WARD HOMES LIMITED

💤Zombieactive
00329622 · ltd · incorporated 1937-07-08
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Development of building projects
Sector: Construction
ALSO REGISTERED FOR
  • 41201Construction of commercial buildings
Investor take
Pursue
Active trading company with a 63-year-old founder — textbook succession opportunity.

Opportunity 73/100 (strong), bankability 57/100. Strong seller-intent signal (70/100, director aged 63). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 16 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (53/100).

🏦

Refinance opportunity

30 live charges · 15 lenders · oldest 47.2y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 47.2 years old — likely at or near maturity.
  • · 15 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
30 charges (30/30 with lender, 30/30 with type)
90
Directors & officers
53 officers (2 active, 53 linked, 45 with DOB)
87
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
384 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (158 events)Click to expand
  1. 2026-04-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2025-11-13
    SCOTT, Michael Ian resigned
    director
  3. 2025-11-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-09-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2025-09-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2025-09-06
    BOYES, Steven John resigned
    director
  7. 2025-09-03
    SCOTT, Michael Ian appointed
    director
  8. 2024-12-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2024-03-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2023-03-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2022-04-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2021-04-15
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2020-03-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2019-02-26
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2018-02-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2017-02-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2017-01-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2017-01-19
    COOPER, Neil resigned
    director
  19. 2015-12-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2015-11-23
    COOPER, Neil appointed
    director
  21. 2015-07-31
    CLARE, Mark Sydney resigned
    director
  22. 2014-10-07
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  23. 2012-07-05
    FENTON, Clive resigned
    director
  24. 2012-04-20
    BROOKE, Richard John Russell resigned
    director
  25. 2010-12-31
    DENT, Laurence resigned
    secretary
  26. 2010-12-31
    DENT, Laurence resigned
    director
  27. 2010-10-29
    LAW, Patrick James resigned
    director
  28. 2010-10-29
    MCLEOD, Douglas resigned
    director
  29. 2010-10-29
    MEE, Jayne Elizabeth resigned
    director
  30. 2010-10-29
    REED, John resigned
    director
  31. 2009-07-21
    THOMAS, David Fraser appointed
    director
  32. 2009-07-21
    PAIN, Mark Andrew resigned
    director
  33. 2009-06-26
    🔓
    Charge satisfied #30
  34. 2009-06-26
    🔓
    Charge satisfied #29
  35. 2009-06-26
    🔓
    Charge satisfied #27
  36. 2009-06-26
    🔓
    Charge satisfied #26
  37. 2009-01-31
    BROADHEAD, David Robinson resigned
    director
  38. 2008-05-30
    DRURY, Michael David resigned
    director
  39. 2007-12-31
    DENT, Laurence appointed
    secretary
  40. 2007-12-31
    DOUGLAS, Robert Granville resigned
    secretary
  41. 2007-11-02
    DE ATH, Andrew Paul resigned
    director
  42. 2007-11-02
    DUFAUR, Elaine Elizabeth resigned
    director
  43. 2007-11-02
    SPARKS, Christopher John resigned
    director
  44. 2007-11-02
    TERRY, Rodney David Kenneth resigned
    director
  45. 2007-10-19
    ROSBROOK, Paul resigned
    director
  46. 2007-10-01
    MCCARRICK, Anthony resigned
    director
  47. 2007-07-06
    TWINE, Nicholas Paul resigned
    director
  48. 2007-06-30
    CRISP, Gary Charles resigned
    director
  49. 2007-06-30
    LOCKE, Gregson Horace resigned
    director
  50. 2007-06-30
    ROBERTSON, Ian resigned
    director
Showing most recent 50 of 158 events

Owner dependency

93/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 17 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 63 — approaching natural succession window.

