J. WARD FARMING
LINCOLN W.A.WARD

Hellopages » Lincolnshire » West Lindsey » LN3 4NG

Company number 00623444
Status Active
Incorporation Date 18 March 1959
Company Type Private Unlimited Company
Address GREETWALL HALL, GREETWALL, LINCOLN, LINCOLNSHIRE, LN3 4NG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 2,995 ; Registration of charge 006234440014, created on 12 February 2015 ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. . The most likely internet sites of J. WARD FARMING are www.jward.co.uk, and www.j-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. J Ward Farming is a Private Unlimited Company. The company registration number is 00623444. J Ward Farming has been working since 18 March 1959. The present status of the company is Active. The registered address of J Ward Farming is Greetwall Hall Greetwall Lincoln Lincolnshire Ln3 4ng. . WRIGHT, Wendy is a Secretary of the company. WARD, Henry David Needham is a Director of the company. WARD, Joseph Alan is a Director of the company. Secretary BRADFORD, Richard Antony has been resigned. Secretary SLEIGHTHOLME, Winifred Una has been resigned. Secretary WARD, Rachel Helen has been resigned. Secretary WRIGHT, Raymond Sidney has been resigned. Director WARD, Rachel Helen has been resigned. Director WARD, William Alan has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
WRIGHT, Wendy
Appointed Date: 01 December 2010

Director
WARD, Henry David Needham
Appointed Date: 24 November 2014
34 years old

Director
WARD, Joseph Alan

64 years old

Resigned Directors

Secretary
BRADFORD, Richard Antony
Resigned: 03 June 1999
Appointed Date: 05 March 1999

Secretary
SLEIGHTHOLME, Winifred Una
Resigned: 05 March 1999

Secretary
WARD, Rachel Helen
Resigned: 19 July 2001
Appointed Date: 03 June 1999

Secretary
WRIGHT, Raymond Sidney
Resigned: 01 December 2010
Appointed Date: 19 July 2001

Director
WARD, Rachel Helen
Resigned: 19 July 2001
Appointed Date: 29 March 1999
59 years old

Director
WARD, William Alan
Resigned: 15 March 1999
105 years old

Persons With Significant Control

Mr Joseph Alan Ward
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

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

J. WARD FARMING Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,995

05 Mar 2015
Registration of charge 006234440014, created on 12 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

28 Feb 2015
Registration of charge 006234440013, created on 12 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

23 Dec 2014
Annual return made up to 8 December 2014
Statement of capital on 2014-12-23
  • GBP 2,995

...
... and 51 more events
28 Feb 1991
Return made up to 20/12/90; full list of members

12 Mar 1990
Return made up to 20/12/89; no change of members

15 Nov 1988
Return made up to 20/10/88; no change of members

18 Nov 1987
Return made up to 28/10/87; full list of members

23 Oct 1986
Return made up to 10/10/86; full list of members

J. WARD FARMING Charges

12 February 2015
Charge code 0062 3444 0014
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the property shaded pink on the plan attached under…
12 February 2015
Charge code 0062 3444 0013
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of property shaded pink on the plan attached under the…
11 November 2014
Charge code 0062 3444 0012
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 November 2010
Legal charge
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: The Trustees of the Wards' Pension Scheme Being Joseph Alan Ward and Castlegate Trustees Limited
Description: 26 college close, lincoln.
23 December 2008
Legal charge
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: The Trustees of the Ward`S Pension Scheme Being Joseph Alan Ward and Fairmount Trustee Services Limited
Description: 26 college close lincoln.
19 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Short ferry farm,stainfield,lincoln t/no LL207474. By way…
17 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 25 October 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Legal mortgage
Delivered: 8 December 2001
Status: Satisfied on 25 October 2004
Persons entitled: Hsbc Bank PLC
Description: The property at short ferry farm stainfield and barlings…
27 November 2001
Legal mortgage
Delivered: 8 December 2001
Status: Satisfied on 31 March 2006
Persons entitled: Hsbc Bank PLC
Description: The property at ivy house farm coleby lincolnshire. With…