Company NameFord Component Manufacturing Limited
DirectorsChristopher Geoffrey Ford and Iain Oates
Company StatusLiquidation
Company Number06664191
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Previous NameFordco 3 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 25940Manufacture of fasteners and screw machine products
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 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Iain Oates
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr John James Shone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleAccountant
Correspondence Address38 Cheltenham Drive
Boldon Colliery
Tyne & Wear
NE35 9HE
Director NameMrs Marilyn Ford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre Aykley Heads Farm
Aykley Heads
Durham
DH1 5AN
Director NameMr Robert Geoffrey Ford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre
Aykley Heads Farm
Durham
County Durham
DH1 5AN
Secretary NameMr Robert Geoffrey Ford
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gin Gan & Byre Aykley Heads Farm
Aykley Heads
Durham
DH1 5AN
Director NameMr Mark Wayne Podmore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(1 year, 2 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

Contact

Websiteford-components.com
Email address[email protected]
Telephone0191 4286600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

193 at £1Christopher Geoffrey Ford
5.01%
Ordinary
1.5k at £1Adrienne Wilson Settlement Trust
39.32%
Ordinary
125 at £1Angela Kent Leonard
3.25%
Ordinary
125 at £1Stuart John Mosley
3.25%
Ordinary
840 at £1Mrs Marilyn Ford
21.82%
Ordinary
577 at £1Rg Ford Discretionary Settlement 1997
14.99%
Ordinary
396 at £1Robert Geoffrey Ford
10.29%
Ordinary
40 at £1Gerald Patrick Lee
1.04%
Ordinary
40 at £1Mr John James Shone
1.04%
Ordinary

Financials

Year2014
Net Worth£1,258,476
Cash£61,867
Current Liabilities£1,218,474

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due30 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return5 August 2019 (4 years, 8 months ago)
Next Return Due16 September 2020 (overdue)

Charges

16 July 2018Delivered 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 2018Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

6 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Appointment of Mr Iain Oates as a director on 1 July 2017 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,850
(6 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,850
(6 pages)
21 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,850
(6 pages)
28 August 2014Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,850
(6 pages)
28 August 2014Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,850
(6 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,850
(6 pages)
28 June 2013Termination of appointment of Mark Podmore as a director (1 page)
18 April 2013Full accounts made up to 30 September 2012 (16 pages)
11 January 2013Appointment of Mr Christopher Geoffrey Ford as a director (2 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
20 April 2012Full accounts made up to 30 September 2011 (18 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
9 May 2011Section 519 (1 page)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 30 September 2010 (17 pages)
17 November 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
16 August 2010Director's details changed for Mr Mark Wayne Podmore on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Mrs Marilyn Ford on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Mark Wayne Podmore on 5 August 2010 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Mrs Marilyn Ford on 5 August 2010 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
28 June 2010Termination of appointment of John Shone as a director (1 page)
26 March 2010Appointment of Mr Mark Wayne Podmore as a director (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 February 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
10 August 2009Return made up to 05/08/09; full list of members (6 pages)
7 November 2008Ad 31/10/08\gbp si 3849@1=3849\gbp ic 1/3850\ (4 pages)
7 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 190 31/10/2008
(1 page)
7 November 2008Particulars of contract relating to shares (2 pages)
6 November 2008Company name changed fordco 3 LIMITED\certificate issued on 06/11/08 (2 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 20/10/2008
(2 pages)
5 August 2008Incorporation (15 pages)