Company number 01758094
Status Active
Incorporation Date 3 October 1983
Company Type Private Limited Company
Address ANNIE REED ROAD, GROVEHILL, BEVERLEY EAST YORKSHIRE, HU17 0LF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration two hundred and four events have happened. The last three records are Termination of appointment of Charles Henry Ward as a director on 24 November 2016; Full accounts made up to 31 December 2015; Registration of charge 017580940062, created on 16 June 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
. The most likely internet sites of PETER WARD HOMES LIMITED are www.peterwardhomes.co.uk, and www.peter-ward-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Hull Rail Station is 7 miles; to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.5 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Ward Homes Limited is a Private Limited Company.
The company registration number is 01758094. Peter Ward Homes Limited has been working since 03 October 1983.
The present status of the company is Active. The registered address of Peter Ward Homes Limited is Annie Reed Road Grovehill Beverley East Yorkshire Hu17 0lf. . KEY, Rosemary Fiona is a Secretary of the company. HARRISON, Glyn Graham is a Director of the company. KEY, Rosemary Fiona is a Director of the company. WARD, Peter David is a Director of the company. Secretary WARD, Geraldine Beatrice has been resigned. Director PYKETT, Geoffrey Eric has been resigned. Director RICHARDSON, Peter Joseph has been resigned. Director WARD, Charles Henry has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
PETER WARD HOMES LIMITED Events
16 June 2016
Charge code 0175 8094 0062
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1. land at paradise farm, hull road, woodmansey, beverley…
18 December 2015
Charge code 0175 8094 0061
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as east riding college, longcroft, hall…
4 December 2015
Charge code 0175 8094 0060
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of thorntree lane, goole forming part…
13 November 2015
Charge code 0175 8094 0059
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen
Description: The freehold land at benningholme lane, skirlaugh, east…
13 November 2015
Charge code 0175 8094 0058
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: The Crown Estate Commisioners on Behalf of Her Majesty the Queen
Description: F/H land k/a phase 2, land at benningholme lane, skirlaugh…
13 November 2015
Charge code 0175 8094 0057
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at benningholme lane, skirlaugh, east yorkshire…
22 May 2015
Charge code 0175 8094 0056
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of sandholme road, gilberdyke…
22 May 2015
Charge code 0175 8094 0055
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of sandholme road gilberdyke…
6 March 2015
Charge code 0175 8094 0054
Delivered: 9 March 2015
Status: Satisfied
on 2 June 2015
Persons entitled: Peter David Ward and Pa Trustees Limited as Trustees of the P W H Pension Fund
Description: All property owned now or in the future by the borrower…
27 August 2014
Charge code 0175 8094 0053
Delivered: 27 August 2014
Status: Satisfied
on 2 June 2015
Persons entitled: Maureen Evril Read
Description: Land at sandholme road gilberdyke being part of the land…
15 April 2011
Legal charge
Delivered: 19 April 2011
Status: Satisfied
on 25 February 2015
Persons entitled: East Riding of Yorkshire Council
Description: Land at richard cooper street and phoenix street goole t/no…
21 October 2008
Legal charge
Delivered: 25 October 2008
Status: Satisfied
on 30 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The land on the wst side of rolston road and on the south…
31 July 2008
Legal mortgage
Delivered: 1 August 2008
Status: Satisfied
on 28 January 2012
Persons entitled: Peter David Ward and Pc Trustees Limited
Description: F/H land on the west side of rolston road and on the south…
20 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied
on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of main street beeford…
7 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied
on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north east side of newclose lane and on the…
18 August 2006
Legal mortgage
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Mole end, 1 molescroft road beverley. With the benefit of…
18 August 2006
Legal mortgage
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Mole end, 1 molescroft road beverley. With the benefit of…
26 May 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied
on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of back westgate hornsea east…
24 February 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied
on 1 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of harbrough road immingham north east…
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the east of sandholme road gilberdyke east…
14 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied
on 4 July 2007
Persons entitled: Hsbc Bank PLC
Description: Cherry corner, 2 malton road, beverley, east yorkshire…
14 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied
on 4 July 2007
Persons entitled: Hsbc Bank PLC
Description: Cherry corner, 2 malton road, beverley, east yorkshire…
1 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rawcliffe road goole east riding of yorkshire. By…
6 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied
on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 market place and land at market place farm south cave in…
15 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at field house farm main street beeford near duffield…
30 June 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises being the former baysgarth lower school…
