Company NameWard Robinson Limited
DirectorsBrian Ward Taylor and Ian David Muxworthy
Company StatusActive
Company Number02119891
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Ward Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlea Gardens
Gosforth
Newcastle Upon Tyne
NE3 5BY
Director NameMr Ian David Muxworthy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameJill Holst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 May 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House Cragside
Rothbury
Northumberland
NE65 7PX
Secretary NameJill Holst
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House Cragside
Rothbury
Northumberland
NE65 7PX
Director NameChristopher Uchegbu Alete
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2009)
RoleAccountant
Correspondence AddressThe Granary
Old Ryton Village
Tyne & Wear
NE40 3QQ
Director NameMr Robert James Charlton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Halton Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RQ
Director NameMr Richard George Elphick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(22 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Andrew Richard Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(22 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenfield
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameMrs Jacqueline Dent
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Studios 14-18 Westgate Road
Newcastle Upon Tyne
NE1 3NN

Contact

Websitewww.wardrobinson.com
Email address[email protected]
Telephone0191 2695465
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Corner
26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£53,677
Cash£312
Current Liabilities£147,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

25 November 2020Delivered on: 25 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 November 2020Registration of charge 021198910001, created on 25 November 2020 (42 pages)
9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,750.2
(4 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,750.2
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page)
13 August 2015Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page)
29 January 2015Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages)
29 January 2015Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages)
29 January 2015Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,750.2
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,750.2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Appointment of Mrs Jacqueline Dent as a director (2 pages)
19 June 2014Appointment of Mrs Jacqueline Dent as a director (2 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,750.2
(3 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,750.2
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX on 21 February 2012 (1 page)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Jill Holst as a director (1 page)
15 July 2011Termination of appointment of Jill Holst as a secretary (1 page)
15 July 2011Termination of appointment of Jill Holst as a director (1 page)
15 July 2011Termination of appointment of Jill Holst as a secretary (1 page)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Termination of appointment of Andrew Roberts as a director (1 page)
9 April 2010Termination of appointment of Richard Elphick as a director (1 page)
9 April 2010Termination of appointment of Richard Elphick as a director (1 page)
9 April 2010Termination of appointment of Andrew Roberts as a director (1 page)
27 November 2009Director's details changed for Mr Brian Ward Taylor on 30 October 2009 (2 pages)
27 November 2009Director's details changed for Jill Holst on 30 October 2009 (2 pages)
27 November 2009Director's details changed for Jill Holst on 30 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr Brian Ward Taylor on 30 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Director appointed mr richard george elphick (1 page)
12 June 2009Appointment terminated director robert charlton (1 page)
12 June 2009Appointment terminated director robert charlton (1 page)
12 June 2009Appointment terminated director christopher alete (1 page)
12 June 2009Appointment terminated director christopher alete (1 page)
12 June 2009Director appointed mr andrew richard roberts (1 page)
12 June 2009Director appointed mr andrew richard roberts (1 page)
12 June 2009Director appointed mr richard george elphick (1 page)
21 November 2008Return made up to 30/10/08; full list of members (5 pages)
21 November 2008Return made up to 30/10/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 30/10/07; no change of members
  • 363(287) ‐ Registered office changed on 17/12/07
(8 pages)
17 December 2007Return made up to 30/10/07; no change of members
  • 363(287) ‐ Registered office changed on 17/12/07
(8 pages)
11 July 2007Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page)
11 July 2007Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
30 November 2006Return made up to 30/10/06; full list of members (7 pages)
30 November 2006Return made up to 30/10/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 December 2004Return made up to 30/10/04; full list of members (7 pages)
30 December 2004Return made up to 30/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Return made up to 30/10/03; full list of members (7 pages)
30 October 2003Return made up to 30/10/03; full list of members (7 pages)
12 November 2002Return made up to 30/10/02; full list of members (7 pages)
12 November 2002Return made up to 30/10/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 December 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(6 pages)
1 December 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 30/10/98; full list of members (6 pages)
21 October 1998Return made up to 30/10/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1997Return made up to 30/10/97; full list of members
  • 363(287) ‐ Registered office changed on 03/11/97
(6 pages)
3 November 1997Return made up to 30/10/97; full list of members
  • 363(287) ‐ Registered office changed on 03/11/97
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 October 1995Return made up to 30/10/95; no change of members (6 pages)
19 October 1995Return made up to 30/10/95; no change of members (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1992Full accounts made up to 31 December 1991 (10 pages)
5 May 1992Full accounts made up to 31 December 1991 (10 pages)
4 November 1991Return made up to 30/10/91; change of members (5 pages)
4 November 1991Return made up to 30/10/91; change of members (5 pages)
15 November 1990Memorandum and Articles of Association (11 pages)
15 November 1990Memorandum and Articles of Association (11 pages)
11 September 1987Memorandum and Articles of Association (11 pages)
11 September 1987Memorandum and Articles of Association (11 pages)
1 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
1 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
6 April 1987Certificate of Incorporation (1 page)
6 April 1987Certificate of Incorporation (1 page)