Company NameR.G.Ford(Insurance Brokers)Limited
DirectorsGiles Hamish Ford and Rachael Amber Orrock
Company StatusActive
Company Number00795051
CategoryPrivate Limited Company
Incorporation Date9 March 1964(60 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Giles Hamish Ford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(31 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameMiss Rachael Amber Orrock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(37 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Secretary NameMr Giles Hamish Ford
NationalityBritish
StatusCurrent
Appointed18 September 2006(42 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameMr John Frederick Bumpus
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 1997)
RoleInsurance Broker
Correspondence Address23 Blatches Chase
Leigh On Sea
Essex
SS9 5SY
Director NameMr Ronald George Ford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 October 2009)
RoleInsurance Broker
Correspondence AddressDealtrees Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SB
Director NameMrs Waltrude Gerda Ford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2001)
RoleGeneral Manager
Correspondence AddressDealtrees Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SB
Director NameMrs Christine Francis Leslie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 July 2006)
RoleInsurance Broker
Correspondence Address127 Mildmay Road
Chelmsford
Essex
CM2 0DT
Secretary NameMrs Christine Francis Leslie
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 September 2006)
RoleCompany Director
Correspondence Address127 Mildmay Road
Chelmsford
Essex
CM2 0DT
Director NameMr Derek John Davy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleInsurance Broker
Correspondence Address10 Millers Croft
Great Baddow
Chelmsford
Essex
CM2 8JL

Contact

Websitergford.co.uk

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

900 at £1Giles Hamish Ford
90.00%
Ordinary A
100 at £1Rachael Amber Orrock
10.00%
Ordinary B

Financials

Year2014
Net Worth£470,263
Cash£629,966
Current Liabilities£312,258

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

16 May 2006Delivered on: 18 May 2006
Satisfied on: 26 March 2014
Persons entitled: Lloyds Tsb 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1978Delivered on: 6 December 1978
Satisfied on: 14 June 2006
Persons entitled: Lloyds Bank LTD

Classification: Oral charge w/i
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 37 london rd chelmsford essex (l/h).
Fully Satisfied
30 October 1975Delivered on: 3 November 1975
Satisfied on: 14 June 2006
Persons entitled: Lloyds Bank LTD

Classification: Oral charge w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 london road, chelmsford essex (l/h first & second floor).
Fully Satisfied
28 January 1974Delivered on: 6 February 1974
Satisfied on: 14 June 2006
Persons entitled: Lloyds Bank LTD

Classification: Informal deposit of lease w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 37 london road chelmsford essex.
Fully Satisfied

Filing History

3 January 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
22 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 July 2020Change of details for Mr Giles Hamish Ford as a person with significant control on 14 July 2019 (2 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 July 2019Director's details changed for Miss Rachael Amber Orrock on 29 July 2019 (2 pages)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mr Giles Hamish Ford on 29 July 2019 (2 pages)
29 July 2019Secretary's details changed for Mr Giles Hamish Ford on 29 July 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
31 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
29 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
10 December 2014Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 December 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 13 July 2014
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 13 July 2014
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
26 March 2014Satisfaction of charge 4 in full (1 page)
26 March 2014Satisfaction of charge 4 in full (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Director's details changed for Miss Rachael Amber Orrock on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Miss Rachael Amber Orrock on 31 October 2011 (2 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages)
17 March 2010Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages)
17 March 2010Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages)
28 October 2009Termination of appointment of Ronald Ford as a director (1 page)
28 October 2009Termination of appointment of Ronald Ford as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 13/07/08; full list of members (5 pages)
29 July 2008Return made up to 13/07/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 September 2007Return made up to 13/07/07; full list of members (4 pages)
19 September 2007Return made up to 13/07/07; full list of members (4 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
25 May 2007£ ic 1000/893 24/04/07 £ sr 107@1=107 (1 page)
25 May 2007£ ic 1000/893 24/04/07 £ sr 107@1=107 (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
18 July 2006Return made up to 13/07/06; full list of members (3 pages)
18 July 2006Return made up to 13/07/06; full list of members (3 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 pages)
2 September 2005Return made up to 13/07/05; full list of members (4 pages)
2 September 2005Return made up to 13/07/05; full list of members (4 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2004Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page)
11 February 2004Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2001Return made up to 13/07/01; full list of members (8 pages)
3 September 2001Return made up to 13/07/01; full list of members (8 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
5 September 2000Return made up to 13/07/00; full list of members (8 pages)
5 September 2000Return made up to 13/07/00; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Return made up to 13/07/98; full list of members (6 pages)
30 July 1998Return made up to 13/07/98; full list of members (6 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 March 1997 (7 pages)
1 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 August 1997Return made up to 13/07/97; no change of members (6 pages)
13 August 1997Return made up to 13/07/97; no change of members (6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
6 October 1996Full accounts made up to 31 March 1996 (7 pages)
6 October 1996Full accounts made up to 31 March 1996 (7 pages)
9 August 1996Return made up to 13/07/96; no change of members (6 pages)
9 August 1996Return made up to 13/07/96; no change of members (6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 13/07/95; full list of members (6 pages)
7 August 1995Return made up to 13/07/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 March 1964Incorporation (17 pages)
9 March 1964Incorporation (17 pages)