Background WavePink WaveYellow Wave

WARD HOMES (NORTH THAMES) LIMITED (02276750)

WARD HOMES (NORTH THAMES) LIMITED (02276750) is an active UK company. incorporated on 13 July 1988. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. WARD HOMES (NORTH THAMES) LIMITED has been registered for 37 years. Current directors include LEWIS, Katie, THOMAS, David Fraser.

Company Number
02276750
Status
active
Type
ltd
Incorporated
13 July 1988
Age
37 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEWIS, Katie, THOMAS, David Fraser
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD HOMES (NORTH THAMES) LIMITED

WARD HOMES (NORTH THAMES) LIMITED is an active company incorporated on 13 July 1988 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WARD HOMES (NORTH THAMES) LIMITED was registered 37 years ago.(SIC: 41201)

Status

active

Active since 37 years ago

Company No

02276750

LTD Company

Age

37 Years

Incorporated 13 July 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

WARD HOMES ANGLIA LIMITED
From: 13 July 1988To: 31 May 2002
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 12
Capital Update
Jun 12
Director Left
Jul 12
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 07 Oct 2014

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 18 Jan 2011

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 14 Nov 2003
Resigned 31 Dec 2007

LAWTON, Christopher Erskine

Resigned
22 Church Fields, West MallingME19 6RJ
Secretary
Appointed 31 Aug 1995
Resigned 31 Dec 1997

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Secretary
Appointed 02 Mar 1998
Resigned 14 Nov 2003

MARTIN, Brian Lawrence

Resigned
North Lodge New Road, MaidstoneME17 3NE
Secretary
Appointed 19 May 1993
Resigned 31 Aug 1995

PEMBLE, Clifford Lester

Resigned
96a Marshall Road, GillinghamME8 0AN
Secretary
Appointed N/A
Resigned 19 May 1993

WALL, Graeme Anthony

Resigned
The Old Rectory, CanterburyCT4 7AD
Secretary
Appointed 01 Jan 1998
Resigned 02 Mar 1998

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 14 Nov 2003
Resigned 20 Apr 2012

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 14 Nov 2003
Resigned 21 Sept 2006

BROWN, Stephen Patrick

Resigned
Lyncroft 8 Pound Green, RoystonSG8 0JZ
Born July 1962
Director
Appointed 13 Aug 2001
Resigned 14 Nov 2003

BURNELL, Janet

Resigned
Howletts Farm House, FavershamME13 0QR
Born January 1947
Director
Appointed 02 Feb 2001
Resigned 14 Nov 2003

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 31 Jul 2015

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

HOBBS, Neil George

Resigned
31 Galley Lane, BarnetEN5 4AR
Born December 1960
Director
Appointed 26 Jun 2000
Resigned 20 Oct 2001

HOLLIDAY, Peter David

Resigned
Dundry, BerkhamstedHP4 2SG
Born July 1947
Director
Appointed 02 Feb 1998
Resigned 14 Nov 2003

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 20 Jul 2000
Resigned 15 Jan 2004

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

ROBERTSON, Ian

Resigned
4 Serpentine Close, NottinghamNG12 2NS
Born August 1947
Director
Appointed 14 Nov 2003
Resigned 30 Jun 2007

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 03 Sept 2025
Resigned 13 Nov 2025

STANSFIELD, Michael John

Resigned
5 The Coppice, BurbageLE10 2TF
Born September 1956
Director
Appointed 14 Nov 2003
Resigned 14 Jan 2005

TOWNSEND, Nicolas John

Resigned
Carrygate, GaulbyLE7 9LP
Born April 1946
Director
Appointed 14 Nov 2003
Resigned 08 Apr 2006

WALL, Graeme Anthony

Resigned
The Old Rectory, CanterburyCT4 7AD
Born April 1960
Director
Appointed N/A
Resigned 12 Jul 2000

WARD, Denis John

Resigned
Burwell Grange, SittingbourneME9 7TJ
Born December 1923
Director
Appointed N/A
Resigned 12 Jul 2000

WATKINS, Frederick Thomas

Resigned
4 Morebreddis Cottage, CranbrookTN17 1DG
Born August 1956
Director
Appointed 04 Feb 1993
Resigned 02 Jul 1996

WELLS, Fraser John

Resigned
8 Lodge Close, HertfordSG14 3DH
Born October 1965
Director
Appointed 03 Dec 2001
Resigned 14 Nov 2003

WILLIAMS, James Michael

Resigned
Corner Cottage, DunstableLU6 2JF
Born November 1945
Director
Appointed 20 Jul 2000
Resigned 14 Nov 2003

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 June 2012
SH19Statement of Capital
Legacy
25 June 2012
SH20SH20
Legacy
25 June 2012
CAP-SSCAP-SS
Resolution
25 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Legacy
18 November 2004
363aAnnual Return
Legacy
18 November 2004
353353
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
363aAnnual Return
Legacy
6 May 2003
353353
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
16 October 2002
363aAnnual Return
Legacy
16 October 2002
353353
Legacy
27 July 2002
403aParticulars of Charge Subject to s859A
Legacy
27 July 2002
403aParticulars of Charge Subject to s859A
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
155(6)a155(6)a
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
88(2)R88(2)R
Legacy
11 October 2000
155(6)a155(6)a
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
403aParticulars of Charge Subject to s859A
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
22 February 2000
88(2)R88(2)R
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
123Notice of Increase in Nominal Capital
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
27 October 1997
363aAnnual Return
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
8 October 1996
363aAnnual Return
Legacy
19 July 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
9 March 1996
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
363x363x
Legacy
8 September 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
27 April 1994
363x363x
Legacy
21 December 1993
288288
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
3 October 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Legacy
24 February 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1988
PUC 2PUC 2
Legacy
24 October 1988
224224
Legacy
27 July 1988
288288
Legacy
27 July 1988
287Change of Registered Office
Incorporation Company
13 July 1988
NEWINCIncorporation