WARD HOMES (LONDON) LIMITED
COALVILLE WARDS CONSTRUCTION (LONDON) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01069259
Status Active
Incorporation Date 1 September 1972
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of WARD HOMES (LONDON) LIMITED are www.wardhomeslondon.co.uk, and www.ward-homes-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ward Homes London Limited is a Private Limited Company. The company registration number is 01069259. Ward Homes London Limited has been working since 01 September 1972. The present status of the company is Active. The registered address of Ward Homes London Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. THOMAS, David Fraser is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Secretary LAWTON, Christopher Erskine has been resigned. Secretary LETHABY, Michael Richard has been resigned. Secretary MARTIN, Brian Lawrence has been resigned. Secretary PEMBLE, Clifford Lester has been resigned. Secretary WALL, Graeme Anthony has been resigned. Director BROOKE, Richard John Russell has been resigned. Director CLARE, Mark Sydney has been resigned. Director COLLINGS, Charles Walter Edward has been resigned. Director COOPER, Neil has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director HOLLIDAY, Peter David has been resigned. Director KEEVIL, Thomas Stephen has been resigned. Director LETHABY, Michael Richard has been resigned. Director LOCKE, Gregson Horace has been resigned. Director LONDON, Charles Arthur has been resigned. Director PAIN, Mark Andrew has been resigned. Director PEAD, David William has been resigned. Director STANSFIELD, Michael John has been resigned. Director TROTTER, John James has been resigned. Director WARD, Denis John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 06 March 2012

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
THOMAS, David Fraser
Appointed Date: 05 July 2012
62 years old

Resigned Directors

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 14 November 2003

Secretary
LAWTON, Christopher Erskine
Resigned: 31 December 1997
Appointed Date: 31 August 1995

Secretary
LETHABY, Michael Richard
Resigned: 14 November 2003
Appointed Date: 02 March 1998

Secretary
MARTIN, Brian Lawrence
Resigned: 31 August 1995
Appointed Date: 19 May 1993

Secretary
PEMBLE, Clifford Lester
Resigned: 19 May 1993

Secretary
WALL, Graeme Anthony
Resigned: 02 March 1998
Appointed Date: 01 January 1998

Director
BROOKE, Richard John Russell
Resigned: 20 April 2012
Appointed Date: 14 November 2003
65 years old

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
Appointed Date: 11 June 2007
68 years old

Director
COLLINGS, Charles Walter Edward
Resigned: 14 October 1997
91 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
73 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
HOLLIDAY, Peter David
Resigned: 14 November 2003
Appointed Date: 02 February 1998
78 years old

Director
KEEVIL, Thomas Stephen
Resigned: 31 December 2015
Appointed Date: 05 July 2012
64 years old

Director
LETHABY, Michael Richard
Resigned: 15 January 2004
Appointed Date: 20 March 1998
61 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 14 January 2005
69 years old

Director
LONDON, Charles Arthur
Resigned: 12 July 2000
105 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Director
PEAD, David William
Resigned: 31 December 1997
75 years old

Director
STANSFIELD, Michael John
Resigned: 14 January 2005
Appointed Date: 14 November 2003
69 years old

Director
TROTTER, John James
Resigned: 14 November 2003
Appointed Date: 04 February 1993
77 years old

Director
WARD, Denis John
Resigned: 12 July 2000
101 years old

Persons With Significant Control

Ward Holdings Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

WARD HOMES (LONDON) LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
21 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
04 Jan 2016
Termination of appointment of Thomas Stephen Keevil as a director on 31 December 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 169 more events
26 Nov 1984
Accounts made up to 31 October 1983
16 Feb 1984
Accounts made up to 31 October 1982
18 Oct 1982
Accounts made up to 31 October 1981
27 Aug 1981
Accounts made up to 31 October 1980
03 Sep 1980
Accounts made up to 31 October 1979

WARD HOMES (LONDON) LIMITED Charges

12 July 2002
Guarantee & debenture
Delivered: 27 July 2002
Status: Satisfied on 28 November 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Securedparties
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
A supplemental debenture made between the company ward holdings limited ward homes limited castle village investments limited castle village limited wards construction (investments) limited ward homes (south eastern) limited anvil plant hire limited wards construction (industrial) limited ward homes (anglia) limited and the security trustee
Delivered: 10 November 2000
Status: Satisfied on 20 July 2002
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and Financial Institutions from Time to Time Parties to the Secured Documents
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Debenture
Delivered: 10 August 2000
Status: Satisfied on 20 July 2002
Persons entitled: The Royal Bank of Scotland PLC ("the Security Trustee") on Behalf of Itself and the Banks and Financial Institutions from Time to Time Partiesto the Secured Documents
Description: Fixed and floating charges over the undertaking and all…
27 May 1994
Guarantee and debenture
Delivered: 16 June 1994
Status: Satisfied on 29 July 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1994
Composite guarantee and debenture
Delivered: 16 June 1994
Status: Satisfied on 25 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1989
Supplemental guarantee & charge.
Delivered: 24 February 1989
Status: Satisfied on 25 February 1999
Persons entitled: Samuel Montagu & Co. Limited the Schedule to Form 395 Ref. M458.as Agent, and the Other Chargees as Specified In
Description: Floating charge over:- undertaking and all property and…
12 November 1987
Composite guarantee & charge
Delivered: 12 November 1987
Status: Satisfied on 25 February 1999
Persons entitled: Samuel Montagu & Co Limited(The Agent) See Attached Schedule
Description: Floating charges over the undertaking and all property and…
4 November 1981
Legal charge
Delivered: 9 November 1981
Status: Satisfied on 22 February 1988
Persons entitled: Midland Bank PLC
Description: Land at weavering street, maidstone, kent. Title no k…
11 February 1974
Floating charge
Delivered: 21 February 1974
Status: Satisfied on 9 March 1996
Persons entitled: Midland Bank PLC
Description: By way of floating charge (see doc. 16). undertaking and…