WARD GLASS LTD
BARROW IN FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 2NW

Company number 00945475
Status Active
Incorporation Date 6 January 1969
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 43342 - Glazing
Phone, email, etc

Since the company registration ninety-two 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 WARD GLASS LTD are www.wardglass.co.uk, and www.ward-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine 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.Ward Glass Ltd is a Private Limited Company. The company registration number is 00945475. Ward Glass Ltd has been working since 06 January 1969. The present status of the company is Active. The registered address of Ward Glass Ltd 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, Timothy 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 "Glazing".


Current Directors

Secretary
REDSHAW, Timothy
Appointed Date: 23 April 2014

Director
BARROW, Roger
Appointed Date: 25 February 2000
69 years old

Director
NOBLE, Ian Kenneth
Appointed Date: 02 December 2005
62 years old

Director
REDSHAW, Timothy
Appointed Date: 25 February 2000
57 years old

Resigned Directors

Secretary
REDSHAW, Peter Raymond
Resigned: 23 April 2014

Director
NATTRASS, Brian
Resigned: 30 September 1997
88 years old

Director
REDSHAW, Peter Raymond
Resigned: 23 April 2014
81 years old

Director
STALKER, Andrew Wilson
Resigned: 26 November 2010
Appointed Date: 30 September 1997
79 years old

Director
WARD, Cedric Willoughby
Resigned: 05 June 1996
106 years old

Director
WARD, David Roger
Resigned: 21 September 1994
78 years old

Persons With Significant Control

T. Ward & Son, Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

WARD GLASS LTD 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
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
14 Jan 1988
Return made up to 14/12/87; full list of members

30 Sep 1987
New director appointed

31 Dec 1986
Return made up to 16/12/86; full list of members

08 Dec 1986
Accounts for a small company made up to 31 December 1985

11 Aug 1986
Particulars of mortgage/charge

WARD GLASS LTD Charges

11 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 18 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…
3 March 1994
Guarantee and debenture
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1986
Debenture
Delivered: 11 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…