Company NameWard Thomas Removals Limited
Company StatusActive
Company Number05167541
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Anthony Christian Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleRemovals Contractor
Country of ResidenceEngland
Correspondence Address86b Broomwood Road
London
SW11 6LA
Director NameCharles Parry
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(3 months after company formation)
Appointment Duration19 years, 6 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlintwood Kilmeston
Nr Alresford
Hampshire
SO24 0NR
Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlham Farm
Batcombe
Somerset
BA4 6BD
Secretary NameJoseph Kok
NationalityBritish
StatusCurrent
Appointed08 April 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Directors
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr William Edward Kent Karslake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 18 April 2015)
RoleRemovals
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Secretary NameMr William Edward Kent Karslake
NationalityBritish
StatusResigned
Appointed09 September 2004(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 08 April 2005)
RoleRemovals
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Director NameJonathan Charles Enderby
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2008)
RoleRemovals Contractor
Correspondence AddressSt Jasual
Bullocks Farm Lane
Wheeler End Common
Buckinghamshire
HP14 3NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websiteward-thomas.co.uk/
Email address[email protected]
Telephone020 70380449
Telephone regionLondon

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£12,168,918
Gross Profit£5,636,546
Net Worth£5,967,439
Cash£3,102,591
Current Liabilities£4,196,353

