UKBizDB.co.uk

BODEN AND WARD STONEMASONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boden And Ward Stonemasons Limited. The company was founded 25 years ago and was given the registration number 03664262. The firm's registered office is in NORTHAMPTON. You can find them at Ox House Farm Brington Road, Flore, Northampton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BODEN AND WARD STONEMASONS LIMITED
Company Number:03664262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ox House Farm Brington Road, Flore, Northampton, NN7 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ox House Farm Brington Road, Flore, Northampton, NN7 4NQ

Secretary01 June 2023Active
Ox House Farm, Brington Road, Flore, NN7 4NQ

Director08 January 1999Active
Boden And Ward Stonemasons Ltd Ox-House Farm, Brington Road, Flore, Northampton, England, NN7 4NQ

Director05 May 2021Active
Jessamine Cottage, 12 High Street Gayton, Northampton, NN7 3HD

Secretary29 April 1999Active
36 St Thomas Chantry Close, St Thomas Street, Wells, BA5 2UX

Secretary08 January 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 November 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 November 1998Active
Woodberry House Manor Road, Princes Risborough, HP27 9DJ

Director08 January 1999Active
1 Oxhouse Farm Cottages, Brington Road Flore, Northampton, NN7 4NQ

Director04 January 2005Active
Jessamine Cottage, 12 High Street Gayton, Northampton, NN7 3HD

Director06 August 1999Active
36 St Thomas Chantry Close, St Thomas Street, Wells, BA5 2UX

Director08 January 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 November 1998Active

People with Significant Control

Mrs Alexandra Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Ox House Farm Brington Road, Northampton, NN7 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Peter Collins
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Ox House Farm Brington Road, Northampton, NN7 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kerry Ann Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Ox House Farm Brington Road, Northampton, NN7 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-04-02Resolution

Resolution.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-01-12Capital

Capital name of class of shares.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Capital

Capital name of class of shares.

Download
2017-12-29Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.