Tyne Dock
South Shields
NE33 5ST
Director Name | Mr Iain Oates |
---|---|
Date of Birth | October 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Side Tyne Dock South Shields NE33 5ST |
Director Name | Mr Robert Geoffrey Ford |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(47 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Durham County Durham DH1 5AN |
Secretary Name | Mr John James Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(47 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 38 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE |
Director Name | Mrs Marilyn Ford |
---|---|
Date of Birth | August 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(50 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Aykley Heads Durham DH1 5AN |
Director Name | Lesley Anne Drummer |
---|---|
Date of Birth | September 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(55 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 September 1999) |
Role | Management Development Consult |
Correspondence Address | 1 Cresswell Road Ellington Morpeth Northumberland NE61 5HR |
Director Name | Gerald Patrick Lee |
---|---|
Date of Birth | February 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2003) |
Role | Marketing |
Correspondence Address | 45 Broadlands Cleadon Sunderland Tyne & Wear SR6 7RD |
Director Name | Mr John James Shone |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 May 2010) |
Role | Accountant |
Correspondence Address | 38 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE |
Director Name | Trevor Thomas Noble |
---|---|
Date of Birth | April 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 15 The Sycamores Scawthorpe Doncaster South Yorkshire DN5 7UH |
Director Name | Mr Mark Wayne Podmore |
---|---|
Date of Birth | July 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | East Side Tyne Dock South Shields NE33 5ST |
Secretary Name | Mr Robert Geoffrey Ford |
---|---|
Status | Resigned |
Appointed | 01 April 2011(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | East Side Tyne Dock South Shields NE33 5ST |
Website | www.ford-aerospace.com |
---|---|
Telephone | 0191 4540141 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | East Side Tyne Dock South Shields NE33 5ST |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
3.9k at £1 | Ford Aerospace (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,523,011 |
Cash | £528 |
Current Liabilities | £1,127,284 |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 December 2019 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 January 2021 (3 days from now) |
16 July 2018 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1971 | Delivered 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 1966 | Delivered 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 1945 | Delivered 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 |
8 August 2017 | Appointment of Mr Iain Oates as a director on 1 July 2017 (2 pages) |
---|---|
13 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
17 March 2015 | Satisfaction of charge 7 in full (5 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Christopher Geoffrey Ford on 1 October 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Christopher Geoffrey Ford on 1 October 2013 (2 pages) |
28 June 2013 | Termination of appointment of Mark Podmore as a director (1 page) |
14 January 2013 | Director's details changed for Mr Christopher Ford on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Christopher Ford on 1 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
22 May 2012 | Appointment of Mr Christopher Ford as a director (2 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 November 2011 | Appointment of Mr Robert Geoffrey Ford as a secretary (1 page) |
30 September 2011 | Full accounts made up to 31 March 2011 (28 pages) |
10 May 2011 | Auditor's resignation (1 page) |
14 April 2011 | Section 519 (1 page) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Mr Mark Wayne Podmore on 15 December 2010 (2 pages) |
28 June 2010 | Termination of appointment of John Shone as a director (1 page) |
28 June 2010 | Termination of appointment of John Shone as a secretary (1 page) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
13 January 2010 | Annual return made up to 14 December 2009 (16 pages) |
5 November 2009 | Appointment of Mark Podmore as a director (3 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (7 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 November 2008 | Resolutions
|
6 November 2008 | Company name changed ford component manufacturing LIMITED\certificate issued on 06/11/08 (2 pages) |
20 August 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
21 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
14 September 2007 | Director resigned (1 page) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (11 pages) |
1 March 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (11 pages) |
2 March 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (11 pages) |
11 February 2004 | Return made up to 14/12/03; full list of members (11 pages) |
31 October 2003 | Director resigned (1 page) |
1 October 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
22 July 2003 | New director appointed (2 pages) |
17 January 2003 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (10 pages) |
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members
|
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
29 September 1999 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | New director appointed (2 pages) |
19 July 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
5 February 1999 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
4 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
3 February 1998 | Return made up to 14/12/97; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
8 January 1997 | Accounts for a medium company made up to 30 March 1996 (21 pages) |
8 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
9 January 1996 | Accounts for a medium company made up to 1 April 1995 (21 pages) |
9 January 1996 | Return made up to 14/12/95; full list of members
|
9 January 1996 | Accounts for a medium company made up to 1 April 1995 (21 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (1 page) |
3 February 1992 | Resolutions
|
19 January 1984 | Memorandum and Articles of Association (8 pages) |
6 January 1944 | Certificate of incorporation (2 pages) |
6 January 1944 | Incorporation (17 pages) |