WARDS CONSTRUCTION (INDUSTRIAL) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 02313000
Status Active
Incorporation Date 4 November 1988
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 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Neil Cooper as a director on 19 January 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of WARDS CONSTRUCTION (INDUSTRIAL) LIMITED are www.wardsconstructionindustrial.co.uk, and www.wards-construction-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve 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.Wards Construction Industrial Limited is a Private Limited Company. The company registration number is 02313000. Wards Construction Industrial Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Wards Construction Industrial 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 BROWN, Graham Marshall has been resigned. Director CLARE, Mark Sydney 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 LETHABY, Michael Richard has been resigned. Director PAIN, Mark Andrew has been resigned. Director PEAD, David William has been resigned. Director ROBERTSON, Ian has been resigned. Director STANSFIELD, Michael John has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director WALKER, John Vincent has been resigned. Director WARD, Denis John has been resigned. Director WILLIAMS, James Michael has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 07 October 2014

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

Director
THOMAS, David Fraser
Appointed Date: 18 January 2011
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
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 14 November 2003
80 years old

Director
CLARE, Mark Sydney
Resigned: 31 July 2015
Appointed Date: 11 June 2007
68 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
LETHABY, Michael Richard
Resigned: 15 January 2004
Appointed Date: 20 July 2000
61 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
ROBERTSON, Ian
Resigned: 30 June 2007
Appointed Date: 14 November 2003
78 years old

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

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 14 November 2003
79 years old

Director
WALKER, John Vincent
Resigned: 23 September 1994
78 years old

Director
WARD, Denis John
Resigned: 12 July 2000
Appointed Date: 13 August 1997
101 years old

Director
WILLIAMS, James Michael
Resigned: 14 November 2003
Appointed Date: 20 July 2000
79 years old

Persons With Significant Control

Wards Construction (Investments) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARDS CONSTRUCTION (INDUSTRIAL) LIMITED Events

21 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
01 Dec 2016
Full accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
12 Dec 2015
Full accounts made up to 30 June 2015
...
... and 148 more events
29 Nov 1988
Company name changed wards construction developments LIMITED\certificate issued on 30/11/88

29 Nov 1988
Company name changed\certificate issued on 29/11/88
28 Nov 1988
Accounting reference date notified as 31/10
23 Nov 1988
Wd 15/11/88 ad 11/11/88--------- £ si 98@1=98 £ ic 2/100
04 Nov 1988
Incorporation

WARDS CONSTRUCTION (INDUSTRIAL) 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 ward homes (london) limited anvil plant hire 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 14 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1989
Fixed and floating charge
Delivered: 28 February 1989
Status: Satisfied on 9 March 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
22 February 1989
Supplemental guarantee & charge
Delivered: 24 February 1989
Status: Satisfied on 14 June 1996
Persons entitled: The Sanwa Bank, Limited Banco Di Roma The Bank of Tokyo LTD Dresdner Bank Atkengesellschaft Samuel Montagu & Co Limitedas Agent Charter House Bank Limited J Henry Schroder Wagg & Co Limited Den Danske Bank of 1871 Aktienselskab Hill Samuel Bank Limited Midland Bank PLC National Westminster Bank PLC
Description: Floating chargee over all the goodwill, undertaking…