Ward Bros. (Steel) Limited

DataGardener
in administration
Medium

Ward Bros. (steel) Limited

01270517Private Limited With Share Capital

C/O Kbl Advisory Limited, Stamfo, Northenden Road, Sale, M332DH
Incorporated

27/07/1976

Company Age

49 years

Directors

2

Employees

66

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

Ward Bros. (steel) Limited (01270517) is a private limited with share capital incorporated on 27/07/1976 (49 years old) and registered in sale, M332DH. The company operates under SIC code 38320 - recovery of sorted materials.

Ward bros steel ltd is a mining & metals company based out of united kingdom.

Private Limited With Share Capital
SIC: 38320
Medium
Incorporated 27/07/1976
M332DH
66 employees

Financial Overview

Total Assets

£11.27M

Liabilities

£11.12M

Net Assets

£142.1K

Turnover

£20.10M

Cash

£187

Key Metrics

66

Employees

2

Directors

1

Shareholders

34

CCJs

Board of Directors

2

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-09-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-04-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-11-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-11-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:24-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Auditors Resignation Company
Category:Auditors
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:28-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2013
Legacy
Category:Mortgage
Date:18-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:25-03-2011
Legacy
Category:Mortgage
Date:06-01-2011
Legacy
Category:Mortgage
Date:21-10-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date22/06/2023
Filing Date20/10/2022
Latest Accounts31/03/2021

Trading Addresses

Quality Row, Byker, Newcastle-Upon-Tyne, Tyne And Wear, NE61LB
C/O Kbl Advisory Limited, Stamfo, Northenden Road, Sale, M33 2Dh, M332DHRegistered

Contact

01325460831
enquiries@wardbrossteel.co.ukexport@wardbrossteel.co.uk
wardbrossteel.co.uk
C/O Kbl Advisory Limited, Stamfo, Northenden Road, Sale, M332DH