WARDTEC LIMITED

Register to unlock more data on OkredoRegister

WARDTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01640258

Incorporation date

01/06/1982

Size

Small

Contacts

Registered address

Registered address

The Lawton Tube Company Limited, Torrington Avenue, Coventry CV4 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1987)
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-09-30
dot icon28/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon03/09/2024
Director's details changed for Mr Anthony St John Ward on 2024-09-03
dot icon24/06/2024
Accounts for a small company made up to 2023-09-30
dot icon10/01/2024
Secretary's details changed for Mr Simon Waldron on 2022-11-02
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/11/2022
Appointment of Mr Giles Frederick Lawton as a director on 2022-11-02
dot icon03/11/2022
Registered office address changed from Unit 92 Heming Road Washford Redditch Worcestershire B98 0DH United Kingdom to The Lawton Tube Company Limited Torrington Avenue Coventry CV4 9AB on 2022-11-03
dot icon03/11/2022
Current accounting period extended from 2023-05-31 to 2023-09-30
dot icon03/11/2022
Termination of appointment of Bernice Maureen Ward as a secretary on 2022-11-02
dot icon03/11/2022
Cessation of Lisa Rachel Day as a person with significant control on 2022-11-02
dot icon03/11/2022
Cessation of Anthony St John Ward as a person with significant control on 2022-11-02
dot icon03/11/2022
Notification of The Lawton Tube Company Limited as a person with significant control on 2022-11-02
dot icon03/11/2022
Termination of appointment of Lisa Rachel Day as a director on 2022-11-02
dot icon03/11/2022
Termination of appointment of Bernice Maureen Ward as a director on 2022-11-02
dot icon03/11/2022
Appointment of Mr Oliver Vernon Lawton as a director on 2022-11-02
dot icon03/11/2022
Appointment of Mr Simon Waldron as a secretary on 2022-11-02
dot icon01/11/2022
Change of details for Mrs Lisa Rachel Day as a person with significant control on 2022-10-17
dot icon01/11/2022
Change of details for Mr Anthony St John Ward as a person with significant control on 2022-10-17
dot icon01/11/2022
Cessation of Bernice Maureen Ward as a person with significant control on 2022-10-17
dot icon22/09/2022
Satisfaction of charge 1 in full
dot icon22/09/2022
Satisfaction of charge 2 in full
dot icon22/09/2022
Satisfaction of charge 3 in full
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon08/01/2020
Cessation of Mw Ingamells & Mrs B M Ward Trustees of Mrs Bm Ward as a person with significant control on 2016-04-06
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon16/01/2019
Registered office address changed from C/O Cleres Limited 2nd Floor G.N.House 119 Holloway Head Birmingham West Midlands B1 1QP to Unit 92 Heming Road Washford Redditch Worcestershire B98 0DH on 2019-01-16
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/02/2018
Notification of Mw Ingamells & Mrs B M Ward Trustees of Mrs Bm Ward as a person with significant control on 2016-04-06
dot icon02/02/2018
Notification of Bernice Maureen Ward as a person with significant control on 2016-04-06
dot icon02/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon12/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Director's details changed for Mrs Bernice Maureen Ward on 2014-05-29
dot icon04/06/2014
Director's details changed for Mrs Lisa Rachel Day on 2014-05-29
dot icon04/06/2014
Secretary's details changed for Mrs Bernice Maureen Ward on 2014-05-29
dot icon04/06/2014
Registered office address changed from the Maltings 2 Anderson Road Bearwood Birmingham B66 4AR on 2014-06-04
dot icon23/05/2014
Director's details changed for Lisa Rachel Ward on 2014-05-21
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mrs Bernice Maureen Ward on 2014-01-31
dot icon31/01/2014
Director's details changed for Lisa Rachel Ward on 2014-01-31
dot icon31/01/2014
Director's details changed for Anthony St John Ward on 2014-01-31
dot icon09/08/2013
Registered office address changed from C/O Gompertz Kendall & Co 1St Floor Trigate 210/222 Hagley Road West, Oldbury, West Midlands B68 0NP on 2013-08-09
dot icon30/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon18/02/2009
Return made up to 07/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/02/2008
Return made up to 07/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/10/2007
Director's particulars changed
dot icon25/07/2007
Registered office changed on 25/07/07 from: c/o gompertz kendall & co 1ST floor quadrant west 210-222 hagley road west oldbury west midlands B68 0NP
