Pace Ward Limited STOKE-ON-TRENT


Founded in 2003, Pace Ward, classified under reg no. 04812481 is an active company. Currently registered at 6 Ridge House Ridge House Drive ST1 5SJ, Stoke-on-trent the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Richard T., Jeremy P.. Of them, Jeremy P. has been with the company the longest, being appointed on 26 June 2003 and Richard T. has been with the company for the least time - from 3 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pace Ward Limited Address / Contact

Office Address 6 Ridge House Ridge House Drive
Office Address2 Festival Park
Town Stoke-on-trent
Post code ST1 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04812481
Date of Incorporation Thu, 26th Jun 2003
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Richard T.

Position: Director

Appointed: 03 July 2023

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 April 2023

Callidus Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2023

Jeremy P.

Position: Director

Appointed: 26 June 2003

Valerie P.

Position: Secretary

Appointed: 29 November 2016

Resigned: 03 April 2023

Jeremy P.

Position: Secretary

Appointed: 01 June 2011

Resigned: 29 November 2016

Christine P.

Position: Director

Appointed: 26 June 2003

Resigned: 06 April 2009

Christine P.

Position: Secretary

Appointed: 26 June 2003

Resigned: 01 June 2011

Geoffrey W.

Position: Director

Appointed: 26 June 2003

Resigned: 03 April 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Ardonagh Advisory Broking Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Lilly Holdings Limited that entered Stoke-On-Trent, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ardonagh Advisory Broking Holdings Limited

2 Minster Court Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11550030
Notified on 3 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lilly Holdings Limited

The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, ST1 5SQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Registrar Of Companies
Registration number 12036468
Notified on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Jeremy P.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth179 606126 549154 215204 126258 513        
Balance Sheet
Cash Bank On Hand     86 654286 69196 63093 74339 055129 26692 66471 038
Current Assets257 938183 483243 722311 994248 789319 700382 683218 237214 89095 107208 947177 414128 447
Debtors36 58671 914110 743195 640193 904233 04695 992121 607121 14756 05279 68184 75057 409
Other Debtors     15 21310 87662 79142 00011 0854 0237 90320 519
Property Plant Equipment     4 7904 4914 4912 764143 908144 086142 151138 934
Net Assets Liabilities     323 889371 274      
Cash Bank In Hand221 352143 569132 979116 35454 885        
Intangible Fixed Assets66 00060 50055 00049 50044 000        
Net Assets Liabilities Including Pension Asset Liability179 606126 549154 215204 126258 513        
Tangible Fixed Assets4 8724 1374 0502 4454 996        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve179 506126 449154 115204 026258 413        
Shareholder Funds179 606126 549154 215204 126258 513        
Other
Accumulated Amortisation Impairment Intangible Assets     71 50077 00077 00082 50088 00093 50099 000104 500
Accumulated Depreciation Impairment Property Plant Equipment     50 12452 17052 17053 89758 75763 50068 56273 519
Additions Other Than Through Business Combinations Property Plant Equipment            1 740
Amounts Owed By Related Parties           7 7133 132
Average Number Employees During Period      12 1416182222
Creditors     42 04652 40083 44462 61424 820107 57283 58369 962
Fixed Assets74 37268 13762 55055 44552 49646 79040 99137 38033 764169 408164 086156 651147 934
Future Minimum Lease Payments Under Non-cancellable Operating Leases           38 000207 500
Increase From Amortisation Charge For Year Intangible Assets      5 500 5 5005 5005 5005 5005 500
Increase From Depreciation Charge For Year Property Plant Equipment      2 046 1 7274 8604 7435 0624 957
Intangible Assets     38 50033 00030 25027 50022 00016 50011 0005 500
Intangible Assets Gross Cost     110 000 110 000110 000110 000110 000110 000 
Investments Fixed Assets3 5003 5003 5003 5003 5003 5003 5003 5003 5003 5003 5003 5003 500
Net Current Assets Liabilities105 307115 547192 196248 681206 524277 654330 283134 793152 27670 287101 37593 83158 485
Other Creditors     3 9799 42634 73328 52013 48218 9697 7405 502
Other Investments Other Than Loans     3 5003 5003 5003 5003 5003 5003 5003 500
Other Taxation Social Security Payable     30 22340 08045 78034 0937 80769 55775 84364 460
Property Plant Equipment Gross Cost     54 91456 66156 66156 661202 665207 586210 713212 453
Total Assets Less Current Liabilities179 679126 549254 746304 126259 020324 444371 274172 173186 040239 695265 461250 482206 419
Trade Debtors Trade Receivables     31 73553 78958 81668 70344 96775 65869 13433 758
Amounts Owed By Group Undertakings     186 09831 327 10 444  7 713 
Amounts Owed To Group Undertakings         3 53119 046  
Disposals Property Plant Equipment         13 379   
Provisions For Liabilities Balance Sheet Subtotal     555       
Total Additions Including From Business Combinations Property Plant Equipment      1 747  159 3834 9213 127 
Trade Creditors Trade Payables     7 8442 8942 9311    
Creditors Due After One Year 57 135100 453100 000         
Creditors Due Within One Year152 63199 93651 52663 31342 265        
Number Shares Allotted100100100100100        
Par Value Share 1111        
Provisions For Liabilities Charges73 78 507        
Value Shares Allotted100100100100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 21st, April 2023
Free Download (22 pages)

Company search