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

MICHAEL WARD LIMITED

CONTROL BUILDING THE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX,
Company Registration Number
01911215
Private Limited Company
Active

Company Overview

About Michael Ward Ltd
MICHAEL WARD LIMITED was founded on 1985-05-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Michael Ward Limited is a Private Limited Company registered in ENGLAND 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
MICHAEL WARD LIMITED
 
Legal Registered Office
CONTROL BUILDING THE AIRPORT
NEWMARKET ROAD
CAMBRIDGE
CB5 8RX
Other companies in BL6
 
Filing Information
Company Number 01911215
Company ID Number 01911215
Date formed 1985-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/07/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL WARD 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.
Companies with same name MICHAEL WARD LIMITED
The following companies were found which have the same name as MICHAEL WARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICHAEL WARD (UK) LIMITED LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE HOLLINS LANE BURY BL9 8DG Dissolved Company formed on the 2011-04-01
MICHAEL WARD CONSULTING LIMITED 30 MALTRAVERS STREET ARUNDEL BN18 9BU Active - Proposal to Strike off Company formed on the 2009-12-10
MICHAEL WARD HORTICULTURAL SERVICES LIMITED 48 NORTHAMPTON ROAD, EARLS BARTON, NORTHAMPTON BARTON, NORTHAMPTON NORTHAMPTONSHIRE NN6 0HE Dissolved Company formed on the 2006-03-01
MICHAEL WARD TRUSTEES LIMITED LYNSTOCK WAY LOSTOCK BOLTON LANCASHIRE BL6 4SA Active - Proposal to Strike off Company formed on the 2000-04-27
MICHAEL WARD DESIGN LIMITED 34C CLAYTON STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 5DZ Active Company formed on the 2002-02-25
MICHAEL WARD COMMERCIAL ACCOUNTING LIMITED 2 STAMFORD SQUARE LONDON SW15 2BF Active - Proposal to Strike off Company formed on the 2015-02-12
MICHAEL WARD OUTDOORS, LLC 38905 BACK RIVER RD Paonia CO 81428 Good Standing Company formed on the 2006-04-26
MICHAEL WARD MASONRY, L.L.C. 21999 SE BORGES RD GRESHAM OR 97080 Active Company formed on the 2002-01-16
MICHAEL WARD MEDIA, LLC 3885 SW 78TH AVE PORTLAND OR 97225 Active Company formed on the 2009-06-29
MICHAEL WARD, LLC. 8916 NE 24TH AVE VANCOUVER WA 98665 Dissolved Company formed on the 2006-09-19
MICHAEL WARD PHYSIO LTD 2 STAMFORD SQUARE LONDON UNITED KINGDOM SW15 2BF Dissolved Company formed on the 2016-02-01
MICHAEL WARD ENTERPRISES, INC. 2325 WINDMILL PKWY #1811 HENDERSON NV 89014 Permanently Revoked Company formed on the 1997-05-16
MICHAEL WARD & ASSOCIATES PTY LTD SA 5062 Active Company formed on the 1996-02-13
MICHAEL WARD FITNESS PTY LTD QLD 4213 Dissolved Company formed on the 2014-05-22
MICHAEL WARD PTY LTD Active Company formed on the 2010-07-06
MICHAEL WARD INC. 1530 BECKS LAKE RD CANTONMENT FL 32533 Inactive Company formed on the 2004-12-20
MICHAEL WARD SCREEN SERVICE LLC 416 ROBIN RD. PENSACOLA FL 32514 Inactive Company formed on the 2007-05-14
MICHAEL WARD, INC. 2816 VANN CR TALLAHASSEE FL 32312 Inactive Company formed on the 1986-04-23
MICHAEL WARD PROFESSIONAL SERVICES LLC 1530 BECKS LAKE ROAD CANTONMENT FL 32533 Inactive Company formed on the 2011-06-13
MICHAEL WARD INSTALLATIONS LLC 1530 Becks Lake Road Cantonment FL 32533 Active Company formed on the 2014-05-12

