M.W.H. & H. WARD ESTATES LIMITED
MONMOUTH

Hellopages » Monmouthshire » Monmouthshire » NP25 3DZ

Company number 02568873
Status Active
Incorporation Date 14 December 1990
Company Type Private Limited Company
Address 6 AGINCOURT STREET, MONMOUTH, GWENT, NP25 3DZ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL to 6 Agincourt Street Monmouth Gwent NP25 3DZ on 7 March 2017; Annual return made up to 14 December 2015 with full list of shareholders; Annual return made up to 14 December 2014 with full list of shareholders. The most likely internet sites of M.W.H. & H. WARD ESTATES LIMITED are www.mwhhwardestates.co.uk, and www.m-w-h-h-ward-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Caldicot Rail Station is 15.8 miles; to Hereford Rail Station is 17.3 miles; to Ledbury Rail Station is 20.3 miles; to Bristol Parkway Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W H H Ward Estates Limited is a Private Limited Company. The company registration number is 02568873. M W H H Ward Estates Limited has been working since 14 December 1990. The present status of the company is Active. The registered address of M W H H Ward Estates Limited is 6 Agincourt Street Monmouth Gwent Np25 3dz. . WARD, Sarah Helen Veronica is a Secretary of the company. WARD, Graham Wilson is a Director of the company. WARD, Lindsay John is a Director of the company. WARD, Nigel Graham is a Director of the company. WARD, Sarah Helen Veronica is a Director of the company. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
WARD, Graham Wilson

67 years old

Director
WARD, Lindsay John

72 years old

Director
WARD, Nigel Graham

69 years old

Director

M.W.H. & H. WARD ESTATES LIMITED Events

07 Mar 2017
Registered office address changed from Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL to 6 Agincourt Street Monmouth Gwent NP25 3DZ on 7 March 2017
08 Feb 2017
Annual return made up to 14 December 2015 with full list of shareholders
08 Feb 2017
Annual return made up to 14 December 2014 with full list of shareholders
11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
11 Jan 2017
Annual return made up to 14 December 2013
Statement of capital on 2017-01-11
  • GBP 100

...
... and 96 more events
29 May 1991
New director appointed

29 May 1991
New director appointed

29 May 1991
Registered office changed on 29/05/91 from: 21/27 city road cardiff CF2 3BJ

22 Apr 1991
Company name changed severnside 199 LIMITED\certificate issued on 22/04/91
14 Dec 1990
Incorporation

M.W.H. & H. WARD ESTATES LIMITED Charges

29 January 2010
Legal mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Croft y bwla lodge rockfield road monmouth t/n WA845533.
27 November 2007
Legal mortgage
Delivered: 10 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of rockfield road to the north of…
27 November 2007
Debenture
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Mortgage
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Croft-y-bwla lodge, croft-y-bwla, rockfield road monmouth…
3 August 2000
Standard charge
Delivered: 11 August 2000
Status: Satisfied on 11 February 2003
Persons entitled: Julian Hodge Bank Limited
Description: Croft y bwla lodge rockfield monmouth r/n WA75522 and the…
10 November 1998
Legal charge
Delivered: 18 November 1998
Status: Satisfied on 11 February 2003
Persons entitled: Julian Hodge Bank Limited
Description: The benefit and burden of an agreement dated 10/11/98…
6 November 1998
Debenture
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 November 1998
Mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Part of croft-y-bwla farm rockfield monmouth-part t/no…
29 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 11 February 2003
Persons entitled: Lloyds Bank PLC
Description: Property at croft y bwla rockfield road monmouth gwent t/no…
21 May 1992
Legal charge
Delivered: 26 May 1992
Status: Satisfied on 11 February 2003
Persons entitled: Melvin Wilson Henry Ward and Helen Ward
Description: All that land and buildings known as croft-y-bwla monmouth…
21 May 1991
Debenture
Delivered: 7 June 1991
Status: Satisfied on 15 February 2003
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…
21 May 1991
Mortgage
Delivered: 7 June 1991
Status: Satisfied on 11 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a croft y bwla rockfield monmouth gwent &…