Company NameHanslip Ward & Co. Ltd
DirectorsClaire Danielle Ward and Dean Alexander Charles Campbell
Company StatusActive
Company Number04647741
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Claire Danielle Ward
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleLawyer/Licensed Conveyancer/Manager
Country of ResidenceEngland
Correspondence AddressHill Crest 193 Main Road
Dovercourt
Harwich
Essex
CO12 3PH
Director NameMr Dean Alexander Charles Campbell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Crest 193 Main Road
Dovercourt
Harwich
Essex
CO12 3PH
Director NameMary Ann Ward
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrig Lodge 6 Victory Place
Victory Road
West Mersea
Colchester
CO5 8GL
Director NameMr Robert James Hanslip Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHill Crest 193 Main Road
Dovercourt
Harwich
Essex
CO12 3PH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePP Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressCornelius House 178-180
Church Road
Hove
East Sussex
BN3 2DJ

Contact

Websitewww.hanslipward.co.uk/
Telephone01255 502366
Telephone regionClacton-on-Sea

Location

Registered AddressHill Crest 193 Main Road
Dovercourt
Harwich
Essex
CO12 3PH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

60 at £1Claire Danielle Ward
60.00%
Ordinary C
30 at £1Robert James Hanslip Ward
30.00%
Ordinary A
10 at £1Mary Ann Ward
10.00%
Ordinary B

Financials

Year2014
Net Worth£35,248
Cash£31,203
Current Liabilities£36,057

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Pp Secretaries Limited as a secretary on 12 November 2020 (1 page)
12 November 2020Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Hill Crest 193 Main Road Dovercourt Harwich Essex CO12 3PH on 12 November 2020 (1 page)
11 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 April 2017Director's details changed for Ms Claire Danielle Ward on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Ms Claire Danielle Ward on 4 April 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
25 January 2016Director's details changed for Ms Claire Danielle Ward on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert James Hanslip Ward on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Ms Claire Danielle Ward on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert James Hanslip Ward on 25 January 2016 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Change of share class name or designation (3 pages)
7 May 2015Change of share class name or designation (3 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
8 November 2012Change of share class name or designation (2 pages)
8 November 2012Change of share class name or designation (2 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 July 2012Termination of appointment of Mary Ward as a director (1 page)
10 July 2012Termination of appointment of Mary Ward as a director (1 page)
27 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for Ms Claire Ward on 24 January 2012 (2 pages)
21 February 2012Director's details changed for Ms Claire Ward on 24 January 2012 (2 pages)
29 July 2011Appointment of Ms Claire Ward as a director (2 pages)
29 July 2011Appointment of Ms Claire Ward as a director (2 pages)
25 January 2011Director's details changed for Robert James Hanslip Ward on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Mary Ann Ward on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Mary Ann Ward on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Robert James Hanslip Ward on 24 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2010Secretary's details changed for Pp Secretaries Limited on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mary Ann Ward on 24 January 2010 (2 pages)
28 January 2010Secretary's details changed for Pp Secretaries Limited on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Mary Ann Ward on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Robert James Hanslip Ward on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Robert James Hanslip Ward on 24 January 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 178/180 church road hove east sussex BN3 2DJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from 178/180 church road hove east sussex BN3 2DJ (1 page)
3 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
1 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
16 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)