Company NameWard Bros (Malton) Limited
Company StatusActive
Company Number04068959
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Steven John Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressWard Bros (Malton) Ltd Dormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Director NameMr David William Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed11 September 2000(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressWard Bros (Malton) Ltd Dormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Secretary NameBrenda Jean Ward
NationalityBritish
StatusCurrent
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWard Bros (Malton) Ltd Dormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Director NameMr Richard Geoffrey George Bowes
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressWard Bros (Malton) Ltd Dormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Director NameMr Christopher Wayne Sharpe
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressWard Bros (Malton) Ltd Dormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewardbrosmalton.co.uk
Telephone01642 430150
Telephone regionMiddlesbrough

Location

Registered AddressWard Bros (Malton) Ltd Dormor Way
South Bank
Middlesbrough
Cleveland
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2012
Turnover£11,551,284
Gross Profit£2,300,964
Net Worth-£20,433
Cash£162,782
Current Liabilities£2,944,586

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

23 November 2004Delivered 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 2003Delivered 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

Filing History

4 November 2020Full accounts made up to 31 October 2019 (24 pages)
18 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 October 2018 (24 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 October 2017 (24 pages)
11 September 2017Director's details changed for Mr David William Ward on 10 September 2017 (2 pages)
11 September 2017Secretary's details changed for Brenda Jean Ward on 10 September 2017 (1 page)
11 September 2017Director's details changed for Mr David William Ward on 10 September 2017 (2 pages)
11 September 2017Secretary's details changed for Brenda Jean Ward on 10 September 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr Steven John Ward on 10 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Steven John Ward on 10 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 October 2016 (26 pages)
8 August 2017Full accounts made up to 31 October 2016 (26 pages)
24 October 2016Register(s) moved to registered inspection location C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page)
24 October 2016Register(s) moved to registered inspection location C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page)
20 October 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
20 October 2016Register inspection address has been changed to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page)
20 October 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
20 October 2016Register inspection address has been changed to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page)
5 August 2016Full accounts made up to 31 October 2015 (25 pages)
5 August 2016Full accounts made up to 31 October 2015 (25 pages)
29 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
29 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
6 August 2015Full accounts made up to 31 October 2014 (25 pages)
6 August 2015Full accounts made up to 31 October 2014 (25 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(5 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(5 pages)
13 August 2014Full accounts made up to 31 October 2013 (24 pages)
13 August 2014Full accounts made up to 31 October 2013 (24 pages)
31 October 2013Full accounts made up to 31 October 2012 (25 pages)
31 October 2013Full accounts made up to 31 October 2012 (25 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
15 November 2012Full accounts made up to 31 October 2011 (23 pages)
15 November 2012Full accounts made up to 31 October 2011 (23 pages)
9 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 March 2011Registered office address changed from Showfield Lane Malton North Yorkshire YO17 6BT on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Showfield Lane Malton North Yorkshire YO17 6BT on 10 March 2011 (1 page)
13 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for David William Ward on 11 September 2010 (2 pages)
13 October 2010Director's details changed for David William Ward on 11 September 2010 (2 pages)
13 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 September 2007Return made up to 11/09/07; full list of members (2 pages)
21 September 2007Return made up to 11/09/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
28 September 2006Return made up to 11/09/06; full list of members (2 pages)
28 September 2006Return made up to 11/09/06; full list of members (2 pages)
15 June 2006Partial exemption accounts made up to 31 October 2005 (8 pages)
15 June 2006Partial exemption accounts made up to 31 October 2005 (8 pages)
12 October 2005Return made up to 11/09/05; full list of members (7 pages)
12 October 2005Return made up to 11/09/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
9 January 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 January 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 October 2002Return made up to 11/09/02; full list of members (7 pages)
24 October 2002Return made up to 11/09/02; full list of members (7 pages)
9 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
9 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
2 November 2001Return made up to 11/09/01; full list of members (6 pages)
2 November 2001Return made up to 11/09/01; full list of members (6 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
11 September 2000Incorporation (20 pages)
11 September 2000Incorporation (20 pages)