Company NameWard & Sons Holdings Ltd
DirectorFrancis Ward
Company StatusActive
Company Number11657311
CategoryPrivate Limited Company
Incorporation Date2 November 2018(5 years, 5 months ago)
Previous NameFHW Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Ward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Victoria Road
Darlington
DL1 5SN
Director NameMr Thomas James Foster
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lingfield Point
Darlington
County Durham
DL1 1RW
Director NameMr Robert Ward
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lingfield Point
Darlington
County Durham
DL1 1RW
Director NameMr Christopher Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lingfield Point
Darlington
County Durham
DL1 1RW

Location

Registered Address7-9 Victoria Road
Darlington
DL1 5SN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Charges

19 May 2023Delivered on: 5 June 2023
Persons entitled: 360 Funding LTD (Crn: 11711816)

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as industrial yard, skipbridge industrial estate, hurworth moor, darlington DL2 1QL (shown edged blue on the plan attached) registered at the land registry under title numbers DU108220, DU159150, DU168214, DU163867 and part of DU157516 shown edged red on the plans attached.
Outstanding
17 March 2023Delivered on: 30 March 2023
Persons entitled: 360 Funding LTD

Classification: A registered charge
Particulars: The freehold property known as units a & b wards court, faverdale industrial estate, darlington, DL3 0FX (title no: DU191240).
Outstanding
17 March 2023Delivered on: 28 March 2023
Persons entitled: 360 Funding LTD

Classification: A registered charge
Outstanding
17 April 2020Delivered on: 20 April 2020
Persons entitled: 360 Funding LTD

Classification: A registered charge
Particulars: The freehold property known as land on the south side of faverdale west, faverdale industrial estate, darlington and registered at the land registry with title number DU191240.
Outstanding

Filing History

8 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 October 2023Registration of charge 116573110005, created on 20 October 2023 (26 pages)
12 July 2023Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to Elegant House Whessoe Road Darlington DL3 0QT on 12 July 2023 (1 page)
5 June 2023Registration of charge 116573110004, created on 19 May 2023 (52 pages)
3 May 2023Confirmation statement made on 23 April 2023 with updates (3 pages)
30 March 2023Registration of charge 116573110003, created on 17 March 2023 (39 pages)
28 March 2023Registration of charge 116573110002, created on 17 March 2023 (59 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (6 pages)
18 August 2022Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 74 Victoria Road Darlington DL1 5JG on 18 August 2022 (1 page)
7 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 January 2022Company name changed fhw LTD\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
(3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (6 pages)
6 October 2021Change of details for Mr Francis Ward as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Mr Francis Ward on 6 October 2021 (2 pages)
29 April 2021Notification of Francis Ward as a person with significant control on 31 March 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
23 April 2021Withdrawal of a person with significant control statement on 23 April 2021 (2 pages)
31 March 2021Termination of appointment of Christopher Howard as a director on 31 March 2021 (1 page)
18 December 2020Registered office address changed from Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ England to Elegant House Whessoe Road Darlington DL3 0QT on 18 December 2020 (1 page)
11 December 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
2 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
27 April 2020Termination of appointment of Robert Ward as a director on 17 April 2020 (1 page)
27 April 2020Termination of appointment of Thomas James Foster as a director on 17 April 2020 (1 page)
20 April 2020Registration of charge 116573110001, created on 17 April 2020 (31 pages)
15 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
25 October 2019Registered office address changed from 34 Borough Road Darlington DL1 1SW England to Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ on 25 October 2019 (1 page)
14 May 2019Registered office address changed from 23 Lingfield Point Darlington County Durham DL1 1RW United Kingdom to 34 Borough Road Darlington DL1 1SW on 14 May 2019 (1 page)
2 November 2018Incorporation
Statement of capital on 2018-11-02
  • GBP 4
(27 pages)