About

Registered Number: 03077243
Date of Incorporation: 07/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 16-18 Station Road Chapeltown, Sheffield, South Yorkshire, S35 2XH,

 

Based in Sheffield in South Yorkshire, T W Ward Industrial Boilers Ltd was established in 1995, it's status at Companies House is "Active". We don't know the number of employees at this business. T W Ward Industrial Boilers Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Derek Robert 13 March 2002 - 1
WOOD, Margaret Mary 22 June 2017 - 1
HARVEY, Graham Sidney 21 July 1995 01 March 2002 1
TURNER, Sidney Ronald 21 July 1995 31 March 2011 1
WEBSTER, Michael 21 July 1995 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Margaret Mary 31 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 August 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 27 June 2019
PSC01 - N/A 26 June 2019
AD01 - Change of registered office address 12 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 22 June 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 18 August 2014
AP03 - Appointment of secretary 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 20 December 2011
SH06 - Notice of cancellation of shares 18 August 2011
AR01 - Annual Return 16 August 2011
SH03 - Return of purchase of own shares 04 May 2011
RESOLUTIONS - N/A 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 17 August 2010
CH01 - Change of particulars for director 05 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
287 - Change in situation or address of Registered Office 31 May 2002
287 - Change in situation or address of Registered Office 08 April 2002
RESOLUTIONS - N/A 28 March 2002
169 - Return by a company purchasing its own shares 28 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 09 July 1998
AUD - Auditor's letter of resignation 12 March 1998
287 - Change in situation or address of Registered Office 15 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 03 October 1996
RESOLUTIONS - N/A 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
123 - Notice of increase in nominal capital 05 December 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
395 - Particulars of a mortgage or charge 30 August 1995
288 - N/A 10 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1995
CERTNM - Change of name certificate 01 August 1995
NEWINC - New incorporation documents 07 July 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 23 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.