Background WavePink WaveYellow Wave

WARD GROUP HOLDINGS LIMITED (12336828)

WARD GROUP HOLDINGS LIMITED (12336828) is an active UK company. incorporated on 27 November 2019. with registered office in Ilkeston. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. WARD GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include BALFOUR, James Jonathan, WARD, David, WARD, David Alexander and 3 others.

Company Number
12336828
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
Donald Ward House, Ilkeston, DE7 5JB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BALFOUR, James Jonathan, WARD, David, WARD, David Alexander, WARD, Donald, WARD, Siwan Adele, WARD, Thomas
SIC Codes
38110, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD GROUP HOLDINGS LIMITED

WARD GROUP HOLDINGS LIMITED is an active company incorporated on 27 November 2019 with the registered office located in Ilkeston. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. WARD GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 38110, 41100)

Status

active

Active since 6 years ago

Company No

12336828

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

STAPLEFORD 100 LIMITED
From: 27 November 2019To: 21 May 2021
Contact
Address

Donald Ward House East Street Ilkeston, DE7 5JB,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 5 March 2025To: 20 October 2025
Skyview Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom
From: 27 November 2019To: 5 March 2025
Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 20
Share Issue
Jan 20
Director Joined
Mar 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Funding Round
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Mar 26
5
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BALFOUR, James Jonathan

Active
East Street, IlkestonDE7 5JB
Born October 1969
Director
Appointed 27 Nov 2019

WARD, David

Active
East Street, IlkestonDE7 5JB
Born December 1961
Director
Appointed 11 Dec 2019

WARD, David Alexander

Active
East Street, IlkestonDE7 5JB
Born March 1983
Director
Appointed 11 Dec 2019

WARD, Donald

Active
East Street, IlkestonDE7 5JB
Born August 1980
Director
Appointed 11 Dec 2019

WARD, Siwan Adele

Active
East Street, IlkestonDE7 5JB
Born October 1987
Director
Appointed 11 Mar 2020

WARD, Thomas

Active
East Street, IlkestonDE7 5JB
Born September 1987
Director
Appointed 11 Dec 2019

BELL, Dennis Michael

Resigned
East Midlands Airport, DerbyDE74 2SA
Born October 1952
Director
Appointed 11 Dec 2019
Resigned 21 Apr 2021

POTTER, Toby James

Resigned
East Midlands Airport, DerbyDE74 2SA
Born April 1975
Director
Appointed 11 Dec 2019
Resigned 21 Apr 2021

RICHARDS, Malcolm Earl

Resigned
East Midlands Airport, DerbyDE74 2SA
Born May 1963
Director
Appointed 11 Dec 2019
Resigned 21 Apr 2021

WARD, Michael

Resigned
East Street, IlkestonDE7 5JB
Born June 1957
Director
Appointed 11 Dec 2019
Resigned 12 Mar 2026

Persons with significant control

3

0 Active
3 Ceased

Mr Michael Ward

Ceased
East Midlands Airport, DerbyDE74 2SA
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 27 Mar 2020

Mr David Ward

Ceased
East Midlands Airport, DerbyDE74 2SA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2019
Ceased 27 Mar 2020

Mr James Jonathan Balfour

Ceased
East Midlands Airport, DerbyDE74 2SA
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2019
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Legacy
17 December 2025
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement
2 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2021
CONNOTConfirmation Statement Notification
Second Filing Of Confirmation Statement With Made Up Date
18 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 May 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
13 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Resolution
10 January 2020
RESOLUTIONSResolutions
Resolution
10 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 November 2019
NEWINCIncorporation