UKBizDB.co.uk

G.R.WARD & CO.

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

This company is commonly known as G.r.ward & Co.. The company was founded 66 years ago and was given the registration number 00603651. The firm's registered office is in GRANTHAM. You can find them at Mill Farm Office, Caythorpe Heath, Grantham, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:G.R.WARD & CO.
Company Number:00603651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1958
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Mill Farm Office, Caythorpe Heath, Grantham, Lincolnshire, NG32 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Farm, Caythorpe Heath, Grantham, England, NG32 3EZ

Secretary14 February 2023Active
The Chase, Baumber, Horncastle, LN9 5NE

Director-Active
The Chase, Baumber, Horncastle, LN9 5NE

Secretary-Active
North End, Welbourn, Lincoln, LN5 0ND

Director-Active
96 Longford Road, Chorlton, Manchester, M21 9NP

Director-Active
Bleak House Caythorpe Heath, Caythorpe, Grantham, NG32 3EY

Director-Active
Bleak House Caythorpe Heath, Caythorpe, Grantham, NG32 3EY

Director-Active
Pasture Farm, Ermine Street, Welby, Grantham, England, NG32 3LU

Director-Active

People with Significant Control

Mr Timothy Russell Ward
Notified on:01 February 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Bleak House, Caythorpe Heath, Grantham, England, NG32 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Joseph John Ward
Notified on:01 February 2022
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Mill Farm, Caythorpe Heath, Grantham, England, NG32 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Richard Frank Craven
Notified on:01 February 2022
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Holbeach House, Broadway, Woodhall Spa, England, LN10 6SQ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr John Russell Bowser Ward
Notified on:01 February 2022
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:The Chase, Baumber, Horncastle, England, LN9 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Pasture Farm Limited
Notified on:06 July 2021
Status:Active
Country of residence:England
Address:Pasture Farm, Ermine Street, Grantham, England, NG32 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph John Ward
Notified on:13 February 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Fieldview, Bardney Road, Horncastle, England, LN9 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy Russell Ward
Notified on:13 February 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Bleak House, Caythorpe Heath, Grantham, England, NG32 3EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Russell Bowser Ward
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:The Chase, Baumber, Horncastle, England, LN9 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Frank Craven
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Holbeach, The Broadway, Woodhall Spa, England, LN10 6SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr William Richard Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Pasture Farm, Ermine Street, Grantham, England, NG32 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy David Blatherwick
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:10 Wellington Road, Newark, England, NG24 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.