G.R.WARD & CO.
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 3EZ

Company number 00603651
Status Active
Incorporation Date 29 April 1958
Company Type Private Unlimited Company
Address MILL FARM OFFICE, CAYTHORPE HEATH, GRANTHAM, LINCOLNSHIRE, NG32 3EZ
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 fifty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1,240 ; Registered office address changed from Bleak House Caythorpe Heath Nr Grantham Lincolnshire NG32 3EY to Mill Farm Office Caythorpe Heath Grantham Lincolnshire NG32 3EZ on 21 August 2015. The most likely internet sites of G.R.WARD & CO. are www.grward.co.uk, and www.g-r-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. The distance to to Rauceby Rail Station is 4.9 miles; to Sleaford Rail Station is 6.1 miles; to Grantham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G R Ward Co is a Private Unlimited Company. The company registration number is 00603651. G R Ward Co has been working since 29 April 1958. The present status of the company is Active. The registered address of G R Ward Co is Mill Farm Office Caythorpe Heath Grantham Lincolnshire Ng32 3ez. . WARD, John Russell Bowser is a Secretary of the company. WARD, John Russell Bowser is a Director of the company. WARD, William Richard is a Director of the company. Director BURTT, Jane Marion has been resigned. Director GERMAN, Ann Elizabeth has been resigned. Director WARD, George Russell has been resigned. Director WARD, Margaret Ann has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director

Resigned Directors

Director
BURTT, Jane Marion
Resigned: 30 June 2007
76 years old

Director
GERMAN, Ann Elizabeth
Resigned: 30 June 2007
78 years old

Director
WARD, George Russell
Resigned: 14 August 2014
102 years old

Director
WARD, Margaret Ann
Resigned: 30 June 1996
101 years old

Persons With Significant Control

Mr John Russell Bowser Ward
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William Richard Ward
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Frank Craven
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy David Blatherwick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.R.WARD & CO. Events

25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
30 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,240

21 Aug 2015
Registered office address changed from Bleak House Caythorpe Heath Nr Grantham Lincolnshire NG32 3EY to Mill Farm Office Caythorpe Heath Grantham Lincolnshire NG32 3EZ on 21 August 2015
06 Jan 2015
Director's details changed for Mr William Richard Ward on 17 December 2014
02 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,240

...
... and 47 more events
27 Sep 1988
Declaration of satisfaction of mortgage/charge

21 Mar 1988
Particulars of mortgage/charge

17 Nov 1987
Return made up to 14/10/87; full list of members

14 Apr 1987
New director appointed

10 Nov 1986
Return made up to 17/10/86; full list of members

G.R.WARD & CO. Charges

21 November 2013
Charge code 0060 3651 0004
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Fairmount Trustee Services Limited William Richard Ward John Russell Bowser Ward George Russell Ward
Description: Land at elms farm caythorpe near grantham f/h t/no LL193605…
2 September 2013
Charge code 0060 3651 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Timothy Russell Ward Susan Mary Ward John Russell Bowser Ward William Richard Ward
Description: Land on the north side of cranwell avenue, cranwell…
27 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Bleak house farm caythorpe heath caythorpe grantham t/no…
16 March 1988
Legal charge
Delivered: 21 March 1988
Status: Satisfied on 7 September 2010
Persons entitled: Midland Bank PLC
Description: F/H bleak house farm in the parishes of caythorpe and…