Company Officers of MICHAEL WARD LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JAMES GALLOWAY
Company Secretary 2003-10-27
PAUL CHRISTOPHER DELANTY
Director 1991-10-04
GRAHAM JAMES GALLOWAY
Director 2006-08-31
PAUL DENNIS MILLS
Director 2006-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT WARD
Director 1991-10-04 2006-08-31
PAUL CHRISTOPHER DELANTY
Company Secretary 1991-10-04 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JAMES GALLOWAY LOSTOCK MOTOR WORKS LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
GRAHAM JAMES GALLOWAY LOSTOCK HOLDINGS LIMITED Company Secretary 2006-08-31 CURRENT 2006-02-20 Active
PAUL CHRISTOPHER DELANTY LOSTOCK HOLDINGS LIMITED Director 2006-08-31 CURRENT 2006-02-20 Active
PAUL CHRISTOPHER DELANTY MICHAEL WARD TRUSTEES LIMITED Director 2000-04-28 CURRENT 2000-04-27 Active - Proposal to Strike off
GRAHAM JAMES GALLOWAY LOSTOCK HOLDINGS LIMITED Director 2006-08-31 CURRENT 2006-02-20 Active
GRAHAM JAMES GALLOWAY MICHAEL WARD TRUSTEES LIMITED Director 2003-08-31 CURRENT 2000-04-27 Active - Proposal to Strike off
PAUL DENNIS MILLS MICHAEL WARD TRUSTEES LIMITED Director 2006-08-31 CURRENT 2000-04-27 Active - Proposal to Strike off
PAUL DENNIS MILLS LOSTOCK HOLDINGS LIMITED Director 2006-08-31 CURRENT 2006-02-20 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
2024-05-09Change of details for Lh No. 2 Ltd as a person with significant control on 2024-03-06
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Airport House the Airport Cambridge England CB5 8RY United Kingdom
2024-01-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-07-21Notification of Lh No. 2 Ltd as a person with significant control on 2023-05-04
2023-07-21CESSATION OF MARSHALL THERMO KING LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19Notification of Marshall Thermo King Ltd as a person with significant control on 2023-05-04
2023-05-19CESSATION OF LH NO 2 LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Lynstock Way Lostock Bolton BL6 4SA
2023-05-17Appointment of Sarah Jane Moynihan as company secretary on 2023-05-04
2023-05-17DIRECTOR APPOINTED MR MARK NIGEL HOWELL
2023-05-17DIRECTOR APPOINTED MS JANE LOUISE PERKINS
2023-05-17Termination of appointment of Graham James Galloway on 2023-05-04
2023-05-17APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER DELANTY
2023-05-17APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES GALLOWAY
2023-05-02CESSATION OF LH NO 1 LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02Notification of Lh No 2 Ltd as a person with significant control on 2023-04-26
2023-04-30CESSATION OF LOSTOCK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-30Notification of Lh No 1 Ltd as a person with significant control on 2023-04-26
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-02-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019112150005
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS MILLS
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-01-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 29158
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-04-13CH01Director's details changed for Mr Graham James Galloway on 2016-03-30
2016-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES GALLOWAY / 30/03/2016
2016-04-12CH01Director's details changed for Mr Graham James Galloway on 2016-03-30
2016-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES GALLOWAY / 30/03/2016
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 29158
2015-10-05AR0104/10/15 ANNUAL RETURN FULL LIST
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 29158
2014-11-12AR0104/10/14 ANNUAL RETURN FULL LIST
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 29158
2013-10-29AR0104/10/13 ANNUAL RETURN FULL LIST
2013-05-29AAMDAmended accounts made up to 2012-04-30
2012-10-22AR0104/10/12 ANNUAL RETURN FULL LIST
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-11AR0104/10/11 ANNUAL RETURN FULL LIST
2010-11-01AR0104/10/10 ANNUAL RETURN FULL LIST
2009-10-19AR0104/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS MILLS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES GALLOWAY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER DELANTY / 01/10/2009
2009-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-11-18363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-11-19363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-31363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13RES13SALE OF CO ASSETTS 31/08/06
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-10-28363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-11-04363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-11-06288aNEW SECRETARY APPOINTED
2003-11-06363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-11-06288bSECRETARY RESIGNED
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-11-01363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-11-02363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-20363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-05-05WRES13RE:TRUST DEED/EMP BENEF 28/04/00
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-24363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-30363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-17363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-25363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1995-11-15363sRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-12-01363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-15363sRETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS
1993-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-12-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICHAEL WARD 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 MICHAEL WARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-09-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MICHAEL WARD LIMITED

Intangible Assets
Patents
We have not found any records of MICHAEL WARD LIMITED registering or being granted any patents
Domain Names

MICHAEL WARD LIMITED owns 4 domain names.

michaelward.co.uk   thermo-king.co.uk   sueward.co.uk   grahamg.co.uk  

Trademarks
We have not found any records of MICHAEL WARD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE OCEAN HOMES LIMITED 2003-06-06 Outstanding

We have found 1 mortgage charges which are owed to MICHAEL WARD LIMITED

Income
Government Income

Government spend with MICHAEL WARD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-02 GBP £193
Leeds City Council 2014-10-03 GBP £193 Plant and Machinery
Leeds City Council 2014-07-04 GBP £193 Plant and Machinery
Leeds City Council 2014-01-08 GBP £193 Plant and Machinery
Leeds City Council 2011-04-15 GBP £1,747 Plant Hire - By Directorate
Leeds City Council 2010-12-31 GBP £1,747 Plant Hire - By Directorate

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL WARD 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 MICHAEL WARD 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 MICHAEL WARD 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.