WARD BROS. (PLANT HIRE) LIMITED
LANGLEY MOOR,

Hellopages » County Durham » County Durham » DH7 8HZ

Company number 01006015
Status Active
Incorporation Date 26 March 1971
Company Type Private Limited Company
Address THISTLE ROAD,, LITTLEBURN IND. ESTATE,, LANGLEY MOOR,, CO.DURHAM, DH7 8HZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WARD BROS. (PLANT HIRE) LIMITED are www.wardbrosplanthire.co.uk, and www.ward-bros-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Ward Bros Plant Hire Limited is a Private Limited Company. The company registration number is 01006015. Ward Bros Plant Hire Limited has been working since 26 March 1971. The present status of the company is Active. The registered address of Ward Bros Plant Hire Limited is Thistle Road Littleburn Ind Estate Langley Moor Co Durham Dh7 8hz. . PLUMB, Anthony William is a Director of the company. WARD, Angus Moffat is a Director of the company. WARD, John Stewart is a Director of the company. Secretary KIRKLEY, John has been resigned. Secretary PLUMB, Anthony William has been resigned. Director HARBOTTLE, Alan Andrew has been resigned. Director WARD, William Maxwell has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
PLUMB, Anthony William
Appointed Date: 04 January 1993
69 years old

Director
WARD, Angus Moffat

84 years old

Director
WARD, John Stewart

76 years old

Resigned Directors

Secretary
KIRKLEY, John
Resigned: 08 July 1993

Secretary
PLUMB, Anthony William
Resigned: 28 December 2012
Appointed Date: 09 July 1993

Director
HARBOTTLE, Alan Andrew
Resigned: 30 June 1995
Appointed Date: 04 January 1993
78 years old

Director
WARD, William Maxwell
Resigned: 29 October 2004
77 years old

Persons With Significant Control

Mr Angus Moffat Ward
Notified on: 28 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stewart Ward
Notified on: 28 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARD BROS. (PLANT HIRE) LIMITED Events

06 Jan 2017
Confirmation statement made on 28 December 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 66,667

06 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 117 more events
01 Dec 1986
Return made up to 30/04/86; full list of members
22 Feb 1977
Company name changed\certificate issued on 22/02/77
23 Apr 1971
Dir / sec appoint / resign
26 Mar 1971
Certificate of incorporation
26 Mar 1971
Incorporation

WARD BROS. (PLANT HIRE) LIMITED Charges

4 March 2015
Charge code 0100 6015 0027
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
27 October 2004
Mortgage
Delivered: 30 October 2004
Status: Satisfied on 9 May 2014
Persons entitled: Aib Group (UK) PLC
Description: Year of reg: 1987, goods: CAT980, id no: 63X06665, 11,250…
17 March 2003
Assignment of life policy
Delivered: 21 March 2003
Status: Satisfied on 9 May 2014
Persons entitled: Aib Group (UK) PLC
Description: The full benefit of the policy no: crb/0000248 and all…
17 March 2003
Assignment of life policy
Delivered: 21 March 2003
Status: Satisfied on 9 May 2014
Persons entitled: Aib Group (UK) PLC
Description: The full benefit of the policy no: X73539971 and all…
17 March 2003
Deed of assignment of rents
Delivered: 21 March 2003
Status: Satisfied on 17 May 2014
Persons entitled: Aib Group (UK) PLC
Description: All rents, licence or tenancy fees payable by any lessee…
17 March 2003
Mortgage debenture
Delivered: 21 March 2003
Status: Satisfied on 9 May 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 9 May 2014
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as land at…
17 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 9 May 2014
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as land…
24 April 2002
Deed of variation
Delivered: 27 April 2002
Status: Satisfied on 27 March 2003
Persons entitled: Nobel's Explosives Company Limited
Description: The clawback property as defined in the agreement dated…
22 December 2000
Mortgage
Delivered: 12 January 2001
Status: Satisfied on 9 May 2014
Persons entitled: Aib Group (UK) PLC
Description: The property known as 1 x 1987 caterpillar 980 serial reg…
11 January 2000
Chattel mortgage
Delivered: 31 January 2000
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: Pegson 1300 automax AX755 1995, pegson 1100 x 800 AX612A6…
24 November 1998
Debenture
Delivered: 4 December 1998
Status: Satisfied on 9 May 2014
Persons entitled: Angus Moffat Ward,William Maxwell Ward,John Stewart Ward,Anthony William Plumb and Selectpensions Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 1997
Guarantee & debenture
Delivered: 9 September 1997
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Mortgage
Delivered: 3 September 1997
Status: Satisfied on 12 April 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Three volvo bm A35 chassis no. 1242 engine no. 154851;…
30 August 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: Land at prestwick callerton northumberland.
30 August 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of prestwick terrace ponteland…
30 August 1994
Deed of covenant and equitable charge
Delivered: 1 September 1994
Status: Satisfied on 27 March 2003
Persons entitled: Nobel's Explosives Company Limited
Description: The clawback property being land at prestwick callerton…
15 June 1994
Chattel mortgage
Delivered: 22 June 1994
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: Caterpillar 980C articulated wheeled loading shovel serial…
7 June 1994
Guarantee and debenture
Delivered: 28 June 1994
Status: Satisfied on 12 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1993
Prompt credit application
Delivered: 7 September 1993
Status: Satisfied on 12 April 2002
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
3 August 1992
Legal charge
Delivered: 10 August 1992
Status: Satisfied on 7 September 1993
Persons entitled: Norman Pythian
Description: Piece or parcel of land at carters fold farm garswood…
1 July 1992
Guarantee and debenture
Delivered: 16 July 1992
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
31 May 1991
Mortgage
Delivered: 15 June 1991
Status: Satisfied on 12 April 2002
Persons entitled: John Kirkley William Maxwell Ward John Stewart Ward Angus Moffatt Ward Cannon Lincoln Pension Trustees Limited
Description: All that piece or parcel of land situate at and known as…
14 February 1989
Guarantee and debenture
Delivered: 21 February 1989
Status: Satisfied on 12 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1979
Debenture
Delivered: 15 January 1979
Status: Satisfied on 12 April 2002
Persons entitled: Lloyds & Scottish Trust Limited
Description: 1975 caterpillar 988 wheel loader 325 H.P. (flywheel)…
15 January 1975
Legal charge
Delivered: 29 January 1975
Status: Satisfied on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: 17 chapel st stanhope durham.
2 January 1973
Guarantee and debenture
Delivered: 16 January 1973
Status: Satisfied on 12 April 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…