You are here: bizstats.co.uk > a-z index > S list

S.h.ward & Company,limited PORZ AVENUE, DUNSTABLE


S.h.ward & Company started in year 1896 as Private Limited Company with registration number 00047013. The S.h.ward & Company company has been functioning successfully for one hundred and twenty eight years now and its status is active. The firm's office is based in Porz Avenue, Dunstable at Whitbread Court. Postal code: LU5 5XE.

The firm has one director. Daren L., appointed on 13 August 2010. There are currently no secretaries appointed. At the moment 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.

S.h.ward & Company,limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park, ,
Town Porz Avenue, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00047013
Date of Incorporation Thu, 27th Feb 1896
Industry Non-trading company
End of financial Year 1st March
Company age 128 years old
Account next due date Fri, 1st Dec 2023 (155 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Daren L.

Position: Director

Appointed: 13 August 2010

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 04 May 2004

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2004

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 04 May 2004

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 04 May 2004

Stuart W.

Position: Secretary

Appointed: 02 February 2003

Resigned: 04 May 2004

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 04 May 2004

Elizabeth T.

Position: Secretary

Appointed: 26 May 2000

Resigned: 30 January 2004

Maria B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 25 September 2002

Simon B.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Christopher W.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Mark H.

Position: Secretary

Appointed: 05 July 1999

Resigned: 26 May 2000

Timothy W.

Position: Director

Appointed: 09 June 1999

Resigned: 22 February 2000

Neal G.

Position: Director

Appointed: 18 September 1996

Resigned: 08 February 1999

Frank N.

Position: Director

Appointed: 11 October 1993

Resigned: 10 June 1999

Christopher S.

Position: Director

Appointed: 25 February 1993

Resigned: 22 February 2000

Timothy W.

Position: Director

Appointed: 06 August 1992

Resigned: 01 May 1996

Christopher S.

Position: Secretary

Appointed: 06 August 1992

Resigned: 05 July 1999

Paul N.

Position: Director

Appointed: 31 January 1992

Resigned: 25 February 1993

Geoffrey W.

Position: Director

Appointed: 31 January 1992

Resigned: 06 August 1992

Barry A.

Position: Director

Appointed: 31 January 1992

Resigned: 06 August 1992

Basil R.

Position: Director

Appointed: 31 January 1992

Resigned: 06 August 1992

Russell W.

Position: Director

Appointed: 31 January 1992

Resigned: 06 August 1992

John W.

Position: Director

Appointed: 31 January 1992

Resigned: 06 August 1992

Frederick Y.

Position: Director

Appointed: 31 January 1992

Resigned: 06 August 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Whitbread Hotel Company Limited from Dunstable, England. This PSC is categorised as "a limited by shares", 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.

Whitbread Hotel Company Limited

Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00224163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 2nd March 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements