Company NameFord Engineering Group Limited
Company StatusActive
Company Number06670649
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Previous NamesFordco 1 Limited and Ford Aerospace (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher Geoffrey Ford
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEast Side Tyne Dock
South Shields
Tyne And Wear
NE33 5ST
Director NameMr Iain Oates
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Side Tyne Dock
South Shields
Tyne And Wear
NE33 5ST
Director NameMr Robert Daniel Ford
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Side Tyne Dock
South Shields
Tyne And Wear
NE33 5ST
Director NameMr John James Shone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 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
Appointed12 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
Appointed12 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 John James Shone
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Cheltenham Drive
Boldon Colliery
Tyne & Wear
NE35 9HE
Secretary NameMr Robert Geoffrey Ford
StatusResigned
Appointed01 April 2011(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2018)
RoleCompany Director
Correspondence AddressEast Side Tyne Dock
South Shields
Tyne And Wear
NE33 5ST

Contact

Websiteford-aerospace.com
Email address[email protected]
Telephone0191 4540141
Telephone regionTyneside / Durham / Sunderland

Location

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

Shareholders

193 at £1Christopher Geoffrey Ford
5.01%
Ordinary
1.5k at £1Trustees Of A.h. Wilson Settlement
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 £1Trustees Of R.g. Ford Life Interest Settlement
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

Year2013
Net Worth£3,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023Confirmation statement made on 12 August 2023 with updates (5 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 October 2023Memorandum and Articles of Association (14 pages)
4 May 2023Notification of a person with significant control statement (2 pages)
17 April 2023Appointment of Mr Jeffrey Koehl as a director on 1 April 2023 (2 pages)
17 April 2023Termination of appointment of Robert Daniel Ford as a director on 1 April 2023 (1 page)
17 April 2023Termination of appointment of Iain Oates as a director on 1 April 2023 (1 page)
17 April 2023Appointment of Mr Ken Hagan as a director on 1 April 2023 (2 pages)
17 April 2023Cessation of Marilyn Ford as a person with significant control on 1 April 2023 (1 page)
17 April 2023Appointment of Mr Andrew Murray Freeman as a director on 1 April 2023 (2 pages)
17 April 2023Termination of appointment of Christopher Geoffrey Ford as a director on 1 April 2023 (1 page)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
27 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
14 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
1 July 2021Notification of Marilyn Ford as a person with significant control on 3 December 2018 (2 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
13 October 2020Appointment of Mr Robert Daniel Ford as a director on 13 October 2020 (2 pages)
13 October 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
13 October 2020Cessation of Robert Geoffrey Ford as a person with significant control on 3 December 2018 (1 page)
20 January 2020Second filing of the annual return made up to 12 August 2012 (23 pages)
20 January 2020Second filing of the annual return made up to 12 August 2014 (23 pages)
20 January 2020Second filing of the annual return made up to 12 August 2013 (23 pages)
27 December 2019Second filing of Confirmation Statement dated 12/08/2017 (5 pages)
28 October 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Robert Geoffrey Ford as a secretary on 5 December 2018 (1 page)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 April 2019Termination of appointment of Robert Geoffrey Ford as a director on 31 March 2019 (1 page)
18 April 2019Termination of appointment of Marilyn Ford as a director on 31 March 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 12 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/12/2019.
(4 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
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)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
26 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,850
(6 pages)
26 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,850
(6 pages)
18 June 2015Change of name notice (2 pages)
18 June 2015Company name changed ford aerospace (holdings) LIMITED\certificate issued on 18/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
(2 pages)
18 June 2015Change of name notice (2 pages)
18 June 2015Company name changed ford aerospace (holdings) LIMITED\certificate issued on 18/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
(2 pages)
13 May 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,850
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2020.
(7 pages)
13 May 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,850
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
29 August 2014Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,850
(6 pages)
29 August 2014Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages)
29 August 2014Director's details changed for Mr Christopher Geoffrey Ford on 1 September 2013 (2 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,850
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (10 pages)
31 December 2013Full accounts made up to 31 March 2013 (10 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,850
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2020.
(7 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,850
(6 pages)
3 January 2013Appointment of Mr Christopher Ford as a director (2 pages)
3 January 2013Appointment of Mr Christopher Ford as a director (2 pages)
16 November 2012Full accounts made up to 31 March 2012 (10 pages)
16 November 2012Full accounts made up to 31 March 2012 (10 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2020.
(6 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 (10 pages)
30 September 2011Full accounts made up to 31 March 2011 (10 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 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)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of John Shone as a secretary (1 page)
30 June 2010Termination of appointment of John Shone as a director (1 page)
30 June 2010Termination of appointment of John Shone as a secretary (1 page)
30 June 2010Termination of appointment of John Shone as a director (1 page)
6 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
26 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
9 September 2009Return made up to 12/08/09; full list of members (6 pages)
9 September 2009Return made up to 12/08/09; full list of members (6 pages)
11 November 2008Ad 31/10/08\gbp si 3849@1=3849\gbp ic 1/3850\ (4 pages)
11 November 2008Resolutions
  • RES13 ‐ Re allotment and sect 190 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Resolutions
  • RES13 ‐ Re allotment and sect 190 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Particulars of contract relating to shares (2 pages)
11 November 2008Ad 31/10/08\gbp si 3849@1=3849\gbp ic 1/3850\ (4 pages)
11 November 2008Particulars of contract relating to shares (2 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2008Company name changed fordco 1 LIMITED\certificate issued on 31/10/08 (2 pages)
31 October 2008Company name changed fordco 1 LIMITED\certificate issued on 31/10/08 (2 pages)
30 October 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(1 page)
12 August 2008Incorporation (15 pages)
12 August 2008Incorporation (15 pages)