WARWICK WARD EOT LTD

Register to unlock more data on OkredoRegister

WARWICK WARD EOT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14573942

Incorporation date

05/01/2023

Size

Dormant

Contacts

Registered address

Registered address

268 Bath Road, Slough SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon02/01/2026
Termination of appointment of Richard Mark Dixon as a director on 2025-12-23
dot icon02/01/2026
Termination of appointment of Andrew Bell as a director on 2025-12-23
dot icon02/01/2026
Termination of appointment of Roger George Hutchinson as a director on 2025-12-23
dot icon02/01/2026
Cessation of Andrew Bell as a person with significant control on 2025-12-23
dot icon02/01/2026
Cessation of Richard Mark Dixon as a person with significant control on 2025-12-23
dot icon02/01/2026
Cessation of Roger George Hutchinson as a person with significant control on 2025-12-23
dot icon02/01/2026
Registered office address changed from Blacker Hill Sidings Blacker Hill Sidings Blacker Hill Barnsley S74 0RE England to 268 Bath Road Slough SL1 4DX on 2026-01-02
dot icon16/11/2025
Appointment of Mr Roger George Hutchinson as a director on 2025-11-10
dot icon14/11/2025
Notification of Roger George Hutchinson as a person with significant control on 2025-11-10
dot icon13/11/2025
Termination of appointment of John Richard Bennett as a director on 2025-11-10
dot icon13/11/2025
Cessation of John Richard Bennett as a person with significant control on 2025-11-10
dot icon17/10/2025
Termination of appointment of Daniel James Damien Brennan as a director on 2025-08-12
dot icon17/10/2025
Cessation of Daniel James Damien Brennan as a person with significant control on 2025-08-12
dot icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon10/02/2025
Notification of Andrew Bell as a person with significant control on 2024-11-05
dot icon10/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon13/11/2024
Appointment of Mr Andrew Bell as a director on 2024-11-05
dot icon12/08/2024
Termination of appointment of Timothy James Staniforth as a director on 2024-08-09
dot icon12/08/2024
Cessation of Timothy James Staniforth as a person with significant control on 2024-08-09
dot icon12/08/2024
Appointment of Mr Richard Mark Dixon as a director on 2024-08-08
dot icon12/08/2024
Notification of Richard Mark Dixon as a person with significant control on 2024-08-08
dot icon12/08/2024
Notification of John Richard Bennett as a person with significant control on 2024-02-06
dot icon08/07/2024
Cessation of Simon Causier as a person with significant control on 2024-05-08
dot icon05/07/2024
Termination of appointment of Simon Causier as a director on 2024-05-08
dot icon26/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/02/2024
Appointment of Mr John Richard Bennett as a director on 2024-02-06
dot icon29/01/2024
Notification of Simon Causier as a person with significant control on 2023-03-14
dot icon29/01/2024
Notification of Daniel James Damien Brennan as a person with significant control on 2023-09-14
dot icon29/01/2024
Notification of Timothy James Staniforth as a person with significant control on 2023-09-14
dot icon29/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon19/09/2023
Appointment of Mr Timothy James Staniforth as a director on 2023-09-14
dot icon19/09/2023
Appointment of Mr Daniel James Damien Brennan as a director on 2023-09-14
dot icon19/09/2023
Termination of appointment of Matthew Alan Godhard as a director on 2023-09-14
dot icon15/06/2023
Current accounting period shortened from 2024-01-31 to 2023-09-30
dot icon12/06/2023
Registered office address changed from 521 Fulwood Road Sheffield S10 3QB England to Blacker Hill Sidings Blacker Hill Sidings Blacker Hill Barnsley S74 0RE on 2023-06-12
dot icon26/05/2023
Registration of charge 145739420001, created on 2023-05-25
dot icon26/05/2023
Registration of charge 145739420002, created on 2023-05-25
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Resolutions
dot icon23/03/2023
Appointment of Mr Matthew Alan Godhard as a director on 2023-03-14
dot icon23/03/2023
Appointment of Mr Simon Causier as a director on 2023-03-14
dot icon10/01/2023
Registered office address changed from Blacker Hill Sidings Blacker Hill Barnsley S74 0RE United Kingdom to 521 Fulwood Road Sheffield S10 3QB on 2023-01-10
dot icon05/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Ashley
Director
05/01/2023 - Present
4
Godhard, Matthew Alan
Director
14/03/2023 - 14/09/2023
5
Bennett, John Richard
Director
06/02/2024 - 10/11/2025
18
Ward, Matthew
Director
05/01/2023 - Present
4
Causier, Simon
Director
14/03/2023 - 08/05/2024
2

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARWICK WARD EOT LTD

WARWICK WARD EOT LTD is an(a) Active company incorporated on 05/01/2023 with the registered office located at 268 Bath Road, Slough SL1 4DX. There are currently 2 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 WARWICK WARD EOT LTD?

toggle

WARWICK WARD EOT LTD is currently Active. It was registered on 05/01/2023 .

Where is WARWICK WARD EOT LTD located?

toggle

WARWICK WARD EOT LTD is registered at 268 Bath Road, Slough SL1 4DX.

What does WARWICK WARD EOT LTD do?

toggle

WARWICK WARD EOT LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WARWICK WARD EOT LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.