About

Registered Number: 00329622
Date of Incorporation: 08/07/1937 (86 years and 11 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF

 

Ward Homes Ltd was registered on 08 July 1937 with its registered office in Coalville, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as De Ath, Andrew Paul, Green, Richard Clive, London, Charles Arthur, Terry, Rodney David Kenneth, Trotter, John James, Wall, David Noel for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE ATH, Andrew Paul 01 January 2005 02 November 2007 1
GREEN, Richard Clive 04 February 1993 21 June 2004 1
LONDON, Charles Arthur N/A 31 March 1992 1
TERRY, Rodney David Kenneth N/A 14 November 2003 1
TROTTER, John James 18 November 1997 14 November 2003 1
WALL, David Noel 18 November 2002 13 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 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 21 January 2017
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 22 December 2015
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 October 2014
AP04 - Appointment of corporate secretary 09 October 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 12 July 2012
RESOLUTIONS - N/A 25 June 2012
SH19 - Statement of capital 25 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2012
CAP-SS - N/A 25 June 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 October 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 03 December 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 12 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 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
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 03 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
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 08 October 2007
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
RESOLUTIONS - N/A 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
395 - Particulars of a mortgage or charge 09 January 2007
363a - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
363a - Annual Return 03 December 2004
353 - Register of members 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 September 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment 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
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 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 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2003
363a - Annual Return 22 October 2003
AA - Annual Accounts 15 May 2003
353 - Register of members 06 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 28 March 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
363a - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
353 - Register of members 16 October 2002
395 - Particulars of a mortgage or charge 27 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 15 March 2001
395 - Particulars of a mortgage or charge 10 November 2000
363s - Annual Return 31 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2000
RESOLUTIONS - N/A 05 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
395 - Particulars of a mortgage or charge 10 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
AA - Annual Accounts 12 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
363s - Annual Return 18 October 1999
288a - Notice of appointment of directors or secretaries 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
363s - Annual Return 13 November 1998
CERTNM - Change of name certificate 29 October 1998
AA - Annual Accounts 23 April 1998
288a - Notice of appointment of directors or secretaries 27 March 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 10 February 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
363a - Annual Return 21 October 1997
AA - Annual Accounts 19 March 1997
363a - Annual Return 08 October 1996
AA - Annual Accounts 04 July 1996
363x - Annual Return 18 October 1995
288 - N/A 08 September 1995
AA - Annual Accounts 13 July 1995
288 - N/A 01 March 1995
288 - N/A 16 November 1994
363x - Annual Return 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 25 July 1993
AA - Annual Accounts 27 June 1993
288 - N/A 24 February 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 17 June 1992
288 - N/A 15 April 1992
363b - Annual Return 30 October 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 11 December 1990
288 - N/A 09 August 1990
AA - Annual Accounts 20 June 1990
395 - Particulars of a mortgage or charge 09 May 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 07 March 1989
395 - Particulars of a mortgage or charge 24 February 1989
AA - Annual Accounts 22 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 10 December 1987
AA - Annual Accounts 07 December 1987
395 - Particulars of a mortgage or charge 23 November 1987
288 - N/A 25 March 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
288 - N/A 18 July 1986
AA - Annual Accounts 25 November 1985
AA - Annual Accounts 20 December 1984
AA - Annual Accounts 16 February 1984
AA - Annual Accounts 18 October 1982
AA - Annual Accounts 27 August 1981
AA - Annual Accounts 26 May 1979
AA - Annual Accounts 31 August 1978
AA - Annual Accounts 26 August 1977
AA - Annual Accounts 23 August 1976
AA - Annual Accounts 27 May 1975
AA - Annual Accounts 05 July 1974
RESOLUTIONS - N/A 15 December 1972
CERTNM - Change of name certificate 07 April 1951
NEWINC - New incorporation documents 08 July 1937
MISC - Miscellaneous document 08 July 1937

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2006 Fully Satisfied

N/A

Legal charge 30 June 2005 Fully Satisfied

N/A

Deed of covenant 24 August 2004 Outstanding

N/A

Supplemental mortgage relating to a composite guarantee and debenture executed on 12 july 2002 14 April 2003 Fully Satisfied

N/A

Supplemental mortgage relating to a composite guarantee and debenture dated 12TH july 2002 and 25 March 2003 Fully Satisfied

N/A

Guarantee & debenture 12 July 2002 Fully Satisfied

N/A

A supplemental debenture made between the company ward holdings limited castle village investments limited castle village limited wards construction (investments) limited ward homes (south eastern) limited ward homes (london) limited anvil plant hire limited wards construction (industrial) limited ward homes (anglia) limited and the security trustee 27 October 2000 Fully Satisfied

N/A

Debenture 24 July 2000 Fully Satisfied

N/A

Guarantee and debenture 27 May 1994 Fully Satisfied

N/A

Composite guarantee and debenture 27 May 1994 Fully Satisfied

N/A

Legal charge 02 May 1990 Fully Satisfied

N/A

Guarantee & charge 22 February 1989 Fully Satisfied

N/A

Components guarantee & charge 12 November 1987 Fully Satisfied

N/A

Legal charge 10 June 1986 Fully Satisfied

N/A

Legal charge 10 June 1986 Fully Satisfied

N/A

Colleteral mortgage 24 July 1984 Fully Satisfied

N/A

Legal charge 16 November 1982 Fully Satisfied

N/A

Legal charge 11 March 1982 Fully Satisfied

N/A

Legal charge 17 February 1982 Fully Satisfied

N/A

Legal charge 04 November 1981 Fully Satisfied

N/A

Legal charge 23 July 1981 Fully Satisfied

N/A

Mortgage 19 June 1981 Fully Satisfied

N/A

Legal charge 03 March 1981 Fully Satisfied

N/A

Legal charge 20 February 1981 Fully Satisfied

N/A

Mortgage 30 October 1980 Fully Satisfied

N/A

Mortgage 12 May 1980 Fully Satisfied

N/A

Mortgage 21 January 1980 Fully Satisfied

N/A

Mortgage 07 February 1979 Fully Satisfied

N/A

Mortgage 07 February 1979 Fully Satisfied

N/A

Mortgage 07 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.