About

Registered Number: 01129112
Date of Incorporation: 15/08/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 63 Hough Lane, Leyland, Preston, PR25 2SA

 

Based in Preston, Francis-ward Holdings Ltd was established in 1973, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Francis-ward Holdings Ltd. Francis-ward Holdings Ltd has 2 directors listed as Wrathall, Jon Sedman, Gregory, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRATHALL, Jon Sedman 06 February 2019 - 1
GREGORY, Paul N/A 31 December 1992 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 12 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 28 April 2011
RESOLUTIONS - N/A 23 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2011
SH19 - Statement of capital 23 March 2011
CAP-SS - N/A 23 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
363s - Annual Return 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2006
DISS40 - Notice of striking-off action discontinued 10 October 2006
652C - Withdrawal of application for striking off 06 October 2006
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2006
652a - Application for striking off 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 22 March 2004
3.6 - Abstract of receipt and payments in receivership 15 March 2004
405(2) - Notice of ceasing to act of Receiver 15 March 2004
3.6 - Abstract of receipt and payments in receivership 25 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2003
3.6 - Abstract of receipt and payments in receivership 26 February 2003
3.6 - Abstract of receipt and payments in receivership 12 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
3.3 - Statement of Affairs in Administrative receivership following report to creditors 17 May 2001
3.10 - N/A 17 April 2001
287 - Change in situation or address of Registered Office 20 February 2001
405(1) - Notice of appointment of Receiver 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 July 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1999
123 - Notice of increase in nominal capital 10 February 1999
395 - Particulars of a mortgage or charge 12 October 1998
395 - Particulars of a mortgage or charge 01 October 1998
395 - Particulars of a mortgage or charge 01 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 21 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
395 - Particulars of a mortgage or charge 20 January 1998
395 - Particulars of a mortgage or charge 20 January 1998
395 - Particulars of a mortgage or charge 12 November 1997
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 30 July 1997
395 - Particulars of a mortgage or charge 12 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
395 - Particulars of a mortgage or charge 23 March 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 01 July 1993
MEM/ARTS - N/A 28 May 1993
AA - Annual Accounts 28 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1993
395 - Particulars of a mortgage or charge 27 April 1993
395 - Particulars of a mortgage or charge 27 April 1993
395 - Particulars of a mortgage or charge 27 April 1993
395 - Particulars of a mortgage or charge 27 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1993
395 - Particulars of a mortgage or charge 24 March 1993
395 - Particulars of a mortgage or charge 24 March 1993
395 - Particulars of a mortgage or charge 24 March 1993
CERTNM - Change of name certificate 01 February 1993
CERTNM - Change of name certificate 01 February 1993
288 - N/A 25 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1992
288 - N/A 09 October 1992
288 - N/A 17 July 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 05 May 1992
288 - N/A 16 December 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
363 - Annual Return 21 January 1990
AA - Annual Accounts 08 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
395 - Particulars of a mortgage or charge 20 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1988
PUC 3 - N/A 08 February 1988
RESOLUTIONS - N/A 04 February 1988
123 - Notice of increase in nominal capital 04 February 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1987
363 - Annual Return 19 August 1986
AA - Annual Accounts 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 October 1998 Fully Satisfied

N/A

Assignment by way of security of building contract 14 September 1998 Fully Satisfied

N/A

Assignment by way of security of sale agreement 14 September 1998 Fully Satisfied

N/A

Legal mortgage 02 January 1998 Fully Satisfied

N/A

Legal mortgage 02 January 1998 Fully Satisfied

N/A

Legal charge 24 October 1997 Fully Satisfied

N/A

Legal charge 24 October 1997 Fully Satisfied

N/A

Legal mortgage 04 February 1997 Fully Satisfied

N/A

Legal mortgage 04 February 1997 Fully Satisfied

N/A

Legal mortgage 12 March 1996 Fully Satisfied

N/A

Legal mortgage 19 April 1993 Fully Satisfied

N/A

Mortgage debenture 19 April 1993 Fully Satisfied

N/A

Legal mortgage 19 April 1993 Fully Satisfied

N/A

Legal mortgage 19 April 1993 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Legal charge 15 July 1988 Fully Satisfied

N/A

Mortgage & general charge 23 January 1986 Fully Satisfied

N/A

Legal mortgage 23 November 1984 Fully Satisfied

N/A

Fixed charge 29 September 1980 Fully Satisfied

N/A

Mortgage debenture 12 May 1980 Fully Satisfied

N/A

Legal mortgage 30 June 1978 Fully Satisfied

N/A

Legal mortgage 14 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.