Company NameWard Plane Limited
DirectorsMark William Ward and Paul Richard Ward
Company StatusActive
Company Number06237482
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Mark William Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marsh Lane
Oxenhope
Keighley
BD22 9RN
Director NameMr Paul Richard Ward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lord Lane
Haworth
Keighley
BD22 8QP
Secretary NamePaul Richard Ward
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommondale Way Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF

Contact

Websitewardplane.co.uk
Email address[email protected]
Telephone0113 2450989
Telephone regionLeeds

Location

Registered AddressCommondale Way Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£114,697
Cash£33,526
Current Liabilities£516,544

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 March 2024 (2 months, 1 week ago)
Next Return Due18 March 2025 (10 months from now)

Charges

11 April 2016Delivered on: 15 April 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 16 March 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
6 April 2009Delivered on: 8 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
10 October 2017Satisfaction of charge 062374820002 in full (4 pages)
10 October 2017Satisfaction of charge 062374820002 in full (4 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Director's details changed for Paul Richard Ward on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mark William Ward on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Paul Richard Ward on 16 May 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 May 2017Director's details changed for Mark William Ward on 16 May 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
15 April 2016Registration of charge 062374820003, created on 11 April 2016 (22 pages)
15 April 2016Registration of charge 062374820003, created on 11 April 2016 (22 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Secretary's details changed for Paul Richard Ward on 14 May 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Secretary's details changed for Paul Richard Ward on 14 May 2015 (1 page)
16 March 2015Registration of charge 062374820002, created on 16 March 2015 (15 pages)
16 March 2015Registration of charge 062374820002, created on 16 March 2015 (15 pages)
19 January 2015Director's details changed for Paul Richard Ward on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Paul Richard Ward on 19 January 2015 (2 pages)
8 December 2014Registered office address changed from 55 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 55 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 55 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 8 December 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mark William Ward on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Paul Richard Ward on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Paul Richard Ward on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Mark William Ward on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Paul Richard Ward on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Mark William Ward on 4 May 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2009Return made up to 04/05/09; full list of members (4 pages)
14 July 2009Return made up to 04/05/09; full list of members (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 September 2008Return made up to 04/05/08; full list of members (4 pages)
16 September 2008Return made up to 04/05/08; full list of members (4 pages)
4 May 2007Incorporation (14 pages)
4 May 2007Incorporation (14 pages)