WARD THOMAS REMOVALS LIMITED

Register to unlock more data on OkredoRegister

WARD THOMAS REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05167541

Incorporation date

01/07/2004

Size

Full

Contacts

Registered address

Registered address

141 Acton Lane, London, NW10 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon13/08/2025
Full accounts made up to 2024-09-30
dot icon28/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon03/09/2024
Full accounts made up to 2023-09-30
dot icon01/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon20/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon20/07/2020
Change of details for Leap New Co Limited as a person with significant control on 2017-02-20
dot icon22/06/2020
Full accounts made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon13/03/2019
Registration of charge 051675410005, created on 2019-03-08
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon17/05/2018
Full accounts made up to 2017-09-30
dot icon29/01/2018
Director's details changed for Mr Timothy Bloch on 2018-01-25
dot icon24/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon19/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon25/06/2016
Full accounts made up to 2015-09-30
dot icon02/02/2016
Satisfaction of charge 2 in full
dot icon02/10/2015
Change of share class name or designation
dot icon24/08/2015
Resolutions
dot icon06/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon06/08/2015
Termination of appointment of William Edward Kent Karslake as a director on 2015-04-18
dot icon06/08/2015
Director's details changed for Mr Anthony Ward Thomas on 2015-06-23
dot icon06/08/2015
Director's details changed for Mr Timothy Bloch on 2015-07-24
dot icon24/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon08/09/2014
Cancellation of shares. Statement of capital on 2014-08-06
dot icon08/09/2014
Purchase of own shares.
dot icon07/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Anthony Ward Thomas on 2013-10-10
dot icon14/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon20/12/2013
Resolutions
dot icon20/12/2013
Cancellation of shares. Statement of capital on 2013-12-20
dot icon20/12/2013
Purchase of own shares.
dot icon05/11/2013
Registration of charge 051675410004
dot icon30/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon26/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon30/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon30/07/2012
Director's details changed for Anthony Ward Thomas on 2011-10-19
dot icon19/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon11/04/2012
Resolutions
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon25/07/2011
Director's details changed for Charles Parry on 2010-08-01
dot icon25/07/2011
Director's details changed for Charles Rickards on 2011-04-18
dot icon18/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon18/08/2010
Director's details changed for Charles Parry on 2010-05-31
dot icon18/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 01/07/09; full list of members
dot icon11/09/2009
Director's change of particulars / anthony ward thomas / 01/07/2009
dot icon11/09/2009
Director's change of particulars / charles parry / 01/07/2009
dot icon11/09/2009
Director's change of particulars / timothy bloch / 21/05/2009
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon11/05/2009
Appointment terminated director jonathan enderby
dot icon29/01/2009
Auditor's resignation
dot icon22/09/2008
Particulars of contract relating to shares
dot icon22/09/2008
Ad 15/09/08\gbp si 488250@1=488250\gbp ic 3111130.04/3599380.04\
dot icon17/09/2008
Full accounts made up to 2007-09-30
dot icon29/08/2008
Return made up to 01/07/08; full list of members
dot icon29/08/2008
Director's change of particulars / charles rickards / 09/11/2007
dot icon29/08/2008
Director's change of particulars / charles parry / 22/08/2008
dot icon18/01/2008
£ ic 3446342/3111130 21/12/07 £ sr 335212@1=335212
dot icon03/01/2008
Ad 21/12/07--------- £ si 365000@1=365000 £ ic 3081342/3446342
dot icon03/01/2008
Nc inc already adjusted 03/12/07
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon09/10/2007
New director appointed
dot icon04/09/2007
Return made up to 01/07/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon17/05/2007
Full accounts made up to 2006-09-30
dot icon14/11/2006
Ad 01/11/06-01/11/06 £ si 90@1=90 £ ic 2991342/2991432
dot icon14/11/2006
Nc inc already adjusted 01/11/06
dot icon14/11/2006
Resolutions
dot icon05/09/2006
Full accounts made up to 2005-09-30
dot icon08/08/2006
Director's particulars changed
dot icon07/08/2006
Return made up to 01/07/06; full list of members
dot icon25/01/2006
Ad 20/12/05-20/12/05 £ si [email protected]=2341 £ ic 2989001/2991342
dot icon25/01/2006
Nc inc already adjusted 20/12/05
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon15/08/2005
Return made up to 01/07/05; full list of members
dot icon28/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
£ nc 3000000/3001000 09/06/05
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon04/03/2005
Registered office changed on 04/03/05 from: unit 1 7 ingate place london SW8 3NS
dot icon04/03/2005
New director appointed
dot icon29/10/2004
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon26/10/2004
Ad 30/09/04--------- £ si 390000@1=390000 £ ic 2599001/2989001
dot icon20/10/2004
Statement of affairs
dot icon20/10/2004
Ad 30/09/04--------- £ si 588000@1=588000 £ ic 2011001/2599001
dot icon20/10/2004
Statement of affairs
dot icon20/10/2004
Ad 30/09/04--------- £ si 2011000@1=2011000 £ ic 1/2011001
dot icon13/10/2004
Registered office changed on 13/10/04 from: the corn exchange, baffins lane chichester west sussex PO19 1GE
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Nc inc already adjusted 30/09/04
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon04/10/2004
Particulars of mortgage/charge
dot icon17/09/2004
New secretary appointed;new director appointed
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Secretary resigned
dot icon01/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon43 *

* during past year

Number of employees

299
2022
change arrow icon-4.16 % *

* during past year

Cash in Bank

£1,912,205.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
256
19.71M
-
0.00
2.00M
-
2022
299
24.13M
-
30.64M
1.91M
-
2022
299
24.13M
-
30.64M
1.91M
-

Employees

2022

Employees

299 Ascended17 % *

Net Assets(GBP)

24.13M £Ascended22.44 % *

Total Assets(GBP)

-

Turnover(GBP)

30.64M £Ascended- *

Cash in Bank(GBP)

1.91M £Descended-4.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward-Thomas, Anthony Christian
Director
01/07/2004 - Present
12
Rickards, Charles Adrian Simon
Director
30/09/2004 - Present
35
INSTANT COMPANIES LIMITED
Nominee Director
30/06/2004 - 30/06/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/06/2004 - 30/06/2004
99600
Kok, Joseph
Secretary
07/04/2005 - Present
8

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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About WARD THOMAS REMOVALS LIMITED

WARD THOMAS REMOVALS LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at 141 Acton Lane, London, NW10 7PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 299 according to last financial statements.

Frequently Asked Questions

What is the current status of WARD THOMAS REMOVALS LIMITED?

toggle

WARD THOMAS REMOVALS LIMITED is currently Active. It was registered on 01/07/2004 .

Where is WARD THOMAS REMOVALS LIMITED located?

toggle

WARD THOMAS REMOVALS LIMITED is registered at 141 Acton Lane, London, NW10 7PB.

What does WARD THOMAS REMOVALS LIMITED do?

toggle

WARD THOMAS REMOVALS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does WARD THOMAS REMOVALS LIMITED have?

toggle

WARD THOMAS REMOVALS LIMITED had 299 employees in 2022.

What is the latest filing for WARD THOMAS REMOVALS LIMITED?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2024-09-30.