Company NameDouglas E. Ward Engineers Limited
DirectorGarry David Scott
Company StatusActive
Company Number00807817
CategoryPrivate Limited Company
Incorporation Date4 June 1964(59 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Garry David Scott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(47 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnham Close
South Beach
Blyth
Northumberland
NE24 3UB
Secretary NameMr Jake Owen Scott
StatusCurrent
Appointed24 December 2018(54 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressDouble Row
Seaton
Delaval
NE25 0PP
Director NameMr Malcolm Douglas
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(27 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 June 2008)
RoleStationery Supplies
Country of ResidenceUnited Kingdom
Correspondence AddressEden House
74 Ashlawn Road
Rugby
Warwickshire
CV22 5ES
Director NameMrs Violet Douglas
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(27 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 June 2008)
RoleWidow
Correspondence Address71 Seatonville Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DR
Director NameAnne Mercer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(27 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressAlmondale 4 Essex Road
Edinburgh
Midlothian
EH4 6LE
Scotland
Director NameMr Peter Woodger
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address1 Tavistock Walk
Cramlington
Northumberland
NE23 9PW
Director NameMr David Michael Scott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(27 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 27 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Astley Gardens
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JJ
Secretary NameAnne Mercer
NationalityBritish
StatusResigned
Appointed04 August 1991(27 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressAlmondale 4 Essex Road
Edinburgh
Midlothian
EH4 6LE
Scotland
Secretary NameMr Malcolm Douglas
NationalityBritish
StatusResigned
Appointed17 September 2007(43 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2008)
RoleStationery Supplies
Country of ResidenceUnited Kingdom
Correspondence AddressEden House
74 Ashlawn Road
Rugby
Warwickshire
CV22 5ES
Secretary NameSusan Wilkes
NationalityBritish
StatusResigned
Appointed15 August 2008(44 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 December 2018)
RoleBusiness Adminiostrator
Correspondence Address74 Clarence Street
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4DN

Contact

Telephone0191 2371577
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDouble Row
Seaton
Delaval
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£228,145
Cash£76,058
Current Liabilities£74,736

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

6 March 1985Delivered on: 14 March 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 1980Delivered on: 16 May 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St stephens church and hall, hartley drive (formerly double row) new hartley, seaton delaval northumberland comprised in a transfer dated 31.3.80.
Outstanding

Filing History

25 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 December 2018Termination of appointment of Susan Wilkes as a secretary on 24 December 2018 (1 page)
24 December 2018Appointment of Mr Jake Owen Scott as a secretary on 24 December 2018 (2 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 December 2017Change of details for Mr Garry David Scott as a person with significant control on 21 November 2017 (2 pages)
20 December 2017Notification of Garry David Scott as a person with significant control on 6 October 2017 (2 pages)
20 December 2017Cessation of David Michael Scott as a person with significant control on 6 October 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 August 2017Termination of appointment of David Michael Scott as a director on 27 August 2016 (1 page)
23 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 August 2017Termination of appointment of David Michael Scott as a director on 27 August 2016 (1 page)
23 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 August 2013Director's details changed for Mr David Michael Scott on 10 August 2013 (2 pages)
10 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(6 pages)
10 August 2013Director's details changed for Mr David Michael Scott on 10 August 2013 (2 pages)
10 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(6 pages)
10 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(6 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (13 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (13 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (13 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Appointment of Garry David Scott as a director (3 pages)
1 May 2012Appointment of Garry David Scott as a director (3 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (12 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 September 2009Return made up to 04/08/09; full list of members (5 pages)
15 September 2009Return made up to 04/08/09; full list of members (5 pages)
2 November 2008Return made up to 04/08/08; full list of members (6 pages)
2 November 2008Return made up to 04/08/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 August 2008Secretary appointed susan wilkes (2 pages)
26 August 2008Secretary appointed susan wilkes (2 pages)
30 June 2008Appointment terminate, director malcolm douglas logged form (1 page)
30 June 2008Appointment terminate, director malcolm douglas logged form (1 page)
27 June 2008Appointment terminated secretary anne mercer (1 page)
27 June 2008Appointment terminated secretary anne mercer (1 page)
27 June 2008Appointment terminated director violet douglas (1 page)
27 June 2008Appointment terminated director violet douglas (1 page)
15 January 2008Return made up to 04/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2008Return made up to 04/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 September 2007Director resigned (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Director resigned (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 November 2006Return made up to 04/08/06; full list of members (9 pages)
15 November 2006Return made up to 04/08/06; full list of members (9 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 September 2005Return made up to 04/08/05; full list of members (9 pages)
12 September 2005Return made up to 04/08/05; full list of members (9 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 September 2004Return made up to 04/08/04; full list of members (9 pages)
20 September 2004Return made up to 04/08/04; full list of members (9 pages)
20 September 2003Return made up to 04/08/03; full list of members (9 pages)
20 September 2003Return made up to 04/08/03; full list of members (9 pages)
1 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 September 2002Return made up to 04/08/02; full list of members (9 pages)
25 September 2002Return made up to 04/08/02; full list of members (9 pages)
23 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 September 2001Return made up to 04/08/01; full list of members (8 pages)
18 September 2001Return made up to 04/08/01; full list of members (8 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
31 August 2000Return made up to 04/08/00; full list of members (8 pages)
31 August 2000Return made up to 04/08/00; full list of members (8 pages)
19 January 2000Full accounts made up to 31 January 1999 (11 pages)
19 January 2000Full accounts made up to 31 January 1999 (11 pages)
17 September 1999Return made up to 04/08/99; no change of members (4 pages)
17 September 1999Return made up to 04/08/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 October 1998Return made up to 04/08/98; full list of members (6 pages)
2 October 1998Return made up to 04/08/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 October 1997Return made up to 04/08/97; no change of members (4 pages)
12 October 1997Return made up to 04/08/97; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 October 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1995Return made up to 04/08/95; full list of members (10 pages)
13 December 1995Return made up to 04/08/95; full list of members (10 pages)
4 September 1995Accounts for a small company made up to 31 January 1995 (2 pages)
4 September 1995Accounts for a small company made up to 31 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 October 1988Accounts made up to 31 January 1988 (3 pages)
11 July 1966Resolution passed on (1 page)
11 July 1966Resolution passed on (1 page)
4 June 1964Incorporation (14 pages)
4 June 1964Incorporation (14 pages)