Succession & seller-readiness

88/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 63. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 17 years.
  • secondaryStable-but-static management: Company is 89 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med · 1 low
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: BOYES, Steven John resigned 2025-09-06; SCOTT, Michael Ian resigned 2025-11-13

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

15 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Ward Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Ward Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
WARD HOMES LIMITED
This company · 00329622

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Ward Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · LE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 BUILD CONSTRUCTION LIMITED
16352398 · est 2025 · no financials extracted
1y
1 BUILD DESIGN & DEVELOPMENT LTD
13214466 · est 2021 · no financials extracted
5y
1163 LTD
13553895 · est 2021 · no financials extracted
4y
15 BARNSDALE LIMITED
12781083 · est 2020 · no financials extracted
5y
16473913 LIMITED
16473913 · est 2025 · no financials extracted
1808 PROPERTY SERVICES LTD
09418581 · est 2015 · no financials extracted
11y
1908 PROJECTS LIMITED
17098624 · est 2026 · no financials extracted
1ST CHOICE PLUMBING,HEATING &COOLING LTD
12138559 · est 2019 · no financials extracted
6y
1ST CHOICE WINDOWS WALTHAM LIMITED
10658044 · est 2017 · no financials extracted
9y
1ST INSULATION LTD
14261667 · est 2022 · no financials extracted
3y
21ST CENTURY ENERGY SOLUTIONS LIMITED
07742151 · est 2011 · no financials extracted
14y
24/7 CONSTRUCTION LTD
16494326 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1937-07-08
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

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

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-10-30
Last: 2025-10-16

Officers (2 active · 51 resigned)

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2014-10-07
View their other companies + combined net worth →
Active
THOMAS, David Fraser
director · ~63y · appointed 2009-07-21
View their other companies + combined net worth →
Active
DENT, Laurence
secretary · appointed 2007-12-31 · resigned 2010-12-31
Resigned
DOUGLAS, Robert Granville
secretary · appointed 2003-11-14 · resigned 2007-12-31
Resigned
LAWTON, Christopher Erskine
secretary · appointed 1995-08-31 · resigned 1997-12-31
Resigned
LETHABY, Michael Richard
secretary · appointed 1998-03-02 · resigned 2003-11-14
Resigned
MARTIN, Brian Lawrence
secretary · appointed 1993-05-19 · resigned 1995-08-31
Resigned
PEMBLE, Clifford Lester
secretary · resigned 1993-05-19
Resigned
WALL, Graeme Anthony
secretary · appointed 1998-01-01 · resigned 1998-03-02
Resigned
BOYES, Steven John
director · ~66y · appointed 2007-04-26 · resigned 2025-09-06
Resigned
BROADHEAD, David Robinson
director · ~80y · appointed 2007-04-26 · resigned 2009-01-31
Resigned
BROOKE, Richard John Russell
director · ~66y · appointed 2003-11-14 · resigned 2012-04-20
Resigned
BROWN, Graham Marshall
director · ~81y · appointed 2003-11-14 · resigned 2006-09-21
Resigned
BURNELL, Janet
director · ~79y · appointed 2000-07-17 · resigned 2003-11-14
Resigned
CLARE, Mark Sydney
director · ~69y · appointed 2007-04-26 · resigned 2015-07-31
Resigned
COOPER, Neil
director · ~59y · appointed 2015-11-23 · resigned 2017-01-19
Resigned
CRISP, Gary Charles
director · ~66y · appointed 2004-03-01 · resigned 2007-06-30
Resigned
DE ATH, Andrew Paul
director · ~60y · appointed 2005-01-01 · resigned 2007-11-02
Resigned
DENT, Laurence
director · ~74y · appointed 2007-04-26 · resigned 2010-12-31
Resigned
DRURY, Michael David
director · ~76y · appointed 2004-03-01 · resigned 2008-05-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

