About

Registered Number: 03044582
Date of Incorporation: 11/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Fosse House, Roman Wharf, Lincoln, LN1 1SR

 

Ward Cole Ltd was registered on 11 April 1995 and are based in Lincoln. The current directors of this business are listed as Bovill, Simon, Hansard, Wayne Edward, Allen, Colin Edric, Beckingham, Anthony Paul, Carr, Denis Brian, Choudhary, Khalid Mahmood, Croot, Robert John, Dempster, Adrian, Dudley, Robert Frank, Robinson, Ivan John, Slaughter, Philip Leonard, Ward, Geoffrey Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVILL, Simon 30 September 2002 - 1
HANSARD, Wayne Edward 01 December 2006 - 1
BECKINGHAM, Anthony Paul 24 November 2003 31 July 2005 1
CARR, Denis Brian 24 October 1995 07 February 2014 1
CHOUDHARY, Khalid Mahmood 24 October 1995 22 August 2003 1
CROOT, Robert John 28 June 2002 22 March 2003 1
DEMPSTER, Adrian 24 October 1995 31 March 2014 1
DUDLEY, Robert Frank 30 September 2002 11 April 2003 1
ROBINSON, Ivan John 30 September 2002 04 November 2003 1
SLAUGHTER, Philip Leonard 24 October 1995 22 August 2003 1
WARD, Geoffrey Michael 19 April 1995 23 April 2020 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Colin Edric 19 April 1995 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 01 May 2020
AAMD - Amended Accounts 23 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 04 May 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 24 April 2014
RESOLUTIONS - N/A 22 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 06 May 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 21 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 2007
RESOLUTIONS - N/A 10 October 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 30 April 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 16 May 2002
395 - Particulars of a mortgage or charge 20 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 13 July 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 16 June 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 21 May 1997
395 - Particulars of a mortgage or charge 21 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
88(2)P - N/A 13 June 1996
123 - Notice of increase in nominal capital 13 June 1996
363s - Annual Return 13 June 1996
RESOLUTIONS - N/A 06 December 1995
AA - Annual Accounts 06 December 1995
CERTNM - Change of name certificate 13 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
287 - Change in situation or address of Registered Office 26 April 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 February 2002 Outstanding

N/A

Debenture 02 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.