Sheffield
South Yorkshire
S4 7QQ
Secretary Name | Miss Kim Sharron Birch |
---|---|
Status | Current |
Appointed | 12 December 2013(30 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Number One Atlas Way Sheffield S4 7QQ |
Director Name | Mr Barry Whitworth |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1993) |
Role | Chairman & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Common Lane Sheffield South Yorkshire S11 7TG |
Director Name | Mr Simon Jeremy Whitworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Hill Top Road Dungworth Nr Stannington Sheffield S6 6GW |
Secretary Name | Mr Peter Malcolm Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 135 Ringinglow Road Sheffield South Yorkshire S11 7PS |
Website | www.wardhitech.co.uk |
---|---|
Telephone | 0114 2560333 |
Telephone region | Sheffield |
Registered Address | Number One Atlas Way Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £16,040,945 |
Gross Profit | £4,159,043 |
Net Worth | £4,643,969 |
Cash | £3,550,107 |
Current Liabilities | £4,544,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
5 August 2010 | Delivered on: 6 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 July 2010 | Delivered on: 30 July 2010 Persons entitled: Stephen Alan Hill Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 May 1986 | Delivered on: 14 May 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 12 February 2010 Persons entitled: Capital Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A new doosan Z280 tm cnc lathe serial number: LXG1008 (the "equipment"). See the mortgage charge document for full details. Fully Satisfied |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 12 February 2010 Persons entitled: Capital Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease purchase agreement dated 12 february 2003 (the "contract"). See the mortgage charge document for full details. Fully Satisfied |
13 November 1998 | Delivered on: 27 November 1998 Satisfied on: 12 February 2010 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all the company's right title and interest in and to the debts and assets purchased by hitachi credit (U.K.) PLC under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all guarantees and securitities therefore and indemnities in respect thereof and all liens reservations of title rights of tracing and other rights enabling the dealer to enforce any such debts or claims. Fully Satisfied |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Stephen Alan Hill on 27 June 2019 (2 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
12 December 2013 | Termination of appointment of Peter Scott as a secretary (1 page) |
12 December 2013 | Appointment of Miss Kim Sharron Birch as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Peter Scott as a secretary (1 page) |
12 December 2013 | Appointment of Miss Kim Sharron Birch as a secretary (2 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
12 March 2013 | Amended full accounts made up to 31 March 2012 (18 pages) |
12 March 2013 | Amended full accounts made up to 31 March 2012 (18 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
5 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
31 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
24 November 2009 | Director's details changed for Mr Stephen Alan Hill on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Stephen Alan Hill on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
23 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 June 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
30 June 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
30 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
30 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
21 December 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
21 December 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
10 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members
|
25 November 2003 | Return made up to 31/10/03; full list of members
|
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
28 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
28 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
22 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
22 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
31 March 1993 | Director resigned (2 pages) |
31 March 1993 | Director resigned (2 pages) |
8 January 1990 | New director appointed (2 pages) |
8 January 1990 | New director appointed (2 pages) |
14 May 1986 | Particulars of mortgage/charge (3 pages) |
14 May 1986 | Particulars of mortgage/charge (3 pages) |