UKBizDB.co.uk

DONALD WARD LIMITED

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

This company is commonly known as Donald Ward Limited. The company was founded 47 years ago and was given the registration number 01292288. The firm's registered office is in WOODVILLE. You can find them at Rawdon Works, Moira Road, Woodville, Nr Burton-on-trent. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:DONALD WARD LIMITED
Company Number:01292288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Rawdon Works, Moira Road, Woodville, Nr Burton-on-trent, DE11 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Secretary-Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director01 December 2002Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director05 February 2007Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director08 June 2013Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director11 December 2019Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director11 December 2019Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director-Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director11 March 2020Active
Donald Ward House, East Street, Ilkeston, England, DE7 5JB

Director11 December 2019Active
65 Wiltshire Road, Chaddesden, Derby, DE21 6EY

Director01 December 2002Active
Spinney Manor, North Lane Brailsford, Derby,

Director-Active
Caldder Barn, Taghole Lane, Muggington,

Director-Active
Rawdon Works, Moira Road, Woodville, DE11 8DG

Director-Active

People with Significant Control

Ward Real Estate Limited
Notified on:28 November 2019
Status:Active
Country of residence:England
Address:Skyview, Argosy Road, Castle Donington, England, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Rawdon Works, Woodville, DE11 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Rawdon Works, Woodville, DE11 8DG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person secretary company with change date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.