Ward Holdings Limited COALVILLE


Founded in 1935, Ward Holdings, classified under reg no. 00300534 is an active company. Currently registered at Barratt House Cartwright Way LE67 1UF, Coalville the company has been in the business for 89 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely David T., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 11 June 2007 and David T. has been with the company for the least time - from 21 July 2009. 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 Holdings Limited Address / Contact

Office Address Barratt House Cartwright Way
Office Address2 Forest Business Park Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00300534
Date of Incorporation Wed, 8th May 1935
Industry Activities of head offices
End of financial Year 30th June
Company age 89 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 March 2012

David T.

Position: Director

Appointed: 21 July 2009

Steven B.

Position: Director

Appointed: 11 June 2007

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Laurence D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2010

Clive F.

Position: Director

Appointed: 11 June 2007

Resigned: 05 July 2012

Laurence D.

Position: Director

Appointed: 11 June 2007

Resigned: 31 December 2010

Mark P.

Position: Director

Appointed: 11 June 2007

Resigned: 21 July 2009

Mark C.

Position: Director

Appointed: 11 June 2007

Resigned: 31 July 2015

Robert D.

Position: Secretary

Appointed: 14 November 2003

Resigned: 31 December 2007

Richard B.

Position: Director

Appointed: 14 November 2003

Resigned: 20 April 2012

Graham B.

Position: Director

Appointed: 14 November 2003

Resigned: 21 September 2006

Michael S.

Position: Director

Appointed: 14 November 2003

Resigned: 14 January 2005

Ian R.

Position: Director

Appointed: 14 November 2003

Resigned: 30 June 2007

Nicolas T.

Position: Director

Appointed: 14 November 2003

Resigned: 08 April 2006

James W.

Position: Director

Appointed: 20 November 2002

Resigned: 14 November 2003

William G.

Position: Director

Appointed: 07 September 1998

Resigned: 12 July 2000

Michael A.

Position: Director

Appointed: 01 April 1998

Resigned: 12 July 2000

Michael L.

Position: Director

Appointed: 20 March 1998

Resigned: 15 January 2004

Michael L.

Position: Secretary

Appointed: 02 March 1998

Resigned: 14 November 2003

Peter H.

Position: Director

Appointed: 02 February 1998

Resigned: 14 November 2003

Graeme W.

Position: Secretary

Appointed: 01 January 1998

Resigned: 02 March 1998

Christopher L.

Position: Secretary

Appointed: 31 August 1995

Resigned: 31 December 1997

Graeme W.

Position: Director

Appointed: 04 February 1993

Resigned: 12 July 2000

Peter H.

Position: Director

Appointed: 04 February 1993

Resigned: 31 October 1994

David P.

Position: Director

Appointed: 01 April 1991

Resigned: 31 December 1997

Brian M.

Position: Secretary

Appointed: 01 April 1991

Resigned: 31 August 1995

Denis W.

Position: Director

Appointed: 01 April 1991

Resigned: 12 July 2000

John W.

Position: Director

Appointed: 01 April 1991

Resigned: 18 March 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Kealoha 11 Limited from Coalville, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Kealoha 11 Limited

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3932770
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts made up to June 30, 2023
filed on: 18th, February 2024
Free Download (10 pages)

Company search

Advertisements