Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Iain Oates |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr John James Shone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE |
Director Name | Mrs Marilyn Ford |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Aykley Heads Durham DH1 5AN |
Director Name | Mr Robert Geoffrey Ford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Durham County Durham DH1 5AN |
Secretary Name | Mr Robert Geoffrey Ford |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gin Gan & Byre Aykley Heads Farm Aykley Heads Durham DH1 5AN |
Director Name | Mr Mark Wayne Podmore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(1 year, 2 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 |
Website | ford-components.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4286600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
193 at £1 | Christopher Geoffrey Ford 5.01% Ordinary |
---|---|
1.5k at £1 | Adrienne Wilson Settlement Trust 39.32% Ordinary |
125 at £1 | Angela Kent Leonard 3.25% Ordinary |
125 at £1 | Stuart John Mosley 3.25% Ordinary |
840 at £1 | Mrs Marilyn Ford 21.82% Ordinary |
577 at £1 | Rg Ford Discretionary Settlement 1997 14.99% Ordinary |
396 at £1 | Robert Geoffrey Ford 10.29% Ordinary |
40 at £1 | Gerald Patrick Lee 1.04% Ordinary |
40 at £1 | Mr John James Shone 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258,476 |
Cash | £61,867 |
Current Liabilities | £1,218,474 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 December 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 5 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 16 September 2020 (overdue) |
16 July 2018 | Delivered on: 18 July 2018 Persons entitled: Robert Geoffrey Ford as Trustee of the Ford Component Manufacturing Limited Funded Unapproved Retirement Benefit Scheme Marilyn Ford as Trustee of the Ford Component Manufacturing Limited Funded Unapproved Retirement Benefit Scheme 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 |
---|---|
16 July 2018 | Delivered on: 18 July 2018 Persons entitled: Robert Geoffrey Ford as Trustee of the Ford Component Manufacturing Limited Funded Unapproved Retirement Benefit Scheme Marilyn Ford as Trustee of the Ford Component Manufacturing Limited Funded Unapproved Retirement Benefit Scheme 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 |
6 December 2011 | Delivered on: 7 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. Outstanding |
18 January 2011 | Delivered on: 20 January 2011 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. 300782 trumpf 500 punch press 040090 trumpf 500 type 9089 serial no. 040090, plant no. 12004-18-Cmf hme R2-50 rigispeed press & feed 50T 'h' frame press serial no 0625 plant no. 300967 j & s grinder model 1311EIUR joes and shipman 1311 grinder serial no. BO16185. 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. Outstanding |
28 January 2010 | Delivered on: 12 February 2010 Satisfied on: 17 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 |
6 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
8 August 2017 | Appointment of Mr Iain Oates as a director on 1 July 2017 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 June 2013 | Termination of appointment of Mark Podmore as a director (1 page) |
18 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
11 January 2013 | Appointment of Mr Christopher Geoffrey Ford as a director (2 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Section 519 (1 page) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
17 November 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Mark Wayne Podmore on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Marilyn Ford on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Mark Wayne Podmore on 5 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Mrs Marilyn Ford on 5 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Termination of appointment of John Shone as a director (1 page) |
26 March 2010 | Appointment of Mr Mark Wayne Podmore as a director (2 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
10 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
7 November 2008 | Ad 31/10/08\gbp si 3849@1=3849\gbp ic 1/3850\ (4 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Particulars of contract relating to shares (2 pages) |
6 November 2008 | Company name changed fordco 3 LIMITED\certificate issued on 06/11/08 (2 pages) |
6 November 2008 | Resolutions
|
27 October 2008 | Resolutions
|
5 August 2008 | Incorporation (15 pages) |