UKBizDB.co.uk

ROY WARD (FARMS) LIMITED

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

This company is commonly known as Roy Ward (farms) Limited. The company was founded 51 years ago and was given the registration number 01109624. The firm's registered office is in LINCOLN. You can find them at Glebe Farm, Leadenham, Lincoln, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:ROY WARD (FARMS) LIMITED
Company Number:01109624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Glebe Farm, Leadenham, Lincoln, LN5 0QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Leadenham, Lincoln, United Kingdom, LN5 0QY

Secretary29 April 2020Active
Glebe Farm, Leadenham, Lincoln, LN5 0QY

Director-Active
Glebe Farm, Leadenham, Lincoln, LN5 0QY

Secretary-Active
Glebe Farm, Leadenham, Lincoln, LN5 0QY

Director01 April 1997Active
Hillside House, Leadenham, Lincoln, LN5 0PP

Director-Active
Glebe Farm, Leadenham, United Kingdom, LN5 0QY

Director-Active

People with Significant Control

Mr William Roy Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1925
Nationality:British
Country of residence:England
Address:Glebe Farm, Sleaford Road, Lincoln, England, LN5 0QY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Andrew Jonathan Fearn
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:14 London Road, Newark, England, NG24 1TW
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Mark Henry Chatterton
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:14, London Road, Newark, England, NG24 1TW
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Andrew William Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Glebe Farm, Sleaford Road, Lincoln, England, LN5 0QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Address

Move registers to sail company with new address.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Address

Move registers to registered office company with new address.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Address

Move registers to sail company with new address.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Appoint person secretary company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Officers

Change person secretary company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.