Ward Goodman Limited WIMBORNE


Ward Goodman started in year 1990 as Private Limited Company with registration number 02494983. The Ward Goodman company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Wimborne at 4 Cedar Park Cobham Road. Postal code: BH21 7SF. Since May 23, 2005 Ward Goodman Limited is no longer carrying the name Ward Goodman I T Services.

At present there are 4 directors in the the company, namely Alex F., Gareth S. and Ian R. and others. In addition one secretary - Roger D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ward Goodman Limited Address / Contact

Office Address 4 Cedar Park Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02494983
Date of Incorporation Mon, 23rd Apr 1990
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Alex F.

Position: Director

Appointed: 01 April 2020

Gareth S.

Position: Director

Appointed: 01 October 2012

Roger D.

Position: Secretary

Appointed: 03 December 2007

Ian R.

Position: Director

Appointed: 01 November 2007

Roger D.

Position: Director

Appointed: 24 May 2005

Terence R.

Position: Director

Appointed: 09 July 2014

Resigned: 26 May 2017

Ernest B.

Position: Director

Appointed: 12 April 2013

Resigned: 26 April 2021

Simon W.

Position: Director

Appointed: 23 July 2012

Resigned: 25 July 2014

Richard D.

Position: Director

Appointed: 01 September 2009

Resigned: 31 May 2015

Simon W.

Position: Director

Appointed: 01 July 2007

Resigned: 16 August 2011

David L.

Position: Director

Appointed: 24 May 2005

Resigned: 26 April 2019

John G.

Position: Director

Appointed: 24 May 2005

Resigned: 01 November 2007

Jonathan G.

Position: Secretary

Appointed: 06 July 1995

Resigned: 03 December 2007

Jonathan G.

Position: Director

Appointed: 06 July 1995

Resigned: 31 March 2008

Graham B.

Position: Director

Appointed: 06 July 1995

Resigned: 30 September 2014

Royston M.

Position: Secretary

Appointed: 31 July 1994

Resigned: 06 July 1995

Anne M.

Position: Director

Appointed: 01 July 1993

Resigned: 06 July 1995

David S.

Position: Director

Appointed: 31 July 1992

Resigned: 01 July 1993

Royston M.

Position: Director

Appointed: 31 July 1992

Resigned: 10 February 1997

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Ward Goodman Holdings Limited from Wimborne, England. The abovementioned PSC is categorised as "a limted company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roger D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ward Goodman Holdings Limited

4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

Legal authority England And Wales
Legal form Limted Company
Country registered England And Wales
Place registered England And Wales
Registration number 11872387
Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger D.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ward Goodman I T Services May 23, 2005
The Computer Trading Company June 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand143198421193 66250 042250 382120 51424 897
Current Assets677 786545 825518 017673 891851 8961 096 455813 238766 671
Debtors677 643545 627517 596480 229801 854846 073692 724741 774
Net Assets Liabilities596 228601 370671 562888 7361 016 030996 1361 034 8211 082 833
Property Plant Equipment122 50199 578154 076120 49465 91427 48811 86223 989
Other
Accrued Liabilities Deferred Income 3 26320 04226 04328 89156 15071 75012 483
Accumulated Amortisation Impairment Intangible Assets689 346787 746856 720929 4741 001 2041 036 8961 064 4961 092 096
Accumulated Depreciation Impairment Property Plant Equipment308 346348 421377 192438 353497 486544 065565 022573 623
Amounts Owed To Group Undertakings 265 184200 217184 207338 588391 389363 077390 282
Average Number Employees During Period 73707066575042
Bank Borrowings Overdrafts 166 119116 522136 827 12 162  
Bank Overdrafts315 205166 119116 522136 827 12 162  
Corporation Tax Payable -6 589 12 14217 33212 0473 477 
Creditors560 305454 095377 500236 667176 89961 76914 000468 562
Disposals Decrease In Amortisation Impairment Intangible Assets  10 124     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 244     
Disposals Intangible Assets  10 124     
Disposals Property Plant Equipment  18 244     
Fixed Assets1 324 0111 202 6881 178 0881 043 902917 541843 423800 197784 724
Increase From Amortisation Charge For Year Intangible Assets 98 40079 09872 754 35 69227 60027 600
Increase From Depreciation Charge For Year Property Plant Equipment 40 07547 01561 161 46 57920 9578 601
Intangible Assets514 120415 720336 622263 868192 138156 446128 846101 246
Intangible Assets Gross Cost1 203 4661 203 4661 193 342 1 193 3421 193 3421 193 342 
Investments Fixed Assets687 390687 390687 390659 540659 489659 489659 489659 489
Investments In Group Undertakings 687 390687 390659 540659 489659 489659 489659 489
Net Current Assets Liabilities-145 753-129 588-101 529100 681286 717218 725250 075298 109
Other Remaining Borrowings 205 333147 733119 30779 59212 50556 86014 000
Other Taxation Social Security Payable 58 30157 09836 07138 84844 23637 09139 156
Prepayments 50 48955 45045 79320 53828 76522 19334 212
Property Plant Equipment Gross Cost430 847447 999531 268558 847563 400571 553576 884597 612
Provisions For Liabilities Balance Sheet Subtotal21 72517 63527 49719 18011 3294 2431 451 
Recoverable Value-added Tax 14 20120 48116 147   2 788
Total Additions Including From Business Combinations Property Plant Equipment 17 152101 51327 579 8 1535 33120 728
Total Assets Less Current Liabilities1 178 2581 073 1001 076 5591 144 5831 204 2581 062 1481 050 2721 082 833
Trade Creditors Trade Payables 59 52981 74047 4495 10913 12526 61012 641
Trade Debtors Trade Receivables 7 564     1 100
Deferred Tax Asset Debtors       273

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements