Company NameFord Aerospace Limited
Company StatusActive
Company Number00384775
CategoryPrivate Limited Company
Incorporation Date6 January 1944(79 years, 3 months ago)
Previous NamesFord & Co.(South Shields)Limited and Ford Component Manufacturing Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Geoffrey Ford
Date of BirthJuly 1985 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(68 years, 3 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEast Side
Tyne Dock
South Shields
NE33 5ST
Director NameMr Iain Oates
Date of BirthOctober 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(73 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Side
Tyne Dock
South Shields
NE33 5ST
Secretary NameMr Robert Daniel Ford
StatusCurrent
Appointed01 August 2020(76 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressEast Side
Tyne Dock
South Shields
NE33 5ST
Director NameMr Robert Daniel Ford
Date of BirthSeptember 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(76 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Side
Tyne Dock
South Shields
NE33 5ST
Director NameMr Robert Geoffrey Ford
Date of BirthSeptember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(47 years after company formation)
Appointment Duration28 years, 1 month (resigned 01 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre
Aykley Heads Farm
Durham
County Durham
DH1 5AN
Secretary NameMr John James Shone
NationalityBritish
StatusResigned
Appointed28 December 1990(47 years after company formation)
Appointment Duration19 years, 5 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address38 Cheltenham Drive
Boldon Colliery
Tyne & Wear
NE35 9HE
Director NameMrs Marilyn Ford
Date of BirthAugust 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(50 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre Aykley Heads Farm
Aykley Heads
Durham
DH1 5AN
Director NameLesley Anne Drummer
Date of BirthSeptember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(55 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 September 1999)
RoleManagement Development Consult
Correspondence Address1 Cresswell Road
Ellington
Morpeth
Northumberland
NE61 5HR
Director NameGerald Patrick Lee
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(56 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2003)
RoleMarketing
Correspondence Address45 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Director NameMr John James Shone
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(56 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 May 2010)
RoleAccountant
Correspondence Address38 Cheltenham Drive
Boldon Colliery
Tyne & Wear
NE35 9HE
Director NameTrevor Thomas Noble
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(59 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address15 The Sycamores
Scawthorpe
Doncaster
South Yorkshire
DN5 7UH
Director NameMr Mark Wayne Podmore
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(65 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEast Side
Tyne Dock
South Shields
NE33 5ST
Secretary NameMr Robert Geoffrey Ford
StatusResigned
Appointed01 April 2011(67 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressEast Side
Tyne Dock
South Shields
NE33 5ST

Contact

Websitewww.ford-aerospace.com
Telephone0191 4540141
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEast Side
Tyne Dock
South Shields
NE33 5ST
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

3.9k at £1Ford Aerospace (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,523,011
Cash£528
Current Liabilities£1,127,284

Accounts

Latest Accounts31 March 2022 (1 year ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 December 2022 (3 months, 2 weeks ago)
Next Return Due28 December 2023 (9 months from now)

Charges

16 July 2018Delivered on: 18 July 2018
Persons entitled:
Robert Geoffrey Ford
Marilyn Ford

Classification: A registered charge
Particulars: By way of fixed charge all freehold or leasehold properties at the date of the debenture or in the future belong to the company.. By way of fixed charge the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights.
Outstanding
28 December 2011Delivered on: 29 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2011Delivered on: 20 January 2011
Satisfied on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items being plant no. 301151 mazak 18MSY cnc lathe SQT18 msy serial no. 128686, plant no. 1998/006 mazak 18MSY SQT18 msy serial no. 127873. plant no. 2003-15 bridgeport VMB1000 cnc miller VMC1000-22 serial no. 721378. together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the above items. Please see MG01 for further information.
Fully Satisfied
28 January 2010Delivered on: 12 February 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 June 1978Delivered on: 22 June 1978
Satisfied on: 22 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land measuring 3857 sq. Metres or thereabouts at tyne dock, south shields tyne & wear.
Fully Satisfied
6 June 1978Delivered on: 13 June 1978
Satisfied on: 3 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 October 1971Delivered on: 19 October 1971
Satisfied on: 22 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4576 sq. Yds of land at tyne dock south shields co durham as comprised in lease dated 14. jly 71.
Fully Satisfied
3 November 1966Delivered on: 18 November 1966
Satisfied on: 22 February 1992
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Premises at east side tyne dock south shields.
Fully Satisfied
31 December 1945Delivered on: 9 January 1946
Satisfied on: 22 February 1992
Persons entitled: Martins Bank LTD

