Ward Cole Limited LINCOLN


Founded in 1995, Ward Cole, classified under reg no. 03044582 is an active company. Currently registered at Fosse House LN1 1SR, Lincoln the company has been in the business for twenty nine years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 14th Nov 1995 Ward Cole Limited is no longer carrying the name Ebbforce.

The firm has 3 directors, namely Daniel N., Wayne H. and Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 30 September 2002 and Daniel N. has been with the company for the least time - from 16 April 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin A. who worked with the the firm until 31 July 2015.

Ward Cole Limited Address / Contact

Office Address Fosse House
Office Address2 Roman Wharf
Town Lincoln
Post code LN1 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03044582
Date of Incorporation Tue, 11th Apr 1995
Industry Engineering design activities for industrial process and production
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Daniel N.

Position: Director

Appointed: 16 April 2021

Wayne H.

Position: Director

Appointed: 01 December 2006

Simon B.

Position: Director

Appointed: 30 September 2002

Anthony B.

Position: Director

Appointed: 24 November 2003

Resigned: 31 July 2005

Robert D.

Position: Director

Appointed: 30 September 2002

Resigned: 11 April 2003

Ivan R.

Position: Director

Appointed: 30 September 2002

Resigned: 04 November 2003

Robert C.

Position: Director

Appointed: 28 June 2002

Resigned: 22 March 2003

Philip S.

Position: Director

Appointed: 24 October 1995

Resigned: 22 August 2003

Denis C.

Position: Director

Appointed: 24 October 1995

Resigned: 07 February 2014

Khalid C.

Position: Director

Appointed: 24 October 1995

Resigned: 22 August 2003

Adrian D.

Position: Director

Appointed: 24 October 1995

Resigned: 31 March 2014

Geoffrey W.

Position: Director

Appointed: 19 April 1995

Resigned: 23 April 2020

Colin A.

Position: Secretary

Appointed: 19 April 1995

Resigned: 31 July 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1995

Resigned: 19 April 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 1995

Resigned: 19 April 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Ward Cole Holdings Limited from Lincoln, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ward Cole Holdings Limited

Fosse House Roman Wharf, Lincoln, LN1 1SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 06231845
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ebbforce November 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand250 303200 227154 514
Current Assets741 139678 388683 242
Debtors490 836478 161528 728
Net Assets Liabilities272 820174 322197 567
Property Plant Equipment11 39110 14227 208
Other
Accumulated Depreciation Impairment Property Plant Equipment76 35280 69585 822
Additions Other Than Through Business Combinations Property Plant Equipment 3 09422 193
Amounts Owed By Related Parties344 889351 262357 524
Average Number Employees During Period171412
Bank Borrowings266 668178 334125 000
Bank Overdrafts21 22744 03237 865
Creditors266 668178 334125 000
Financial Commitments Other Than Capital Commitments 268 316302 066
Increase From Depreciation Charge For Year Property Plant Equipment 4 3435 127
Net Current Assets Liabilities530 071344 440300 528
Other Creditors7 68111 00233 877
Prepayments 67 56159 182
Property Plant Equipment Gross Cost87 74390 837113 030
Provisions For Liabilities Balance Sheet Subtotal1 9741 9265 169
Taxation Social Security Payable91 28546 80171 394
Total Assets Less Current Liabilities541 462354 582327 736
Total Borrowings266 668178 334125 000
Trade Creditors Trade Payables60 149148 029162 952
Trade Debtors Trade Receivables92 12759 338112 022
Company Contributions To Money Purchase Plans Directors3 3804 8945 022
Director Remuneration19 35726 36426 364

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 11th, August 2023
Free Download (9 pages)

Company search

Advertisements