CARTER AND WARD OF WICKFORD LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 7HJ

Company number 00541096
Status Active
Incorporation Date 26 November 1954
Company Type Private Limited Company
Address CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Roy Leslie Carter as a director on 18 June 2016. The most likely internet sites of CARTER AND WARD OF WICKFORD LIMITED are www.carterandwardofwickford.co.uk, and www.carter-and-ward-of-wickford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. The distance to to Basildon Rail Station is 4.7 miles; to Billericay Rail Station is 4.8 miles; to Laindon Rail Station is 5.7 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carter and Ward of Wickford Limited is a Private Limited Company. The company registration number is 00541096. Carter and Ward of Wickford Limited has been working since 26 November 1954. The present status of the company is Active. The registered address of Carter and Ward of Wickford Limited is Construction House Runwell Road Wickford Essex Ss11 7hj. . CARTER, Peter Brian is a Secretary of the company. CARTER, Graham Peter is a Director of the company. CARTER, Lee David is a Director of the company. CARTER, Peter Brian is a Director of the company. WICKHAM, Jane Marie is a Director of the company. Director CARTER, Eric Harold has been resigned. Director CARTER, Roy Leslie has been resigned. Director CARTER, Silva Lesley has been resigned. Director WARD, Stanley Charles has been resigned. The company operates in "Development of building projects".


Current Directors


Director
CARTER, Graham Peter
Appointed Date: 01 August 2000
59 years old

Director
CARTER, Lee David
Appointed Date: 01 February 2001
63 years old

Director
CARTER, Peter Brian

86 years old

Director
WICKHAM, Jane Marie
Appointed Date: 01 August 2000
58 years old

Resigned Directors

Director
CARTER, Eric Harold
Resigned: 18 December 2000
120 years old

Director
CARTER, Roy Leslie
Resigned: 18 June 2016
93 years old

Director
CARTER, Silva Lesley
Resigned: 29 November 1996
118 years old

Director
WARD, Stanley Charles
Resigned: 17 February 1994
114 years old

Persons With Significant Control

Mr Peter Brian Carter
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTER AND WARD OF WICKFORD LIMITED Events

08 May 2017
Confirmation statement made on 25 April 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Jul 2016
Termination of appointment of Roy Leslie Carter as a director on 18 June 2016
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 99 more events
06 Oct 1987
Return made up to 12/08/87; full list of members

24 Jul 1986
Return made up to 14/05/86; full list of members

18 Jun 1986
Accounts for a medium company made up to 30 November 1985

06 Jul 1981
Particulars of mortgage/charge
26 Nov 1954
Incorporation

CARTER AND WARD OF WICKFORD LIMITED Charges

1 March 1990
Charge
Delivered: 22 March 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land rear of matlock nevendon rd wickford.
30 June 1981
Legal charge
Delivered: 6 July 1981
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold land at the wick, wickford, essex title no. Ex 77449.
10 December 1975
Legal charge
Delivered: 22 December 1975
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: F/H whitehouse farm woodham water essex.
28 April 1965
Charge
Delivered: 6 May 1965
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land part of woodlands dairy farm, wickford essex…
28 April 1965
Charge
Delivered: 6 May 1965
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land at rear of nevendon rd wickford essex conveyance…
28 April 1965
Charge
Delivered: 6 May 1965
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land & premises southend rd & waterworks rd wickford essex…
28 April 1965
Charge
Delivered: 6 May 1965
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Beauchamps farm wickford essex.
28 April 1965
Charge
Delivered: 6 May 1965
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Tresco waterworks road wickford essex.
17 August 1960
Instrument of charge
Delivered: 30 August 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land east side of swan lane wickford essex.
16 June 1960
Charge
Delivered: 22 June 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land at waterworks rd wickford essex.
1 March 1960
Charge
Delivered: 22 March 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Beaucroft waterworks rd wickford essex.
1 March 1960
Charge
Delivered: 22 March 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: The homestead waterworks road wickford.
1 March 1960
Charge
Delivered: 22 March 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Oak cottage southend cottage wickford.
1 March 1960
Charge
Delivered: 22 March 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Lyndale elder avenue wickford.
1 March 1960
Charge
Delivered: 22 March 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: "Springas" elder avenue wickford.
1 March 1960
Charge
Delivered: 22 March 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lyndhurst bromfords drive wickford.
1 March 1960
Charge
Delivered: 22 March 1960
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Springbank bromfords drive, wickford.
12 October 1959
Charge
Delivered: 16 October 1959
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: "Fairview" hill avenue wickford essex.
12 October 1959
Charge
Delivered: 16 October 1959
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: "Greenacre" hill avenue, wickford essex.
13 April 1959
Charge
Delivered: 20 April 1959
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: The merley social club southend rd wickford essex.
10 January 1957
Charge
Delivered: 21 January 1957
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Wickford hall wickford essex.
31 December 1956
Instrument of charge
Delivered: 21 January 1957
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: Land east side of swan lane & south sides of alfred gdns &…
30 July 1956
Deposit of deeds
Delivered: 8 August 1956
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of kingsley lane, thundersley essex.
30 July 1956
Deposit of deeds
Delivered: 8 August 1956
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) the grange - southend road, wickford essex.
2 May 1956
Deposit of deeds
Delivered: 8 May 1956
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: F/H land in swan lane & adjoining alford gardens wickford…
20 February 1956
Deposit of deeds
Delivered: 5 March 1956
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The laurels" "springfield house, 1, 2, 3, 4 hacks farm…
20 February 1956
Deposit of deeds
Delivered: 5 March 1956
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2) "fairview" hockley road, rayleigh essex.
20 February 1956
Instrument of charge
Delivered: 5 March 1956
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) f/h land west side of hockley rd rayleigh essex.