dot icon03/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/01/2007
Return made up to 07/01/07; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon23/01/2006
Return made up to 07/01/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon10/01/2005
Return made up to 07/01/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/02/2004
Accounts for a small company made up to 2003-05-31
dot icon15/01/2004
Return made up to 07/01/04; full list of members
dot icon26/03/2003
Registered office changed on 26/03/03 from: c/o gompertz kendall 1ST floor tricorn house 51/53 hagley road edgbaston birmingham B16 8TP
dot icon08/02/2003
Accounts for a small company made up to 2002-05-31
dot icon14/01/2003
Return made up to 07/01/03; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-05-31
dot icon05/02/2002
Return made up to 07/01/02; full list of members
dot icon28/09/2001
Auditor's resignation
dot icon30/03/2001
Accounts for a small company made up to 2000-05-31
dot icon12/02/2001
Return made up to 15/01/01; no change of members
dot icon05/03/2000
Accounts for a small company made up to 1999-05-31
dot icon18/01/2000
Return made up to 15/01/00; no change of members
dot icon08/04/1999
Return made up to 15/01/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon28/08/1998
Secretary's particulars changed;director's particulars changed
dot icon28/08/1998
Director's particulars changed
dot icon25/03/1998
Accounts for a small company made up to 1997-05-31
dot icon13/01/1998
Return made up to 15/01/98; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon20/01/1997
Return made up to 15/01/97; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-05-31
dot icon13/02/1996
Return made up to 15/01/96; full list of members
dot icon26/04/1995
Particulars of mortgage/charge
dot icon08/02/1995
Return made up to 15/01/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Accounts for a small company made up to 1993-05-31
dot icon18/02/1994
Return made up to 15/01/94; no change of members
dot icon10/03/1993
Accounts for a small company made up to 1992-05-31
dot icon22/01/1993
Return made up to 15/01/93; full list of members
dot icon12/11/1992
Particulars of mortgage/charge
dot icon17/03/1992
Accounts for a small company made up to 1991-05-31
dot icon20/01/1992
Return made up to 15/01/92; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-05-31
dot icon05/02/1991
Return made up to 15/01/91; no change of members
dot icon23/08/1990
Return made up to 20/06/90; full list of members
dot icon23/08/1990
Accounts for a small company made up to 1989-05-31
dot icon12/04/1990
Particulars of mortgage/charge
dot icon06/07/1989
Accounts for a small company made up to 1988-05-31
dot icon06/07/1989
Return made up to 17/05/89; full list of members
dot icon26/04/1988
Accounts for a small company made up to 1987-05-31
dot icon26/04/1988
Return made up to 30/03/88; full list of members
dot icon07/03/1987
Accounts for a small company made up to 1986-05-31
dot icon07/03/1987
Return made up to 19/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+17.76 % *

* during past year

Cash in Bank

£1,439,173.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.40M
-
0.00
1.22M
-
2022
14
3.05M
-
0.00
1.44M
-
2022
14
3.05M
-
0.00
1.44M
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

3.05M £Ascended27.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Ascended17.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waldron, Simon John
Secretary
02/11/2022 - Present
-
Lawton, Giles Frederick
Director
02/11/2022 - Present
5
Ward, Anthony St John
Director
16/03/2005 - Present
1
Lawton, Oliver Vernon
Director
02/11/2022 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About WARDTEC LIMITED

WARDTEC LIMITED is an(a) Active company incorporated on 01/06/1982 with the registered office located at The Lawton Tube Company Limited, Torrington Avenue, Coventry CV4 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of WARDTEC LIMITED?

toggle

WARDTEC LIMITED is currently Active. It was registered on 01/06/1982 .

Where is WARDTEC LIMITED located?

toggle

WARDTEC LIMITED is registered at The Lawton Tube Company Limited, Torrington Avenue, Coventry CV4 9AB.

What does WARDTEC LIMITED do?

toggle

WARDTEC LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does WARDTEC LIMITED have?

toggle

WARDTEC LIMITED had 14 employees in 2022.

What is the latest filing for WARDTEC LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-07 with no updates.