Company NameWard Hi-Tech Limited
DirectorStephen Alan Hill
Company StatusActive
Company Number01778217
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)
Previous NameT.W. Ward Hi-Tech Machinery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stephen Alan Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWard Hi-Tech Limited 1 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMiss Kim Sharron Birch
StatusCurrent
Appointed12 December 2013(30 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressNumber One
Atlas Way
Sheffield
S4 7QQ
Director NameMr Barry Whitworth
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1993)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Common Lane
Sheffield
South Yorkshire
S11 7TG
Director NameMr Simon Jeremy Whitworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Hill Top Road
Dungworth Nr Stannington
Sheffield
S6 6GW
Secretary NameMr Peter Malcolm Scott
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Correspondence Address135 Ringinglow Road
Sheffield
South Yorkshire
S11 7PS

Contact

Websitewww.wardhitech.co.uk
Telephone0114 2560333
Telephone regionSheffield

Location

Registered AddressNumber One
Atlas Way
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2013
Turnover£16,040,945
Gross Profit£4,159,043
Net Worth£4,643,969
Cash£3,550,107
Current Liabilities£4,544,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

5 August 2010Delivered 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 2010Delivered 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 1986Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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

Filing History

16 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Stephen Alan Hill on 27 June 2019 (2 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (28 pages)
20 December 2016Full accounts made up to 31 March 2016 (28 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,670
(3 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,670
(3 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,670
(3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,670
(3 pages)
12 December 2013Termination of appointment of Peter Scott as a secretary (1 page)
12 December 2013Appointment of Miss Kim Sharron Birch as a secretary (2 pages)
12 December 2013Termination of appointment of Peter Scott as a secretary (1 page)
12 December 2013Appointment of Miss Kim Sharron Birch as a secretary (2 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,670
(4 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,670
(4 pages)
4 October 2013Full accounts made up to 31 March 2013 (22 pages)
4 October 2013Full accounts made up to 31 March 2013 (22 pages)
12 March 2013Amended full accounts made up to 31 March 2012 (18 pages)
12 March 2013Amended full accounts made up to 31 March 2012 (18 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
31 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
24 November 2009Director's details changed for Mr Stephen Alan Hill on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Stephen Alan Hill on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
23 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 June 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
30 June 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
30 November 2007Return made up to 31/10/07; no change of members (6 pages)
30 November 2007Return made up to 31/10/07; no change of members (6 pages)
15 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
15 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
21 December 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
21 December 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
10 December 2004Return made up to 31/10/04; full list of members (6 pages)
10 December 2004Return made up to 31/10/04; full list of members (6 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
25 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
28 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
28 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
16 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
29 November 2000Return made up to 31/10/00; full list of members (6 pages)
29 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 March 1999 (18 pages)
27 March 2000Full accounts made up to 31 March 1999 (18 pages)
25 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 November 1999Return made up to 31/10/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (18 pages)
28 January 1999Full accounts made up to 31 March 1998 (18 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (19 pages)
30 December 1996Full accounts made up to 31 March 1996 (19 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (19 pages)
27 December 1995Full accounts made up to 31 March 1995 (19 pages)
22 November 1995Return made up to 31/10/95; no change of members (4 pages)
22 November 1995Return made up to 31/10/95; no change of members (4 pages)
31 March 1993Director resigned (2 pages)
31 March 1993Director resigned (2 pages)
8 January 1990New director appointed (2 pages)
8 January 1990New director appointed (2 pages)
14 May 1986Particulars of mortgage/charge (3 pages)
14 May 1986Particulars of mortgage/charge (3 pages)