Company NameE.A.Ward And Sons(Farms)Limited
Company StatusActive
Company Number00786411
CategoryPrivate Limited Company
Incorporation Date1 January 1964(60 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ernest Arthur Ward
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(28 years after company formation)
Appointment Duration32 years, 4 months
RolePig Farmer
Country of ResidenceEngland
Correspondence AddressStroude Farm
Virginia Water
Surrey
GU25 4BY
Director NameMr Allan Leslie Ward
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(46 years, 3 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStroude Farm Stroude Road
Virginia Water
Surrey
GU25 4BY
Director NameErnest John Ward
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(46 years, 3 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStroude Farm Stroude Road
Virginia Water
Surrey
GU25 4BY
Director NameSteven Andrew Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(46 years, 3 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStroude Farm Stroude Road
Virginia Water
Surrey
GU25 4BY
Secretary NameErnest John Ward
NationalityBritish
StatusCurrent
Appointed22 March 2010(46 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStroude Farm Stroude Road
Virginia Water
Surrey
GU25 4BY
Director NameMrs Barbara Joan Ward
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(28 years after company formation)
Appointment Duration18 years, 3 months (resigned 22 March 2010)
RoleCompany Director
Correspondence AddressStroude Farm Stroude Road
Virginia Water
Surrey
GU25 4BY
Secretary NameMrs Barbara Joan Ward
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration18 years, 2 months (resigned 22 March 2010)
RoleCompany Director
Correspondence AddressStroude Farm Stroude Road
Virginia Water
Surrey
GU25 4BY
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed26 December 1991(28 years after company formation)
Appointment Duration5 days (resigned 31 December 1991)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Contact

Telephone01344 842736
Telephone regionBracknell

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.7k at £1Mr Allan Leslie Ward
24.26%
Ordinary
3.7k at £1Mr Ernest John Ward
24.26%
Ordinary
3.7k at £1Mr Steven Andrew Ward
24.26%
Ordinary
2.1k at £1Mr Ernest Arthur Ward
13.66%
Ordinary
2.1k at £1Colin Michael Ward
13.55%
Ordinary

Financials

Year2014
Net Worth£380,103
Cash£158,909
Current Liabilities£88,683

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Charges

19 July 1993Delivered on: 28 July 1993
Persons entitled: Midland 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 the homestead,stroude farm,hollow lane,egham,surrey.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 May 1987Delivered on: 29 May 1987
Persons entitled: Midland 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 land to the south of stroude farm, stroude road, virgnia water surrey.
Outstanding

Filing History

4 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 December 2020Second filing for the appointment of Mr Steven Andrew Ward as a director (3 pages)
17 December 2020Director's details changed for Mr Allan Leslie Ward on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Ernest John Ward on 17 December 2020 (2 pages)
14 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
18 January 2019Director's details changed for Ernest John Ward on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Allan Leslie Ward on 18 January 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15,249
(9 pages)
28 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15,249
(9 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,249
(9 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,249
(9 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 15,249
(17 pages)
11 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 15,249
(17 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (17 pages)
24 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (17 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (17 pages)
5 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (17 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (17 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (17 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Appointment of Steven Andrew Ward as a director (3 pages)
24 May 2010Appointment of Steven Andrew Ward as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/12/2020
(3 pages)
19 May 2010Appointment of Allan Leslie Ward as a director (3 pages)
19 May 2010Appointment of Ernest John Ward as a director (3 pages)
19 May 2010Appointment of Allan Leslie Ward as a director (3 pages)
19 May 2010Appointment of Ernest John Ward as a director (3 pages)
12 May 2010Termination of appointment of Barbara Ward as a director (2 pages)
12 May 2010Termination of appointment of Barbara Ward as a secretary (2 pages)
12 May 2010Appointment of Ernest John Ward as a secretary (3 pages)
12 May 2010Appointment of Ernest John Ward as a secretary (3 pages)
12 May 2010Termination of appointment of Barbara Ward as a director (2 pages)
12 May 2010Termination of appointment of Barbara Ward as a secretary (2 pages)
12 May 2010Appointment of Ernest John Way as a secretary (3 pages)
15 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (15 pages)
15 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (15 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 26/12/08; full list of members (5 pages)
13 January 2009Return made up to 26/12/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 26/12/07; full list of members (5 pages)
21 May 2008Return made up to 26/12/07; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 26/12/06; full list of members (3 pages)
4 January 2007Return made up to 26/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Return made up to 26/12/05; full list of members (3 pages)
24 January 2006Return made up to 26/12/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 26/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2005Return made up to 26/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 26/12/03; full list of members (8 pages)
20 January 2004Return made up to 26/12/03; full list of members (8 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 26/12/02; full list of members (8 pages)
3 January 2003Return made up to 26/12/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 January 2002Return made up to 26/12/01; full list of members (7 pages)
4 January 2002Return made up to 26/12/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 26/12/00; full list of members (7 pages)
29 January 2001Return made up to 26/12/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 February 2000Return made up to 26/12/99; full list of members (7 pages)
16 February 2000Return made up to 26/12/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 26/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1999Return made up to 26/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998Return made up to 26/12/97; no change of members (4 pages)
21 January 1998Return made up to 26/12/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Return made up to 26/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 January 1997Return made up to 26/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 January 1996Return made up to 26/12/95; full list of members (6 pages)
5 January 1996Return made up to 26/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)