30
Total charges
15
Outstanding
4
Active lenders
Status:Lender:30 of 30 shown
TypeProperties
satisfied
George Wimpey South East
George Wimpey South East Limited
Legal charge1 property21/12/200626/06/2009
satisfied
Bovis Homes
Bovis Homes Limited
Legal charge1 property30/06/200526/06/2009
outstanding
The Secretary of State for Defense
Deed of covenant1 property24/08/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC,as Agent and Security Trustee for Itself and Each of Thesecured Parties
Supplemental mortgage relating to a composite guarantee and debenture executed on 12 july 20023 properties14/04/200326/06/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)
Supplemental mortgage relating to a composite guarantee and debenture dated 12TH july 2002 and2 properties25/03/200326/06/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Securedparties
Guarantee & debenture1 property12/07/200228/11/2003
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself Aand Financial Institutions from Time to Time Parties to the Secured Documents
A supplemental debenture made between the company ward holdings limited castle village investments limited castle village limited wards construction (investments) limited ward homes (south eastern) limited ward homes (london) limited anvil plant hire limited wards construction (industrial) limited ward homes (anglia) limited and the security trustee1 property27/10/200020/07/2002
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC ("the Security Trustee") on Behalf of Itself and the Banks and Financial Institutions from Time to Time Partiesto the Secured Documents
Debenture1 property24/07/200020/07/2002
satisfied
National Westminster Bank
National Westminster Bank PLC
Guarantee and debenture1 property27/05/199429/07/2000
satisfied
Midland Bank
Midland Bank PLC
Composite guarantee and debenture1 property27/05/199425/02/1999
satisfied
J. M. Cunliffe-Lister / P. S. Cunliffe-Lister
Legal charge1 property02/05/199025/02/1999
satisfied
Samuel Montague & Co Schedule to Form 395 Ref M 459AS Agent and the Other Chargees Specified on The
Samuel Montague & Co Limited Schedule to Form 395 Ref M 459AS Agent and the Other Chargees Specified on The
Guarantee & charge1 property22/02/198925/02/1999
satisfied
Samuel Montague & Co (The Agent) See Schedule Attached
Samuel Montague & Co Limited (The Agent) See Schedule Attached
Components guarantee & charge1 property12/11/198725/02/1999
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property10/06/1986
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property10/06/1986
outstanding
Investors in Industry
Investors in Industry PLC
Colleteral mortgage1 property24/07/1984
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property16/11/1982
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property11/03/1982
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property17/02/1982
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property04/11/1981
outstanding
M.H.L.H Mumford / National Westminster Bank
M.H.L.H Mumford / National Westminster Bank PLC
Legal charge1 property23/07/1981
outstanding
Midland Bank
Midland Bank PLC
Mortgage1 property19/06/1981
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property03/03/1981
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property20/02/1981
outstanding
Midland Bank
Midland Bank PLC
Mortgage1 property30/10/1980
outstanding
Midland Bank
Midland Bank PLC
Mortgage1 property12/05/1980
outstanding
Midland Bank
Midland Bank PLC
Mortgage1 property21/01/1980
satisfied
Midland Bank
Midland Bank PLC
Mortgage1 property07/02/197905/06/2000
satisfied
Midland Bank
Midland Bank PLC
Mortgage1 property07/02/197905/06/2000
satisfied
Midland Bank
Midland Bank PLC
Mortgage1 property07/02/197905/06/2000
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (384 total)

accounts-with-accounts-type-dormant
accounts · AA
2026-04-19
termination-director-company-with-name-termination-date
officers · TM01
2025-11-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-22
appoint-person-director-company-with-name-date
officers · AP01
2025-09-10
termination-director-company-with-name-termination-date
officers · TM01
2025-09-08
accounts-with-accounts-type-dormant
accounts · AA
2024-12-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-30
accounts-with-accounts-type-dormant
accounts · AA
2024-03-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-17
accounts-with-accounts-type-dormant
accounts · AA
2023-03-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-20
accounts-with-accounts-type-full
accounts · AA
2022-04-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-10-27
accounts-with-accounts-type-dormant
accounts · AA
2021-04-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-11-05