WARD WAREHOUSING LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 01597144
Status Active
Incorporation Date 11 November 1981
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, WALES, NP10 8FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from The Ward Industrial Estate Church Road Lydney Gloucester GL15 5EL to Cedar House Hazell Drive Newport NP10 8FY on 4 April 2017; Appointment of Mrs Leana Ward as a secretary on 31 March 2017; Termination of appointment of Alison Elaine Davies as a secretary on 31 March 2017. The most likely internet sites of WARD WAREHOUSING LIMITED are www.wardwarehousing.co.uk, and www.ward-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ward Warehousing Limited is a Private Limited Company. The company registration number is 01597144. Ward Warehousing Limited has been working since 11 November 1981. The present status of the company is Active. The registered address of Ward Warehousing Limited is Cedar House Hazell Drive Newport Wales Np10 8fy. . WARD, Leana is a Secretary of the company. WARD, John Lionel Raymond is a Director of the company. WARD, Ross Gordon Lionel is a Director of the company. Secretary DAVIES, Alison Elaine has been resigned. Secretary GROVES, Paul Anthony has been resigned. Secretary JONES, Donald George has been resigned. Secretary WARD, Trent Frederick Hodgkinson has been resigned. Director CAMPBELL, Caroline Jane has been resigned. Director GROVES, Paul Anthony has been resigned. Director HAMPTON, Tamsyn Gail has been resigned. Director JONES, Donald George has been resigned. Director WARD, Trent Frederick Hodgkinson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARD, Leana
Appointed Date: 31 March 2017

Director

Director
WARD, Ross Gordon Lionel
Appointed Date: 21 November 1997
49 years old

Resigned Directors

Secretary
DAVIES, Alison Elaine
Resigned: 31 March 2017
Appointed Date: 15 June 2005

Secretary
GROVES, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 01 October 1998

Secretary
JONES, Donald George
Resigned: 03 September 1996

Secretary
WARD, Trent Frederick Hodgkinson
Resigned: 01 October 1998
Appointed Date: 03 September 1996

Director
CAMPBELL, Caroline Jane
Resigned: 20 February 2017
Appointed Date: 21 November 1997
47 years old

Director
GROVES, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 13 October 2000
59 years old

Director
HAMPTON, Tamsyn Gail
Resigned: 20 February 2017
Appointed Date: 01 October 1998
59 years old

Director
JONES, Donald George
Resigned: 03 September 1996
89 years old

Director
WARD, Trent Frederick Hodgkinson
Resigned: 01 June 2016
61 years old

WARD WAREHOUSING LIMITED Events

04 Apr 2017
Registered office address changed from The Ward Industrial Estate Church Road Lydney Gloucester GL15 5EL to Cedar House Hazell Drive Newport NP10 8FY on 4 April 2017
31 Mar 2017
Appointment of Mrs Leana Ward as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Alison Elaine Davies as a secretary on 31 March 2017
30 Mar 2017
Satisfaction of charge 015971440014 in full
30 Mar 2017
Satisfaction of charge 015971440013 in full
...
... and 117 more events
29 Jul 1986
Return made up to 30/04/86; full list of members

05 Jul 1986
Full accounts made up to 30 September 1985
17 Mar 1983
Annual return made up to 07/03/83
24 Feb 1983
Accounts made up to 30 September 1982
11 Nov 1981
Certificate of incorporation

WARD WAREHOUSING LIMITED Charges

30 March 2017
Charge code 0159 7144 0016
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Cas gwent chambers, welsh street, chepstow NP16 5LN - title…
29 September 2014
Charge code 0159 7144 0015
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0159 7144 0014
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0159 7144 0013
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as casgwent chambers…
29 September 2014
Charge code 0159 7144 0012
Delivered: 8 October 2014
Status: Satisfied on 30 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: All that freehold property known as ward industrial estate…
29 January 2009
Legal charge
Delivered: 5 February 2009
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tewdric house 22 welsh street chepstow…
18 November 2008
Legal charge
Delivered: 8 December 2008
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H lydney warehouse 1 and 2 mead lane ward industrial…
18 November 2008
Legal charge
Delivered: 8 December 2008
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H cas-gwent chambers welsh street chepstow t/no WA721736.
14 November 2008
Guarantee & debenture
Delivered: 29 November 2008
Status: Satisfied on 27 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 2 April 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land at mead lane ward…
27 May 1994
Legal charge
Delivered: 28 May 1994
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: The f/h property k/a cas-gwent chambers welsh street…
1 December 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: Tewdric house, 22 welsh street cherstow, gwent.
7 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold lydney 1 building ward industrial estate church…
15 March 1984
Legal charge
Delivered: 16 March 1984
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: F/Hold land at lydney mead, lydney, glos.
1 March 1982
Legal charge
Delivered: 19 March 1982
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being land at…
1 March 1982
Charge
Delivered: 8 March 1982
Status: Satisfied on 2 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…