About

Registered Number: 04068959
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Ward Bros (Malton) Ltd Dormor Way, South Bank, Middlesbrough, Cleveland, TS6 6XH

 

Ward Bros (Malton) Ltd was established in 2000. Ward, Brenda Jean, Ward, David William, Ward, Steven John are the current directors of the company. We do not know the number of employees at Ward Bros (Malton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David William 11 September 2000 - 1
WARD, Steven John 11 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Brenda Jean 11 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CH03 - Change of particulars for secretary 11 September 2017
AA - Annual Accounts 08 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2016
CS01 - N/A 20 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 July 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 30 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 09 January 2004
225 - Change of Accounting Reference Date 09 January 2004
395 - Particulars of a mortgage or charge 01 November 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2004 Outstanding

N/A

Debenture 29 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.