Company NameT W Ward Industrial Boilers Limited
DirectorsDerek Robert Wood and Margaret Mary Wood
Company StatusActive
Company Number03077243
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers

Directors

Director NameDerek Robert Wood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(6 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameMargaret Mary Wood
NationalityBritish
StatusCurrent
Appointed31 December 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address9 Beechfield Close
Bolton On Dearne
Rotherham
South Yorkshire
S63 8EY
Director NameMrs Margaret Mary Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameKeith Samuels
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleAccountant
Correspondence Address9 Broughton Avenue
Toddington
Dunstable
Bedfordshire
LU5 6BQ
Secretary NameMr William Edwin Charles Hughes
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cumberland Close
Aylesbury
Buckinghamshire
HP21 7HH
Director NameGraham Sidney Harvey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2002)
RoleEngineer
Correspondence Address4 Irving Dale
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RG
Director NameSidney Ronald Turner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2011)
RoleEngineer
Correspondence AddressAlbion Works
Savile Street
Sheffield
South Yorkshire
S4 7UL
Director NameMichael Webster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressC/O Tw Ward Indutrial Boilers Ltd
Albion Works Savile Street
Sheffield
South Yorkshire
S4 7UL
Secretary NameGraham Sidney Harvey
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2002)
RoleEngineer
Correspondence Address4 Irving Dale
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RG
Secretary NameMichael Webster
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressC/O Tw Ward Indutrial Boilers Ltd
Albion Works Savile Street
Sheffield
South Yorkshire
S4 7UL

Contact

Websitetwward.co.uk

Location

Registered Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3k at £1Derek Wood
52.00%
Ordinary
1.2k at £1Margaret Wood
48.00%
Ordinary