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

8 March 2019Delivered on: 13 March 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 5 November 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 September 2004Delivered on: 4 October 2004
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 March 2012Delivered on: 30 March 2012
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 25171514 with the bank.
Fully Satisfied
24 June 2005Delivered on: 28 June 2005
Satisfied on: 2 February 2016
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: 141 acton lane london (otherwise known as unit 1 union park royal london or felnex trading estate north acton road ealing london) t/n NGL641070,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 July 2020Change of details for Leap New Co Limited as a person with significant control on 20 February 2017 (2 pages)
20 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 30 September 2019 (28 pages)
30 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
2 July 2019Full accounts made up to 30 September 2018 (26 pages)
13 March 2019Registration of charge 051675410005, created on 8 March 2019 (9 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 30 September 2017 (27 pages)
29 January 2018Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (29 pages)
28 June 2017Full accounts made up to 30 September 2016 (29 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 June 2016Full accounts made up to 30 September 2015 (26 pages)
25 June 2016Full accounts made up to 30 September 2015 (26 pages)
2 February 2016Satisfaction of charge 2 in full (2 pages)
2 February 2016Satisfaction of charge 2 in full (2 pages)
2 October 2015Change of share class name or designation (2 pages)
2 October 2015Change of share class name or designation (2 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,884,187.15
(9 pages)
6 August 2015Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages)
6 August 2015Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Anthony Ward Thomas on 23 June 2015 (2 pages)
6 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,884,187.15
(9 pages)
6 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
6 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,884,187.15
(9 pages)
6 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
6 August 2015Director's details changed for Mr Timothy Bloch on 24 July 2015 (2 pages)
24 June 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
24 June 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
8 September 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 2,754,509.15
(7 pages)
8 September 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 2,754,509.15
(7 pages)
8 September 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 2,754,509.15
(7 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Purchase of own shares. (3 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders (11 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders (11 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders (11 pages)
7 August 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
7 August 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
14 May 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
14 May 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 3,410,709.04
(7 pages)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 3,410,709.04
(7 pages)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 November 2013Registration of charge 051675410004 (4 pages)
5 November 2013Registration of charge 051675410004 (4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
26 June 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
26 June 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
30 July 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
30 July 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
19 April 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
19 April 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 3,676,303.04
(6 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 3,676,303.04
(6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
25 July 2011Director's details changed for Charles Parry on 1 August 2010 (2 pages)
25 July 2011Director's details changed for Charles Parry on 1 August 2010 (2 pages)
25 July 2011Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
25 July 2011Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
25 July 2011Director's details changed for Charles Parry on 1 August 2010 (2 pages)
18 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
18 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Charles Parry on 31 May 2010 (2 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Charles Parry on 31 May 2010 (2 pages)
18 June 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
18 June 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
14 September 2009Return made up to 01/07/09; full list of members (10 pages)
14 September 2009Return made up to 01/07/09; full list of members (10 pages)
11 September 2009Director's change of particulars / anthony ward thomas / 01/07/2009 (1 page)
11 September 2009Director's change of particulars / charles parry / 01/07/2009 (1 page)
11 September 2009Director's change of particulars / timothy bloch / 21/05/2009 (1 page)
11 September 2009Director's change of particulars / timothy bloch / 21/05/2009 (1 page)
11 September 2009Director's change of particulars / anthony ward thomas / 01/07/2009 (1 page)
11 September 2009Director's change of particulars / charles parry / 01/07/2009 (1 page)
28 July 2009Full accounts made up to 30 September 2008 (26 pages)
28 July 2009Full accounts made up to 30 September 2008 (26 pages)
11 May 2009Appointment terminated director jonathan enderby (1 page)
11 May 2009Appointment terminated director jonathan enderby (1 page)
29 January 2009Auditor's resignation (1 page)
29 January 2009Auditor's resignation (1 page)
22 September 2008Ad 15/09/08\gbp si 488250@1=488250\gbp ic 3111130.04/3599380.04\ (4 pages)
22 September 2008Particulars of contract relating to shares (2 pages)
22 September 2008Ad 15/09/08\gbp si 488250@1=488250\gbp ic 3111130.04/3599380.04\ (4 pages)
22 September 2008Particulars of contract relating to shares (2 pages)
17 September 2008Full accounts made up to 30 September 2007 (27 pages)
17 September 2008Full accounts made up to 30 September 2007 (27 pages)
29 August 2008Director's change of particulars / charles parry / 22/08/2008 (1 page)
29 August 2008Director's change of particulars / charles rickards / 09/11/2007 (1 page)
29 August 2008Return made up to 01/07/08; full list of members (9 pages)
29 August 2008Director's change of particulars / charles rickards / 09/11/2007 (1 page)
29 August 2008Director's change of particulars / charles parry / 22/08/2008 (1 page)
29 August 2008Return made up to 01/07/08; full list of members (9 pages)
18 January 2008£ ic 3446342/3111130 21/12/07 £ sr 335212@1=335212 (1 page)
18 January 2008£ ic 3446342/3111130 21/12/07 £ sr 335212@1=335212 (1 page)
3 January 2008Ad 21/12/07--------- £ si 365000@1=365000 £ ic 3081342/3446342 (4 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(33 pages)
3 January 2008Nc inc already adjusted 03/12/07 (2 pages)
3 January 2008Nc inc already adjusted 03/12/07 (2 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(33 pages)
3 January 2008Ad 21/12/07--------- £ si 365000@1=365000 £ ic 3081342/3446342 (4 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 01/07/07; full list of members (5 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 01/07/07; full list of members (5 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
17 May 2007Full accounts made up to 30 September 2006 (28 pages)
17 May 2007Full accounts made up to 30 September 2006 (28 pages)
14 November 2006Ad 01/11/06-01/11/06 £ si 90@1=90 £ ic 2991342/2991432 (2 pages)
14 November 2006Nc inc already adjusted 01/11/06 (2 pages)
14 November 2006Ad 01/11/06-01/11/06 £ si 90@1=90 £ ic 2991342/2991432 (2 pages)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 November 2006Nc inc already adjusted 01/11/06 (2 pages)
5 September 2006Full accounts made up to 30 September 2005 (26 pages)
5 September 2006Full accounts made up to 30 September 2005 (26 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 01/07/06; full list of members (5 pages)
7 August 2006Return made up to 01/07/06; full list of members (5 pages)
25 January 2006Ad 20/12/05-20/12/05 £ si [email protected]=2341 £ ic 2989001/2991342 (2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 January 2006Nc inc already adjusted 20/12/05 (2 pages)
25 January 2006Nc inc already adjusted 20/12/05 (2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 January 2006Ad 20/12/05-20/12/05 £ si [email protected]=2341 £ ic 2989001/2991342 (2 pages)
15 August 2005Return made up to 01/07/05; full list of members (10 pages)
15 August 2005Return made up to 01/07/05; full list of members (10 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 June 2005£ nc 3000000/3001000 09/06/05 (1 page)
17 June 2005£ nc 3000000/3001000 09/06/05 (1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: unit 1 7 ingate place london SW8 3NS (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: unit 1 7 ingate place london SW8 3NS (1 page)
29 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
29 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
26 October 2004Ad 30/09/04--------- £ si 390000@1=390000 £ ic 2599001/2989001 (3 pages)
26 October 2004Ad 30/09/04--------- £ si 390000@1=390000 £ ic 2599001/2989001 (3 pages)
20 October 2004Statement of affairs (18 pages)
20 October 2004Ad 30/09/04--------- £ si 588000@1=588000 £ ic 2011001/2599001 (2 pages)
20 October 2004Statement of affairs (8 pages)
20 October 2004Statement of affairs (8 pages)
20 October 2004Statement of affairs (18 pages)
20 October 2004Ad 30/09/04--------- £ si 588000@1=588000 £ ic 2011001/2599001 (2 pages)
20 October 2004Ad 30/09/04--------- £ si 2011000@1=2011000 £ ic 1/2011001 (2 pages)
20 October 2004Ad 30/09/04--------- £ si 2011000@1=2011000 £ ic 1/2011001 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Nc inc already adjusted 30/09/04 (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2004Registered office changed on 13/10/04 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Nc inc already adjusted 30/09/04 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page)
4 October 2004Particulars of mortgage/charge (3 pages)
4 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004New secretary appointed;new director appointed (1 page)
17 September 2004New secretary appointed;new director appointed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
1 July 2004Incorporation (17 pages)
1 July 2004Incorporation (17 pages)