-04-05
dot icon04/12/1995
Return made up to 30/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-04-05
dot icon18/11/1994
Return made up to 30/11/94; no change of members
dot icon09/06/1994
Secretary resigned;new secretary appointed
dot icon05/02/1994
Accounts for a small company made up to 1993-04-05
dot icon09/12/1993
Return made up to 30/11/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-04-05
dot icon30/11/1992
Return made up to 30/11/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-04-05
dot icon02/03/1992
Full accounts made up to 1990-04-05
dot icon02/03/1992
Return made up to 30/11/91; no change of members
dot icon12/11/1991
Return made up to 30/11/90; full list of members
dot icon05/09/1991
Compulsory strike-off action has been discontinued
dot icon06/08/1991
First Gazette notice for compulsory strike-off
dot icon26/06/1991
Registered office changed on 26/06/91 from: hollins chambers 64A bridge st manchester M3 3BA
dot icon25/09/1990
Full accounts made up to 1989-04-05
dot icon07/06/1990
Full accounts made up to 1988-04-05
dot icon07/06/1990
Return made up to 30/11/89; no change of members
dot icon27/02/1990
Return made up to 30/11/88; no change of members
dot icon07/01/1988
Return made up to 30/11/87; full list of members
dot icon07/01/1988
Full accounts made up to 1987-04-05
dot icon07/01/1988
Full accounts made up to 1986-04-05
dot icon02/10/1986
Return made up to 25/07/86; full list of members
dot icon24/06/1986
Full accounts made up to 1985-04-05
dot icon24/06/1986
Return made up to 31/05/85; full list of members
dot icon04/04/1936
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
162.00K
-
0.00
-
-
2022
0
160.30K
-
0.00
-
-
2022
0
160.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

160.30K £Descended-1.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kearns, Sebastian Benjamin
Director
15/06/2017 - Present
1
Wood, Crispin Michael
Secretary
04/11/2023 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXORS. OF JOHN WARD LIMITED

EXORS. OF JOHN WARD LIMITED is an(a) Active company incorporated on 04/04/1936 with the registered office located at Rockfold Mount Pleasant, Arnside, Carnforth LA5 0EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXORS. OF JOHN WARD LIMITED?

toggle

EXORS. OF JOHN WARD LIMITED is currently Active. It was registered on 04/04/1936 .

Where is EXORS. OF JOHN WARD LIMITED located?

toggle

EXORS. OF JOHN WARD LIMITED is registered at Rockfold Mount Pleasant, Arnside, Carnforth LA5 0EW.

What does EXORS. OF JOHN WARD LIMITED do?

toggle

EXORS. OF JOHN WARD LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for EXORS. OF JOHN WARD LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-04-05.