South Bank
Middlesbrough
Cleveland
TS6 6XH
Director Name | Mr David William Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 September 2000(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Ward Bros (Malton) Ltd Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
Secretary Name | Brenda Jean Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ward Bros (Malton) Ltd Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
Director Name | Mr Richard Geoffrey George Bowes |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Ward Bros (Malton) Ltd Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
Director Name | Mr Christopher Wayne Sharpe |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Ward Bros (Malton) Ltd Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wardbrosmalton.co.uk |
---|---|
Telephone | 01642 430150 |
Telephone region | Middlesbrough |
Registered Address | Ward Bros (Malton) Ltd Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Turnover | £11,551,284 |
Gross Profit | £2,300,964 |
Net Worth | -£20,433 |
Cash | £162,782 |
Current Liabilities | £2,944,586 |
Latest Accounts | 31 October 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 11 September 2022 (1 year ago) |
---|---|
Next Return Due | 25 September 2023 (overdue) |
23 November 2004 | Delivered on: 30 November 2004 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 |
---|---|
29 October 2003 | Delivered on: 1 November 2003 Satisfied on: 1 April 2005 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
4 November 2020 | Full accounts made up to 31 October 2019 (24 pages) |
---|---|
18 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 October 2018 (24 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 October 2017 (24 pages) |
11 September 2017 | Director's details changed for Mr David William Ward on 10 September 2017 (2 pages) |
11 September 2017 | Secretary's details changed for Brenda Jean Ward on 10 September 2017 (1 page) |
11 September 2017 | Director's details changed for Mr David William Ward on 10 September 2017 (2 pages) |
11 September 2017 | Secretary's details changed for Brenda Jean Ward on 10 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Steven John Ward on 10 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Steven John Ward on 10 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
24 October 2016 | Register(s) moved to registered inspection location C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page) |
24 October 2016 | Register(s) moved to registered inspection location C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page) |
20 October 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
20 October 2016 | Register inspection address has been changed to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page) |
20 October 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
20 October 2016 | Register inspection address has been changed to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page) |
5 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
29 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
20 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 August 2014 | Full accounts made up to 31 October 2013 (24 pages) |
13 August 2014 | Full accounts made up to 31 October 2013 (24 pages) |
31 October 2013 | Full accounts made up to 31 October 2012 (25 pages) |
31 October 2013 | Full accounts made up to 31 October 2012 (25 pages) |
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 November 2012 | Full accounts made up to 31 October 2011 (23 pages) |
15 November 2012 | Full accounts made up to 31 October 2011 (23 pages) |
9 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 March 2011 | Registered office address changed from Showfield Lane Malton North Yorkshire YO17 6BT on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Showfield Lane Malton North Yorkshire YO17 6BT on 10 March 2011 (1 page) |
13 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for David William Ward on 11 September 2010 (2 pages) |
13 October 2010 | Director's details changed for David William Ward on 11 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
28 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
15 June 2006 | Partial exemption accounts made up to 31 October 2005 (8 pages) |
15 June 2006 | Partial exemption accounts made up to 31 October 2005 (8 pages) |
12 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
9 January 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
9 January 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
2 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
11 September 2000 | Incorporation (20 pages) |
11 September 2000 | Incorporation (20 pages) |