Classification: Debenture
Secured details: Moneys owing from time to time to bank & any other banking other fixtures.
Particulars: All co. Property present and future including uncalled capital. In including goodwill etc.
Fully Satisfied

Filing History

20 September 2021Accounts for a small company made up to 31 March 2021 (13 pages)
21 July 2021Satisfaction of charge 003847750009 in full (1 page)
8 March 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 March 2021Notification of Marilyn Ford as a person with significant control on 3 December 2018 (2 pages)
8 March 2021Cessation of Robert Geoffrey Ford as a person with significant control on 3 December 2018 (1 page)
24 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
13 October 2020Appointment of Mr Robert Daniel Ford as a director on 13 October 2020 (2 pages)
6 August 2020Appointment of Mr Robert Daniel Ford as a secretary on 1 August 2020 (2 pages)
14 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
11 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 February 2019Termination of appointment of Robert Geoffrey Ford as a secretary on 1 February 2019 (1 page)
11 February 2019Termination of appointment of Robert Geoffrey Ford as a director on 1 February 2019 (1 page)
11 February 2019Termination of appointment of Marilyn Ford as a director on 1 February 2019 (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
18 July 2018Registration of charge 003847750009, created on 16 July 2018 (27 pages)
24 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 August 2017Appointment of Mr Iain Oates as a director on 1 July 2017 (2 pages)
8 August 2017Appointment of Mr Iain Oates as a director on 1 July 2017 (2 pages)
13 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,850
(5 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,850
(5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
17 March 2015Satisfaction of charge 7 in full (5 pages)
17 March 2015Satisfaction of charge 7 in full (5 pages)
7 January 2015Full accounts made up to 31 March 2014 (25 pages)
7 January 2015Full accounts made up to 31 March 2014 (25 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,850
(5 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,850
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (24 pages)
31 December 2013Full accounts made up to 31 March 2013 (24 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,850
(5 pages)
20 December 2013Director's details changed for Mr Christopher Geoffrey Ford on 1 October 2013 (2 pages)
20 December 2013Director's details changed for Mr Christopher Geoffrey Ford on 1 October 2013 (2 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,850
(5 pages)
20 December 2013Director's details changed for Mr Christopher Geoffrey Ford on 1 October 2013 (2 pages)
28 June 2013Termination of appointment of Mark Podmore as a director (1 page)
28 June 2013Termination of appointment of Mark Podmore as a director (1 page)
14 January 2013Director's details changed for Mr Christopher Ford on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Christopher Ford on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Christopher Ford on 1 January 2013 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
16 November 2012Full accounts made up to 31 March 2012 (24 pages)
16 November 2012Full accounts made up to 31 March 2012 (24 pages)
22 May 2012Appointment of Mr Christopher Ford as a director (2 pages)
22 May 2012Appointment of Mr Christopher Ford as a director (2 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 November 2011Appointment of Mr Robert Geoffrey Ford as a secretary (1 page)
24 November 2011Appointment of Mr Robert Geoffrey Ford as a secretary (1 page)
30 September 2011Full accounts made up to 31 March 2011 (28 pages)
30 September 2011Full accounts made up to 31 March 2011 (28 pages)
10 May 2011Auditor's resignation (1 page)
10 May 2011Auditor's resignation (1 page)
14 April 2011Section 519 (1 page)
14 April 2011Section 519 (1 page)
20 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Mr Mark Wayne Podmore on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Mr Mark Wayne Podmore on 15 December 2010 (2 pages)
28 June 2010Termination of appointment of John Shone as a director (1 page)
28 June 2010Termination of appointment of John Shone as a secretary (1 page)
28 June 2010Termination of appointment of John Shone as a director (1 page)
28 June 2010Termination of appointment of John Shone as a secretary (1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 January 2010Full accounts made up to 31 March 2009 (25 pages)
27 January 2010Full accounts made up to 31 March 2009 (25 pages)
