UKBizDB.co.uk

ROLAND WARD & PARTNERS LIMITED

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

This company is commonly known as Roland Ward & Partners Limited. The company was founded 58 years ago and was given the registration number 00878150. The firm's registered office is in CHADDERTON. You can find them at The Woodland Suite Chadderton Court, 451 Middleton Road, Chadderton, Lancashire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ROLAND WARD & PARTNERS LIMITED
Company Number:00878150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1966
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:The Woodland Suite Chadderton Court, 451 Middleton Road, Chadderton, Lancashire, England, OL9 9LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director06 December 2019Active
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director06 December 2019Active
80, Compstall Road, Romiley, Stockport, England, SK6 4DE

Director31 May 2016Active
2nd Floor, De Lacy House, Station Road, Clitheroe, England, BB7 2JT

Secretary31 May 2016Active
6 Ravenoak Lane, Worsthorne, Burnley, BB10 3NZ

Secretary-Active
15-17 St James's Row, Burnley, England, BB11 1DR

Secretary31 July 2007Active
2nd Floor, De Lacy House, Station Road, Clitheroe, United Kingdom, BB7 2JT

Director31 May 2016Active
15-17 St James's Row, Burnley, England, BB11 1DR

Director01 June 2004Active
6 Ravenoak Lane, Worsthorne, Burnley, BB10 3NZ

Director21 February 2001Active
6 Ravenoak Lane, Worsthorne, Burnley, BB10 3NZ

Director-Active
46 Lindsay Park, Warsthorne, Burnley, BB10 3RR

Director21 February 2001Active
46 Lindsay Park, Worsthorne, Burnley, BB10 3RR

Director-Active
15-17 St James's Row, Burnley, England, BB11 1DR

Director01 June 2004Active

People with Significant Control

Burcone Limited
Notified on:19 September 2019
Status:Active
Country of residence:England
Address:The Woodland Suite, Chadderton Court, Chadderton, England, OL9 9LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony James Morris
Notified on:01 June 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:The Woodland Suite, Chadderton Court, Chadderton, England, OL9 9LB
Nature of control:
  • Significant influence or control
Mr Mark Ewart Biscomb
Notified on:01 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:The Woodland Suite, Chadderton Court, Chadderton, England, OL9 9LB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Address

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

Download
2021-07-26Accounts

Change account reference date company current shortened.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Address

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

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

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

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.