About

Registered Number: 00314197
Date of Incorporation: 15/05/1936 (88 years and 10 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF

 

Founded in 1936, Ward Brothers (Gillingham) Ltd has its registered office in Coalville in Leics, it's status at Companies House is "Active". We don't currently know the number of employees at Ward Brothers (Gillingham) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Janet Kate Christina 04 February 1993 22 October 2003 1
PRICE, Clifford David 04 February 1993 04 November 1994 1
ROBERTS, Brian Henry N/A 22 October 2003 1
WARD, Denis John N/A 11 July 2000 1
WARD, Thomas Hartwell N/A 31 October 1992 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Christopher Erskine 31 August 1995 31 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 January 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 11 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 23 March 2012
AP04 - Appointment of corporate secretary 20 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 09 March 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 17 February 2010
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 26 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 05 April 2008
287 - Change in situation or address of Registered Office 19 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 08 October 2007
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
363a - Annual Return 18 November 2004
353 - Register of members 18 November 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
225 - Change of Accounting Reference Date 04 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2003
363a - Annual Return 22 October 2003
353 - Register of members 06 May 2003
AA - Annual Accounts 23 April 2003
363a - Annual Return 16 October 2002
353 - Register of members 16 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 17 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 23 April 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
363a - Annual Return 27 October 1997
AA - Annual Accounts 19 March 1997
363a - Annual Return 08 October 1996
AA - Annual Accounts 04 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1996
363x - Annual Return 18 October 1995
288 - N/A 08 September 1995
AA - Annual Accounts 13 July 1995
RESOLUTIONS - N/A 24 February 1995
288 - N/A 02 February 1995
288 - N/A 29 November 1994
363x - Annual Return 14 November 1994
288 - N/A 14 November 1994
AA - Annual Accounts 19 July 1994
395 - Particulars of a mortgage or charge 16 June 1994
395 - Particulars of a mortgage or charge 16 June 1994
363x - Annual Return 22 December 1993
288 - N/A 26 July 1993
AA - Annual Accounts 28 June 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 05 February 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 05 August 1991
363 - Annual Return 11 December 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 11 December 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
AA - Annual Accounts 16 February 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 May 1994 Fully Satisfied

N/A

Composite guarantee and debenture 27 May 1994 Fully Satisfied

N/A

Floating charge 28 November 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.