Financials

Year2014
Net Worth£156,022
Cash£107,776
Current Liabilities£70,643

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

23 August 1995Delivered on: 30 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
9 March 2023Appointment of Mr Thomas Joseph Wood as a director on 9 March 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
8 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
10 January 2020Change of details for Mr Derek Robert Wood as a person with significant control on 17 December 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
27 June 2019Director's details changed for Derek Robert Wood on 15 December 2018 (2 pages)
26 June 2019Notification of Margaret Wood as a person with significant control on 7 July 2016 (2 pages)
12 December 2018Registered office address changed from C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 12 December 2018 (1 page)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Appointment of Mrs Margaret Mary Wood as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mrs Margaret Mary Wood as a director on 22 June 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,500
(4 pages)
23 July 2015Director's details changed for Derek Robert Wood on 1 August 2014 (2 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,500
(4 pages)
23 July 2015Director's details changed for Derek Robert Wood on 1 August 2014 (2 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,500
(4 pages)
23 July 2015Director's details changed for Derek Robert Wood on 1 August 2014 (2 pages)
1 June 2015Registered office address changed from C/O Westons Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (3 pages)
1 June 2015Registered office address changed from C/O Westons Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (3 pages)
1 June 2015Registered office address changed from C/O Westons Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,500
(14 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,500
(14 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,500
(14 pages)
6 February 2014Appointment of Margaret Mary Wood as a secretary (3 pages)
6 February 2014Termination of appointment of Michael Webster as a secretary (2 pages)
6 February 2014Termination of appointment of Michael Webster as a director (2 pages)
6 February 2014Termination of appointment of Michael Webster as a secretary (2 pages)
6 February 2014Appointment of Margaret Mary Wood as a secretary (3 pages)
6 February 2014Termination of appointment of Michael Webster as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 August 2013Annual return made up to 7 July 2013
Statement of capital on 2013-08-02
  • GBP 2,500
(14 pages)
2 August 2013Annual return made up to 7 July 2013
Statement of capital on 2013-08-02
  • GBP 2,500
(14 pages)
2 August 2013Annual return made up to 7 July 2013
Statement of capital on 2013-08-02
  • GBP 2,500
(14 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 July 2012Annual return made up to 7 July 2012 (14 pages)
18 July 2012Annual return made up to 7 July 2012 (14 pages)
18 July 2012Annual return made up to 7 July 2012 (14 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 2,500
(4 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 2,500
(4 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
12 April 2011Termination of appointment of Sidney Turner as a director (2 pages)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2011Termination of appointment of Sidney Turner as a director (2 pages)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 August 2010Director's details changed for Michael Webster on 1 July 2010 (3 pages)
5 August 2010Director's details changed for Michael Webster on 1 July 2010 (3 pages)
5 August 2010Director's details changed for Michael Webster on 1 July 2010 (3 pages)
2 August 2010Annual return made up to 7 July 2010 (15 pages)
2 August 2010Annual return made up to 7 July 2010 (15 pages)
2 August 2010Annual return made up to 7 July 2010 (15 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 July 2009Return made up to 07/07/09; full list of members (10 pages)
27 July 2009Return made up to 07/07/09; full list of members (10 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 August 2008Return made up to 07/07/08; change of members (8 pages)
12 August 2008Return made up to 07/07/08; change of members (8 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 August 2007Return made up to 07/07/07; no change of members (7 pages)
22 August 2007Return made up to 07/07/07; no change of members (7 pages)
3 May 2007Registered office changed on 03/05/07 from: 9 high street woburn sands milton keynes buckinghamshire MK17 8RG (1 page)
3 May 2007Registered office changed on 03/05/07 from: 9 high street woburn sands milton keynes buckinghamshire MK17 8RG (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 July 2006Return made up to 07/07/06; full list of members (7 pages)
27 July 2006Return made up to 07/07/06; full list of members (7 pages)
18 May 2006Ad 11/04/06--------- £ si 187@1=187 £ ic 3563/3750 (1 page)
18 May 2006Ad 11/04/06--------- £ si 187@1=187 £ ic 3563/3750 (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 September 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Ad 30/04/04--------- £ si 188@1=188 £ ic 3375/3563 (2 pages)
8 September 2004Ad 30/04/04--------- £ si 188@1=188 £ ic 3375/3563 (2 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 October 2003Return made up to 07/07/03; full list of members (7 pages)
6 October 2003Return made up to 07/07/03; full list of members (7 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
10 September 2003Ad 01/04/03--------- £ si 187@1=187 £ ic 3188/3375 (2 pages)
10 September 2003Ad 01/04/03--------- £ si 187@1=187 £ ic 3188/3375 (2 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
5 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 September 2002Return made up to 07/07/02; full list of members (7 pages)
10 September 2002Return made up to 07/07/02; full list of members (7 pages)
3 September 2002Ad 01/04/02--------- £ si 188@1=188 £ ic 3000/3188 (2 pages)
3 September 2002Ad 01/04/02--------- £ si 188@1=188 £ ic 3000/3188 (2 pages)
31 May 2002Registered office changed on 31/05/02 from: albion works savile street sheffield S4 7UL (1 page)
31 May 2002Registered office changed on 31/05/02 from: albion works savile street sheffield S4 7UL (1 page)
8 April 2002Registered office changed on 08/04/02 from: 4 irving dale old farm park milton keynes buckinghamshire MK7 8RG (1 page)
8 April 2002Registered office changed on 08/04/02 from: 4 irving dale old farm park milton keynes buckinghamshire MK7 8RG (1 page)
28 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2002£ ic 5000/3000 01/03/02 £ sr 2000@1=2000 (1 page)
28 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2002£ ic 5000/3000 01/03/02 £ sr 2000@1=2000 (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
25 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 July 2001Return made up to 07/07/01; full list of members (7 pages)
4 July 2001Return made up to 07/07/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 July 2000Return made up to 07/07/00; full list of members (7 pages)
14 July 2000Return made up to 07/07/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Full accounts made up to 30 April 1998 (12 pages)
24 February 1999Full accounts made up to 30 April 1998 (12 pages)
9 July 1998Return made up to 07/07/98; no change of members (4 pages)
9 July 1998Return made up to 07/07/98; no change of members (4 pages)
12 March 1998Auditor's resignation (1 page)
12 March 1998Auditor's resignation (1 page)
15 January 1998Registered office changed on 15/01/98 from: turnpike house 3 turpyn court woughton on the green milton keynes MK6 3BW (1 page)
15 January 1998Registered office changed on 15/01/98 from: turnpike house 3 turpyn court woughton on the green milton keynes MK6 3BW (1 page)
30 September 1997Full accounts made up to 30 April 1997 (12 pages)
30 September 1997Full accounts made up to 30 April 1997 (12 pages)
22 September 1997Return made up to 07/07/97; no change of members (6 pages)
22 September 1997Return made up to 07/07/97; no change of members (6 pages)
14 October 1996Full accounts made up to 30 April 1996 (12 pages)
14 October 1996Full accounts made up to 30 April 1996 (12 pages)
3 October 1996Return made up to 07/07/96; full list of members (6 pages)
3 October 1996Return made up to 07/07/96; full list of members (6 pages)
5 December 1995Ad 19/10/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995£ nc 100/10000 19/10/95 (1 page)
5 December 1995Ad 19/10/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995£ nc 100/10000 19/10/95 (1 page)
19 October 1995Secretary resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Accounting reference date notified as 30/04 (1 page)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Accounting reference date notified as 30/04 (1 page)
1 August 1995Company name changed woodley park LIMITED\certificate issued on 02/08/95 (4 pages)
1 August 1995Company name changed woodley park LIMITED\certificate issued on 02/08/95 (4 pages)
7 July 1995Incorporation (30 pages)
7 July 1995Incorporation (30 pages)