13 January 2010Annual return made up to 14 December 2009 (16 pages)
13 January 2010Annual return made up to 14 December 2009 (16 pages)
5 November 2009Appointment of Mark Podmore as a director (3 pages)
5 November 2009Appointment of Mark Podmore as a director (3 pages)
7 January 2009Return made up to 14/12/08; full list of members (7 pages)
7 January 2009Return made up to 14/12/08; full list of members (7 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 30/10/2008
(1 page)
10 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 30/10/2008
(1 page)
6 November 2008Company name changed ford component manufacturing LIMITED\certificate issued on 06/11/08 (2 pages)
6 November 2008Company name changed ford component manufacturing LIMITED\certificate issued on 06/11/08 (2 pages)
20 August 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
20 August 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
9 January 2008Return made up to 14/12/07; full list of members (4 pages)
9 January 2008Return made up to 14/12/07; full list of members (4 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
7 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
22 December 2006Return made up to 14/12/06; full list of members (11 pages)
22 December 2006Return made up to 14/12/06; full list of members (11 pages)
1 March 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
1 March 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
12 January 2006Return made up to 14/12/05; full list of members (11 pages)
12 January 2006Return made up to 14/12/05; full list of members (11 pages)
2 March 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
2 March 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
10 January 2005Return made up to 14/12/04; full list of members (11 pages)
10 January 2005Return made up to 14/12/04; full list of members (11 pages)
11 February 2004Return made up to 14/12/03; full list of members (11 pages)
11 February 2004Return made up to 14/12/03; full list of members (11 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
1 October 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
1 October 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
17 January 2003Accounts for a medium company made up to 31 March 2002 (23 pages)
17 January 2003Accounts for a medium company made up to 31 March 2002 (23 pages)
14 January 2003Return made up to 14/12/02; full list of members (10 pages)
14 January 2003Return made up to 14/12/02; full list of members (10 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (23 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (23 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
12 January 2001Return made up to 14/12/00; full list of members (9 pages)
12 January 2001Return made up to 14/12/00; full list of members (9 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
19 July 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
19 July 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
5 February 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
5 February 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
4 January 1999Return made up to 14/12/98; no change of members (4 pages)
4 January 1999Return made up to 14/12/98; no change of members (4 pages)
3 February 1998Return made up to 14/12/97; full list of members (6 pages)
3 February 1998Return made up to 14/12/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (21 pages)
29 January 1998Full accounts made up to 31 March 1997 (21 pages)
8 January 1997Accounts for a medium company made up to 30 March 1996 (21 pages)
8 January 1997Return made up to 14/12/96; no change of members (4 pages)
8 January 1997Accounts for a medium company made up to 30 March 1996 (21 pages)
8 January 1997Return made up to 14/12/96; no change of members (4 pages)
9 January 1996Accounts for a medium company made up to 1 April 1995 (21 pages)
9 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1996Accounts for a medium company made up to 1 April 1995 (21 pages)
9 January 1996Accounts for a medium company made up to 1 April 1995 (21 pages)
9 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (1 page)
21 August 1992Company name changed\certificate issued on 21/08/92 (1 page)
3 February 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 February 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 January 1984Memorandum and Articles of Association (8 pages)
19 January 1984Memorandum and Articles of Association (8 pages)
6 January 1944Certificate of incorporation (2 pages)
6 January 1944Incorporation (17 pages)
6 January 1944Certificate of incorporation (2 pages)
6 January 1944Incorporation (17 pages)