Company NameGED Ward Promotional Products Limited
DirectorGerald Joseph Ward
Company StatusActive
Company Number05636941
CategoryPrivate Limited Company
Incorporation Date27 November 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Gerald Joseph Ward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
YO30 4XG
Secretary NameGillian Diane Ward
NationalityBritish
StatusResigned
Appointed27 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ridgeway
Acomb
York
YO26 5BZ
Secretary NameMr David George Beckington
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Orchard
Shipton By Beningbrough
York
North Yorkshire
YO30 1BF

Contact

Websitegedwardpromotionalproducts.co.uk
Telephone07 812344849
Telephone regionMobile

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gerald Joseph Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£52,682
Cash£49,429
Current Liabilities£70,537

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
2 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 September 2019Director's details changed for Mr Gerald Joseph Ward on 5 September 2019 (2 pages)
5 September 2019Change of details for Mr Gerald Joseph Ward as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Registered office address changed from 4 Ridgeway Acomb York North Yorkshire YO26 5BZ to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 5 September 2019 (1 page)
31 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
29 August 2017Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
29 August 2017Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
6 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
6 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
15 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 January 2011Termination of appointment of David Beckington as a secretary (1 page)
21 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
21 January 2011Termination of appointment of David Beckington as a secretary (1 page)
21 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 November 2009Registered office address changed from Jorrbyn House 16 India Street Bury Lancashire BL9 5PW on 18 November 2009 (1 page)
18 November 2009Director's details changed for Gerald Joseph Ward on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Gerald Joseph Ward on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Gerald Joseph Ward on 1 November 2009 (2 pages)
18 November 2009Registered office address changed from Jorrbyn House 16 India Street Bury Lancashire BL9 5PW on 18 November 2009 (1 page)
5 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 February 2009Return made up to 27/11/08; full list of members (3 pages)
2 February 2009Return made up to 27/11/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 January 2008Return made up to 27/11/07; full list of members (2 pages)
25 January 2008Return made up to 27/11/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
24 August 2007Registered office changed on 24/08/07 from: 2 clifton moor business village james nicolson link york YO30 4XG (1 page)
24 August 2007Registered office changed on 24/08/07 from: 2 clifton moor business village james nicolson link york YO30 4XG (1 page)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 January 2007Return made up to 27/11/06; full list of members (6 pages)
5 January 2007Return made up to 27/11/06; full list of members (6 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
27 November 2005Incorporation (12 pages)
27 November 2005Incorporation (12 pages)