Company NameA.E.Ward & Son Limited
Company StatusActive
Company Number00607011
CategoryPrivate Limited Company
Incorporation Date26 June 1958(65 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJudith Marea Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(32 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Michael Ian Ward
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(32 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameThomas Richard Ward
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(41 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameHannah Katherine Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(45 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr John Charles Edward Ward
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(45 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMr John Charles Edward Ward
StatusCurrent
Appointed01 July 2014(56 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameJudith Marea Ward
NationalityBritish
StatusResigned
Appointed11 January 1991(32 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Chase Court Gardens
Enfield
Middlesex
EN2 8DJ

Contact

Websitewww.aewgems.co.uk
Telephone020 72534036
Telephone regionLondon

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Hannah Katherine Ward
5.56%
Ordinary B
3k at £1Michael Ian Ward
33.33%
Ordinary A
1.5k at £1Judith Marea Ward
16.67%
Ordinary A
1000 at £1Alexandra Mary Ward
11.11%
Ordinary D
1000 at £1John Edward Ward
11.11%
Ordinary C
1000 at £1Thomas Richard Ward
11.11%
Ordinary B
1000 at £1Victoria Jane Brown
11.11%
Ordinary E

Financials

Year2014
Net Worth£797,414
Cash£60,540
Current Liabilities£720,050

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

4 March 2015Delivered on: 20 March 2015
Persons entitled: E.A. Thomson (Gems) Limited

Classification: A registered charge
Particulars: F/H land and premises at 8 abermarle way london t/no 252765.
Outstanding
27 March 2009Delivered on: 28 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 albemarle way london t/no 252765; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding
7 April 1998Delivered on: 15 April 1998
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
28 November 1990Delivered on: 5 December 1990
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

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

Filing History

15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
26 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
30 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
29 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 January 2017Director's details changed for Hannah Katherine Ward on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr John Charles Edward Ward on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 January 2017Director's details changed for Mr John Charles Edward Ward on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Hannah Katherine Ward on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
13 April 2016Alteration to charge 006070110004, created on 4 March 2015 (8 pages)
13 April 2016Alteration to charge 006070110004, created on 4 March 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,000
(7 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,000
(7 pages)
19 February 2016Director's details changed for Thomas Richard Ward on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Michael Ian Ward on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Michael Ian Ward on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Hannah Katherine Ward on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Judith Marea Ward on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Thomas Richard Ward on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Judith Marea Ward on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Hannah Katherine Ward on 19 February 2016 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Registration of charge 006070110004, created on 4 March 2015 (18 pages)
20 March 2015Registration of charge 006070110004, created on 4 March 2015 (18 pages)
20 March 2015Registration of charge 006070110004, created on 4 March 2015 (18 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 9,000
(9 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 9,000
(9 pages)
28 November 2014Termination of appointment of Judith Marea Ward as a secretary on 1 July 2014 (1 page)
28 November 2014Appointment of Mr John Charles Edward Ward as a secretary on 1 July 2014 (2 pages)
28 November 2014Termination of appointment of Judith Marea Ward as a secretary on 1 July 2014 (1 page)
28 November 2014Appointment of Mr John Charles Edward Ward as a secretary on 1 July 2014 (2 pages)
28 November 2014Appointment of Mr John Charles Edward Ward as a secretary on 1 July 2014 (2 pages)
28 November 2014Termination of appointment of Judith Marea Ward as a secretary on 1 July 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9,000
(10 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9,000
(10 pages)
10 February 2014Director's details changed for John Edward Charles Ward on 12 January 2014 (2 pages)
10 February 2014Director's details changed for John Edward Charles Ward on 12 January 2014 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Director's details changed for John Edward Charles Ward on 12 January 2013 (3 pages)
27 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 March 2013 (1 page)
27 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
27 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 March 2013 (1 page)
27 March 2013Director's details changed for John Edward Charles Ward on 12 January 2013 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 March 2010Director's details changed for Thomas Richard Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for Hannah Katherine Ward on 12 January 2010 (2 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
3 March 2010Director's details changed for Michael Ian Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for Thomas Richard Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for John Edward Charles Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for Michael Ian Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for John Edward Charles Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for Hannah Katherine Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for Judith Marea Ward on 12 January 2010 (2 pages)
3 March 2010Director's details changed for Judith Marea Ward on 12 January 2010 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 February 2009Return made up to 12/01/09; full list of members (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
16 February 2009Return made up to 12/01/09; full list of members (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 February 2008Return made up to 12/01/08; full list of members (6 pages)
25 February 2008Return made up to 12/01/08; full list of members (6 pages)
25 February 2008Director's change of particulars / john ward / 01/04/2007 (1 page)
25 February 2008Director's change of particulars / john ward / 01/04/2007 (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 March 2007Return made up to 12/01/07; full list of members (4 pages)
5 March 2007Return made up to 12/01/07; full list of members (4 pages)
27 February 2006Return made up to 12/01/06; full list of members (10 pages)
27 February 2006Return made up to 12/01/06; full list of members (10 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2005Return made up to 12/01/05; full list of members (10 pages)
3 May 2005Return made up to 12/01/05; full list of members (10 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
16 March 2004Return made up to 12/01/04; full list of members (9 pages)
16 March 2004Return made up to 12/01/04; full list of members (9 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 February 2002Return made up to 12/01/02; full list of members (8 pages)
25 February 2002Return made up to 12/01/02; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 February 2001Return made up to 12/01/01; full list of members (8 pages)
26 February 2001Return made up to 12/01/01; full list of members (8 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
25 April 2000Return made up to 21/01/00; full list of members (7 pages)
25 April 2000Registered office changed on 25/04/00 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
25 April 2000Return made up to 21/01/00; full list of members (7 pages)
25 April 2000Registered office changed on 25/04/00 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
2 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Registered office changed on 02/11/98 from: 34-38 church street enfield middlesex EN2 6BA (1 page)
2 November 1998Registered office changed on 02/11/98 from: 34-38 church street enfield middlesex EN2 6BA (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 12/01/98; full list of members (6 pages)
16 January 1998Return made up to 12/01/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1997Return made up to 12/01/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 January 1997Return made up to 12/01/97; no change of members (4 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)