Company number 00222877
Status Active
Incorporation Date 29 June 1927
Company Type Private Limited Company
Address JAMES FREEL CLOSE, FURNESS BUSINESS PARK, BARROW IN FURNESS, CUMBRIA, LA14 2NW
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Roger Barrow on 30 November 2015. The most likely internet sites of T.WARD & SON,LIMITED are www.tward.co.uk, and www.t-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. The distance to to Dalton Rail Station is 3.6 miles; to Askam Rail Station is 5.1 miles; to Ulverston Rail Station is 7.7 miles; to Foxfield Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Ward Son Limited is a Private Limited Company.
The company registration number is 00222877. T Ward Son Limited has been working since 29 June 1927.
The present status of the company is Active. The registered address of T Ward Son Limited is James Freel Close Furness Business Park Barrow in Furness Cumbria La14 2nw. . REDSHAW, Timothy is a Secretary of the company. BARROW, Roger is a Director of the company. NOBLE, Ian Kenneth is a Director of the company. REDSHAW, Lisbeth Roberta is a Director of the company. REDSHAW, Timothy is a Director of the company. WILSON, Lawrence is a Director of the company. Secretary REDSHAW, Peter Raymond has been resigned. Director NATTRASS, Brian has been resigned. Director REDSHAW, Peter Raymond has been resigned. Director STALKER, Andrew Wilson has been resigned. Director WARD, Cedric Willoughby has been resigned. Director WARD, David Roger has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Lisbeth Roberta Redshaw
Notified on: 1 May 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Timothy Redshaw
Notified on: 1 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
T.WARD & SON,LIMITED Events
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Director's details changed for Roger Barrow on 30 November 2015
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 109 more events
31 Dec 1986
Return made up to 16/12/86; full list of members
08 Dec 1986
Accounts for a medium company made up to 31 December 1985
08 Dec 1986
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
13 Aug 1986
Particulars of mortgage/charge
11 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied
on 16 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1995
Guarantee and debenture
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1995
Legal charge
Delivered: 27 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ellers mill,the ellers,ulverston,cumbria.
21 March 1995
Legal charge
Delivered: 27 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of neville…
3 March 1994
Guarantee and debenture
Delivered: 14 March 1994
Status: Satisfied
on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1989
Legal charge
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises in neville street ulverston cumbria.
27 December 1989
Legal charge
Delivered: 3 January 1990
Status: Satisfied
on 10 April 1992
Persons entitled: Barclays Bank PLC
Description: Builders yard at neville street ulverston cumbria.
24 January 1989
Legal charge
Delivered: 25 January 1989
Status: Satisfied
on 10 April 1992
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11, 13, 15, 17 & 19 cavendish street…
28 July 1986
Debenture
Delivered: 13 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied
on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: Emlyn street garage, emlyn street, barrow in furness…
5 October 1976
Legal charge
Delivered: 8 October 1976
Status: Satisfied
on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: Warehouse premises in emlyn street, barrow in furness…