Donald Ward Limited WOODVILLE


Donald Ward started in year 1976 as Private Limited Company with registration number 01292288. The Donald Ward company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Woodville at Rawdon Works. Postal code: DE11 8DG.

The company has 8 directors, namely Siwan W., Thomas W. and David W. and others. Of them, Janet W. has been with the company the longest, being appointed on 31 December 1990 and Siwan W. has been with the company for the least time - from 11 March 2020. As of 29 April 2024, there were 4 ex directors - Michael W., David W. and others listed below. There were no ex secretaries.

This company operates within the DE7 4RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0276179 . It is located at Hill Works, Newbridge Lane, Chesterfield with a total of 175 carsand 51 trailers. It has eight locations in the UK.

Donald Ward Limited Address / Contact

Office Address Rawdon Works
Office Address2 Moira Road
Town Woodville
Post code DE11 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292288
Date of Incorporation Fri, 24th Dec 1976
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Janet W.

Position: Secretary

Resigned:

Siwan W.

Position: Director

Appointed: 11 March 2020

Thomas W.

Position: Director

Appointed: 11 December 2019

David W.

Position: Director

Appointed: 11 December 2019

Donald W.

Position: Director

Appointed: 11 December 2019

Malcolm R.

Position: Director

Appointed: 08 June 2013

Toby P.

Position: Director

Appointed: 05 February 2007

James B.

Position: Director

Appointed: 01 December 2002

Janet W.

Position: Director

Appointed: 31 December 1990

Michael W.

Position: Director

Resigned: 01 December 2022

David W.

Position: Director

Resigned: 01 December 2022

Dennis B.

Position: Director

Appointed: 01 December 2002

Resigned: 23 September 2021

Donald W.

Position: Director

Appointed: 31 December 1990

Resigned: 14 September 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Ward Real Estate Limited from Castle Donington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael W. This PSC owns 25-50% shares. Moving on, there is David W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Ward Real Estate Limited

Skyview Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 12152997
Notified on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: 25-50% shares

Transport Operator Data

Hill Works
Address Newbridge Lane , Old Whittington
City Chesterfield
Post code S41 9HY
Vehicles 10
Trailers 5
Griffon Road
Address Quarry Hill Industrial Estate
City Ilkeston
Post code DE7 4RF
Vehicles 30
Old Scrap Yard
Address Crompton Road , Crompton Road Industrial Estate
City Ilkeston
Post code DE7 4BG
Vehicles 40
Trailers 13
43 John Street
Address Church Gresley
City Swadlincote
Post code DE11 8EJ
Vehicles 8
Trailers 8
Former T G Green & Co
Address Pool Street , Church Gresley
City Swadlincote
Post code DE11 8EJ
Vehicles 25
Trailers 12
Jefferys Haulage Co Ltd
Address Swadlincote Road , Woodville
City Swadlincote
Post code DE11 8DB
Vehicles 24
Trailers 6
Jeffreys Haulage Co Ltd
Address Swadlincote Road , Woodville
City Swadlincote
Post code DE11 8DB
Vehicles 24
Trailers 6
Rawdon Works
Address Moira Road , Woodville
City Swadlincote
Post code DE11 8DG
Vehicles 14
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (39 pages)

Company search

Advertisements