WARDS COUNTRY HOUSES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01491056
Status Active
Incorporation Date 16 April 1980
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 forty-two 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 5 October 2016 with updates. The most likely internet sites of WARDS COUNTRY HOUSES LIMITED are www.wardscountryhouses.co.uk, and www.wards-country-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six 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 Country Houses Limited is a Private Limited Company. The company registration number is 01491056. Wards Country Houses Limited has been working since 16 April 1980. The present status of the company is Active. The registered address of Wards Country Houses 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. BROOKE, Richard John Russell 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 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 GOODIN, David has been resigned. Director LAWRENCE, Sandra has been resigned. Director LETHABY, Michael Richard has been resigned. Director LOCKE, Gregson Horace has been resigned. Director PAIN, Mark Andrew has been resigned. Director STANSFIELD, Michael John has been resigned. Director TROTTER, John James has been resigned. Director WALKER, John Vincent has been resigned. Director WALL, Graeme Anthony 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
BROOKE, Richard John Russell
Appointed Date: 14 November 2003
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: 28 October 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: 28 October 1998
Appointed Date: 01 January 1998

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
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
GOODIN, David
Resigned: 01 May 1998
Appointed Date: 22 January 1998
81 years old

Director
LAWRENCE, Sandra
Resigned: 11 August 2000
Appointed Date: 22 January 1998
77 years old

Director
LETHABY, Michael Richard
Resigned: 15 January 2004
Appointed Date: 11 July 2000
61 years old

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

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 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: 06 October 1993
77 years old

Director
WALKER, John Vincent
Resigned: 07 October 1993
78 years old

Director
WALL, Graeme Anthony
Resigned: 11 July 2000
Appointed Date: 06 October 1993
65 years old

Director
WARD, Denis John
Resigned: 11 July 2000
101 years old

Persons With Significant Control

Ward Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARDS COUNTRY HOUSES LIMITED Events

17 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
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 132 more events
07 Nov 1986
Full accounts made up to 31 October 1985
07 Nov 1986
Return made up to 25/07/86; full list of members

16 Feb 1984
Accounts made up to 31 October 1982
18 Oct 1982
Accounts made up to 31 October 1981
16 Apr 1980
Incorporation

WARDS COUNTRY HOUSES LIMITED Charges

27 May 1994
Guarantee and debenture
Delivered: 16 June 1994
Status: Satisfied on 20 July 2002
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…
4 March 1982
Charge
Delivered: 12 March 1982
Status: Satisfied on 9 March 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…