Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARD WILLIAMS HOLDINGS LIMITED
Company Information for

WARD WILLIAMS HOLDINGS LIMITED

COMPASS HOUSE TRURO BUSINESS, PARK THREEMILESTONE, TRURO, CORNWALL, TR4 9LD,
Company Registration Number
02436988
Private Limited Company
Active

Company Overview

About Ward Williams Holdings Ltd
WARD WILLIAMS HOLDINGS LIMITED was founded on 1989-10-27 and has its registered office in Truro. The organisation's status is listed as "Active". Ward Williams Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WARD WILLIAMS HOLDINGS LIMITED
 
Legal Registered Office
COMPASS HOUSE TRURO BUSINESS
PARK THREEMILESTONE
TRURO
CORNWALL
TR4 9LD
Other companies in TR4
 
Filing Information
Company Number 02436988
Company ID Number 02436988
Date formed 1989-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB557680113  
Last Datalog update: 2023-11-06 07:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARD WILLIAMS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WARD WILLIAMS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TANYA BROWNRIDGE
Company Secretary 2014-12-19
NICHOLAS JOHN ANDREWS
Director 2010-10-06
MARTIN ROY AYLIFFE
Director 2010-11-30
ANDREW GILBERT
Director 2005-06-01
ANDREW JAMES SNAPES
Director 1991-10-27
DARREN MARCUS WILLCOCKS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BECKLY
Director 2012-01-09 2017-05-16
MATTHEW BROMLEY
Director 2015-08-01 2017-05-16
ROBERT DOUGLAS CAREY
Director 2008-04-21 2016-05-31
ANDREW GILBERT
Company Secretary 2010-12-01 2014-12-19
ROLAND JONATHON HAIGH TIPLADY
Director 1991-10-27 2013-11-19
MARTIN THOMPSON ROBERTON
Director 2003-04-01 2012-09-30
GRAHAM DAVIES
Director 2008-04-01 2012-09-14
ROBIN NICHOLAS GULLIFORD
Company Secretary 1994-04-28 2010-11-30
ROBIN NICHOLAS GULLIFORD
Director 1991-10-27 2010-11-30
STEPHEN PAUL WILLIAMS
Director 1991-10-27 2010-06-30
BARBARA CHRISTINE UREN
Company Secretary 1991-10-27 1994-04-28
BARBARA CHRISTINE UREN
Director 1991-10-27 1994-04-28
KENNETH THOMAS WARD
Director 1991-10-27 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROY AYLIFFE MANAGEMENT CONSULTANCY SOLUTIONS LIMITED Director 2006-12-12 CURRENT 2004-10-04 Dissolved 2014-02-11
MARTIN ROY AYLIFFE BASELINE BUILDING SURVEYORS LIMITED Director 2003-12-04 CURRENT 2003-12-04 Dissolved 2017-07-04
ANDREW GILBERT KSA REALISATIONS LIMITED Director 2015-10-01 CURRENT 2012-02-09 Liquidation
ANDREW JAMES SNAPES PROVIA LTD Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
ANDREW JAMES SNAPES BECKCOURT LIMITED Director 2015-10-21 CURRENT 1996-07-11 Active
DARREN MARCUS WILLCOCKS INTEGRATED WARD WILLIAMS ASSOCIATES LTD Director 2015-08-27 CURRENT 2015-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-07-1930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CESSATION OF ANDREW JAMES SNAPES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Director's details changed for Mr Nicholas John Andrews on 2022-01-01
2022-02-15Director's details changed for Mr Andrew Gilbert on 2022-01-01
2022-02-15Director's details changed for Mr Andrew James Snapes on 2022-01-01
2022-02-15CH01Director's details changed for Mr Nicholas John Andrews on 2022-01-01
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-08-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09AP01DIRECTOR APPOINTED MR JAMES BECKLY
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-08-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY AYLIFFE
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MARCUS WILLCOCKS
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-07-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 2076.45
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BECKLY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROMLEY
2017-05-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2076.45
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS CAREY
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2076.45
2015-11-10AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ANDREWS / 16/10/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARCUS WILLCOCKS / 16/10/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SNAPES / 16/10/2015
2015-09-07AP01DIRECTOR APPOINTED MR MATTHEW BROMLEY
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06TM02Termination of appointment of Andrew Gilbert on 2014-12-19
2015-01-06AP03Appointment of Mrs Tanya Brownridge as company secretary on 2014-12-19
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2076.45
2014-11-14AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JONATHON HAIGH TIPLADY
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04SH03Purchase of own shares
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2076.45
2013-11-27SH06Cancellation of shares. Statement of capital on 2013-11-27 GBP 2,076.45
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTON
2013-11-27RES13SUBDIV/ RE DIVIDEND 12/11/2013
2013-11-27RES0112/11/2013
2013-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-22AR0117/10/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-20AP01DIRECTOR APPOINTED MR JAMES BECKLY
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTON
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES
2012-11-27AR0117/10/12 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GULLIFORD
2012-06-28AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-27AR0117/10/11 FULL LIST
2011-06-07AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-20AP03SECRETARY APPOINTED ANDREW GILBERT
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY ROBIN GULLIFORD
2011-01-12AP01DIRECTOR APPOINTED MARTIN ROY AYLIFFE
2010-11-11AR0117/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILBERT / 01/10/2010
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-11-04AP01DIRECTOR APPOINTED NICHOLAS JOHN ANDREWS
2010-06-21AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-27AR0117/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WILLIAMS / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JONATHON HAIGH TIPLADY / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILBERT / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARCUS WILLCOCKS / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SNAPES / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMPSON ROBERTON / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS GULLIFORD / 17/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS CAREY / 17/10/2009
2009-06-03AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-15AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-05288aDIRECTOR APPOINTED GRAHAM DAVIES
2008-06-05288aDIRECTOR APPOINTED ROBERT DOUGLAS CAREY
2007-11-26363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-20288aNEW DIRECTOR APPOINTED
2006-11-13363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-17363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 1 POLTISCO WHARF MALPAS ROAD TRURO CORNWALL TR1 1QH
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to WARD WILLIAMS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARD WILLIAMS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-08-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 34,768
Creditors Due Within One Year 2011-12-01 £ 792,260
Provisions For Liabilities Charges 2011-12-01 £ 27,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARD WILLIAMS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2,580
Cash Bank In Hand 2011-12-01 £ 1,638
Current Assets 2011-12-01 £ 927,416
Debtors 2011-12-01 £ 922,267
Fixed Assets 2011-12-01 £ 174,921
Secured Debts 2011-12-01 £ 232,236
Shareholder Funds 2011-12-01 £ 247,569
Stocks Inventory 2011-12-01 £ 3,511
Tangible Fixed Assets 2011-12-01 £ 152,487

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARD WILLIAMS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARD WILLIAMS HOLDINGS LIMITED
Trademarks
We have not found any records of WARD WILLIAMS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARD WILLIAMS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as WARD WILLIAMS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WARD WILLIAMS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARD WILLIAMS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARD WILLIAMS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.