Company NameWard & Foxlow Limited
DirectorStephen William Evans
Company StatusActive
Company Number00238669
CategoryPrivate Limited Company
Incorporation Date12 April 1929(95 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen William Evans
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(67 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prisey Nursery Lane
North Wootton
Kings Lynn
Norfolk
PE30 3QB
Secretary NameRichard John Durling
NationalityBritish
StatusCurrent
Appointed30 June 2003(74 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Correspondence Address2 Park Road
Godalming
Surrey
GU7 1SH
Director NameMr Kenneth Harry Williams
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(62 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 1997)
RoleElectrical Engineer
Correspondence Address70 Southfield Road
Duston
Northampton
Northamptonshire
NN5 6HL
Secretary NameMr Anthony John Foxlow
NationalityBritish
StatusResigned
Appointed29 December 1991(62 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressSylvan Glen
Sutherland Avenue
Biggin Hill
Kent
Tn16
Secretary NameAnnette Van Pelt
NationalityBritish
StatusResigned
Appointed01 June 1994(65 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2003)
RoleSecretary
Correspondence Address8 Greenwood House
Rosebery Avenue
London
Ec1
Director NameJohn Voce Morris
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(67 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address19 Selwood Terrace
London
SW7 3QG

Contact

Telephone020 75638390
Telephone regionLondon

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£334,143
Cash£243
Current Liabilities£106,678

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

22 October 2015Delivered on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20 harcourt street london W1H 4HG.
Outstanding
2 September 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 August 2009Delivered on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 harcourt street, london t/no 121706.
Outstanding
29 March 2004Delivered on: 31 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 harcourt street london t/no 121706. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 August 2004Delivered on: 1 September 2004
Satisfied on: 1 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
21 May 1981Delivered on: 10 June 1981
Satisfied on: 6 March 2004
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 & 21 harcourt street, london, W1 T.N. 121706.
Fully Satisfied
24 November 1969Delivered on: 28 November 1969
Persons entitled: Katheen M. Oates

Classification: Charge
Secured details: Sterling pounds 8000.
Particulars: 17A, 18 & 19, harcourt st ldn. W1.
Fully Satisfied

Filing History

17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,268
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,268
(4 pages)
23 October 2015Registration of charge 002386690007, created on 22 October 2015 (8 pages)
23 October 2015Registration of charge 002386690007, created on 22 October 2015 (8 pages)
8 September 2015Registration of charge 002386690006, created on 2 September 2015 (5 pages)
8 September 2015Registration of charge 002386690006, created on 2 September 2015 (5 pages)
1 September 2015All of the property or undertaking has been released from charge 3 (2 pages)
1 September 2015Satisfaction of charge 4 in full (1 page)
1 September 2015Satisfaction of charge 4 in full (1 page)
1 September 2015All of the property or undertaking has been released from charge 3 (2 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,268
(4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,268
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8,268
(4 pages)
10 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8,268
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Director's details changed for Mr Stephen William Evans on 20 December 2010 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mr Stephen William Evans on 20 December 2010 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2010Director's details changed for Mr Stephen William Evans on 19 December 2009 (2 pages)
12 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Stephen William Evans on 19 December 2009 (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2009Director's change of particulars / stephen evans / 19/06/2009 (1 page)
17 July 2009Appointment terminated director john morris (1 page)
17 July 2009Director's change of particulars / stephen evans / 19/06/2009 (1 page)
17 July 2009Secretary's change of particulars / richard durling / 19/06/2009 (1 page)
17 July 2009Secretary's change of particulars / richard durling / 19/06/2009 (1 page)
17 July 2009Appointment terminated director john morris (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 September 2008Return made up to 19/12/07; no change of members (7 pages)
8 September 2008Return made up to 19/12/07; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 February 2007Return made up to 19/12/06; full list of members (7 pages)
16 February 2007Return made up to 19/12/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 March 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2006Return made up to 19/12/04; full list of members (7 pages)
16 February 2006Return made up to 19/12/04; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 September 2004Registered office changed on 27/09/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page)
27 September 2004Registered office changed on 27/09/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page)
1 September 2004Particulars of mortgage/charge (6 pages)
1 September 2004Particulars of mortgage/charge (6 pages)
17 April 2004Return made up to 19/12/03; full list of members (7 pages)
17 April 2004Return made up to 19/12/03; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Return made up to 19/12/02; full list of members (7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Return made up to 19/12/02; full list of members (7 pages)
25 November 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 20 harcourt st london W1H 2AX (1 page)
28 July 2003Registered office changed on 28/07/03 from: 20 harcourt st london W1H 2AX (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 March 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
5 February 2001Return made up to 19/12/00; full list of members (6 pages)
5 February 2001Return made up to 19/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
14 February 2000Return made up to 19/12/99; full list of members (6 pages)
14 February 2000Return made up to 19/12/99; full list of members (6 pages)
14 May 1999Return made up to 19/12/98; change of members (6 pages)
14 May 1999Return made up to 19/12/98; change of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
10 May 1998Return made up to 19/12/97; full list of members (6 pages)
10 May 1998Return made up to 19/12/97; full list of members (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (13 pages)
7 May 1998Full accounts made up to 30 June 1997 (13 pages)
29 April 1997Full accounts made up to 30 June 1996 (14 pages)
29 April 1997Full accounts made up to 30 June 1996 (14 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
11 January 1996Return made up to 19/12/95; no change of members (4 pages)
11 January 1996Return made up to 19/12/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
12 April 1929Incorporation (26 pages)
12 April 1929Incorporation (26 pages)