2 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied
on 11 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land off auchinleck close southwood park driffield east…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north west side of holme road market…
31 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied
on 13 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjacent to westfield house 18 main street…
18 May 2001
Legal charge
Delivered: 23 May 2001
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at sandholme road gilberdyke east yorkshire. T/no…
12 January 2001
Legal charge
Delivered: 30 January 2001
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of maltkiln road barton…
12 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of back lane holme on spalding moor…
14 July 1999
Legal charge
Delivered: 21 July 1999
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on west side of malt kiln road (formerly k/a…
18 December 1998
Legal charge
Delivered: 24 December 1998
Status: Satisfied
on 4 July 2007
Persons entitled: Anne Delese Barnard
Francis John Lewis Chantry
Jane Elizabeth Parker
George Peter Barnard
Description: Land on the north side of woodland avenue hook near goole…
18 December 1998
Legal charge
Delivered: 24 December 1998
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land on the north side of woodland…
24 July 1998
Legal charge
Delivered: 30 July 1998
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land being part of manor farm…
2 February 1998
Legal charge
Delivered: 11 February 1998
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on west side of malt kiln road (formerly known as…
28 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at molescroft beverley in the east riding of…
6 October 1997
Legal charge
Delivered: 10 October 1997
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage approx three acres of freehold…
6 October 1997
Legal charge
Delivered: 10 October 1997
Status: Satisfied
on 4 July 2007
Persons entitled: David Andrew Taylor Medley
Mark William Medley
Description: Land at carr lane and sandholme road leven in the east…
19 December 1996
Mortgage
Delivered: 27 December 1996
Status: Satisfied
on 18 July 1997
Persons entitled: Cyril Smith
Description: F/Hold land comprising 3.64 hectares on the south side of…
19 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land comprising 3.64 hectares or thereabouts to the…
30 April 1996
Legal charge
Delivered: 4 May 1996
Status: Satisfied
on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying on the south side of annie reed road grovehill…
30 November 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Building land at west mill rise walkington with the…
30 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-land on the east side of woodhall…
10 January 1995
Legal charge
Delivered: 14 January 1995
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-property situate on the west side of longmans lane…
20 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-at area 23 carlton rise lincoln way victoria road…
31 March 1994
Legal charge
Delivered: 7 April 1994
Status: Satisfied
on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land off main street willerby forming part of grange…
28 October 1993
Debenture
Delivered: 2 November 1993
Status: Satisfied
on 28 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1993
Legal charge
Delivered: 21 June 1993
Status: Satisfied
on 29 June 1994
Persons entitled: P.D.Ward
G.B.Ward
Description: All that f/h property situate and k/a morton lane depot…
3 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied
on 23 April 1994
Persons entitled: Barclays Bank PLC
Description: F/H property being land on the east side of manor road…
9 March 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied
on 23 April 1994
Persons entitled: Peter David Wardtrading in Partnership as Ward Properties
Geraldine Beatrice Ward
Description: F/H 65 first avenue bridlington humberside title no…
10 May 1991
Legal mortgage
Delivered: 21 May 1991
Status: Satisfied
on 5 May 1994
Persons entitled: Barclays Bank PLC
Description: Land situate to the north east of manor road beverley…
29 January 1991
Legal charge
Delivered: 11 February 1991
Status: Satisfied
on 23 April 1994
Persons entitled: Barclays Bank PLC
Description: Land in cartwright lane beverley humberside title no hs…
10 September 1990
Legal charge
Delivered: 13 September 1990
Status: Satisfied
on 23 April 1994
Persons entitled: Barclays Bank PLC
Description: F/H on the north side of church road, molescroft beverley…
28 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied
on 29 March 1994
Persons entitled: Barclays Bank PLC
Description: F/H property situated on the south side of station avenue…
30 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H station avenue bridlington, humberside.
30 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied
on 23 April 1994
Persons entitled: Barclays Bank PLC
Description: F/H 6.5 acres to east of ryde street kingston upon hill.
29 July 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied
on 5 May 1994
Persons entitled: Barclays Bank PLC
Description: F/H 1.2 hectares or thereabouts to east of bishop burton…
21 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied
on 23 April 1994
Persons entitled: Barclays Bank PLC
Description: Freehold land to the north of benningholme lane skirlaugh…
4 March 1986
Guarantee & debenture
Delivered: 11 March 1986
Status: Satisfied
on 11 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1985
Legal charge
Delivered: 22 January 1985
Status: Satisfied
on 23 April 1994
Persons entitled: Barclays Bank PLC
Description: Lot number 2 and lot number 4 victoria road, beverley…