UKBizDB.co.uk

T.WARD & SON,LIMITED

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

This company is commonly known as T.ward & Son,limited. The company was founded 96 years ago and was given the registration number 00222877. The firm's registered office is in BARROW IN FURNESS. You can find them at James Freel Close, Furness Business Park, Barrow In Furness, Cumbria. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:T.WARD & SON,LIMITED
Company Number:00222877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:James Freel Close, Furness Business Park, Barrow In Furness, Cumbria, LA14 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Secretary23 April 2014Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 April 2024Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 April 2024Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 April 2024Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 April 2024Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 April 2024Active
24 Avon Street, Barrow In Furness, LA14 3EL

Director24 September 2004Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 October 2021Active
Newland Bottom Farm, Newland, Ulverston, LA12 7QB

Director29 November 1996Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 September 2012Active
Heaning Wood, Great Urswick, Ulverston, LA12 0SL

Secretary-Active
James Freel Close, Furness Business Park, Barrow In Furness, LA14 2NW

Director01 April 1995Active
Thorphinsty, North Cottage Cartmel Fell, Grange Over Sands, LA11 6NF

Director-Active
Heaning Wood, Great Urswick, Ulverston, LA12 0SL

Director-Active
Heaning Wood, Great Urswick, Ulverston, LA12 0SL

Director-Active
28 Infield Gardens, Barrow In Furness, LA13 9JW

Director01 April 1995Active
Pennington House, Ulverston, LA12 7NY

Director-Active
Brook House, Bardsea, Ulverston, LA12 9QU

Director-Active

People with Significant Control

Sequoia Operations Limited
Notified on:01 December 2023
Status:Active
Address:Unit 1, James Freel Close, Barrow-In-Furness, LA14 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisbeth Roberta Redshaw
Notified on:01 May 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:James Freel Close, Barrow In Furness, LA14 2NW
Nature of control:
  • Ownership of shares 50 to 75 percent
Timothy Redshaw
Notified on:01 May 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:James Freel Close, Barrow In Furness, LA14 2NW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-31Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.