Lordship Road
Writtle
Essex
CM1 3WT
Director Name | Miss Rachael Amber Orrock |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
Secretary Name | Mr Giles Hamish Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(42 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
Director Name | Mr John Frederick Bumpus |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 1997) |
Role | Insurance Broker |
Correspondence Address | 23 Blatches Chase Leigh On Sea Essex SS9 5SY |
Director Name | Mr Ronald George Ford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 October 2009) |
Role | Insurance Broker |
Correspondence Address | Dealtrees Woodhill Road Sandon Chelmsford Essex CM2 7SB |
Director Name | Mrs Waltrude Gerda Ford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | General Manager |
Correspondence Address | Dealtrees Woodhill Road Sandon Chelmsford Essex CM2 7SB |
Director Name | Mrs Christine Francis Leslie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 31 July 2006) |
Role | Insurance Broker |
Correspondence Address | 127 Mildmay Road Chelmsford Essex CM2 0DT |
Secretary Name | Mrs Christine Francis Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 127 Mildmay Road Chelmsford Essex CM2 0DT |
Director Name | Mr Derek John Davy |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Role | Insurance Broker |
Correspondence Address | 10 Millers Croft Great Baddow Chelmsford Essex CM2 8JL |
Website | rgford.co.uk |
---|
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
900 at £1 | Giles Hamish Ford 90.00% Ordinary A |
---|---|
100 at £1 | Rachael Amber Orrock 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £470,263 |
Cash | £629,966 |
Current Liabilities | £312,258 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
16 May 2006 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 |
3 January 2024 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
20 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
29 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
22 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
7 August 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 July 2020 | Change of details for Mr Giles Hamish Ford as a person with significant control on 14 July 2019 (2 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 July 2019 | Director's details changed for Miss Rachael Amber Orrock on 29 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr Giles Hamish Ford on 29 July 2019 (2 pages) |
29 July 2019 | Secretary's details changed for Mr Giles Hamish Ford on 29 July 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
29 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Annual return made up to 13 July 2014 Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 Statement of capital on 2014-07-22
|
26 March 2014 | Satisfaction of charge 4 in full (1 page) |
26 March 2014 | Satisfaction of charge 4 in full (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Director's details changed for Miss Rachael Amber Orrock on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Miss Rachael Amber Orrock on 31 October 2011 (2 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Rachael Amber Orrock on 6 November 2009 (2 pages) |
28 October 2009 | Termination of appointment of Ronald Ford as a director (1 page) |
28 October 2009 | Termination of appointment of Ronald Ford as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 September 2007 | Return made up to 13/07/07; full list of members (4 pages) |
19 September 2007 | Return made up to 13/07/07; full list of members (4 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director'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 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 September 2005 | Return made up to 13/07/05; full list of members (4 pages) |
2 September 2005 | Return made up to 13/07/05; full list of members (4 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 13/07/04; full list of members
|
9 August 2004 | Return made up to 13/07/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 July 2003 | Return made up to 13/07/03; full list of members
|
27 July 2003 | Return made up to 13/07/03; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 July 2002 | Return made up to 13/07/02; full list of members
|
23 July 2002 | Return made up to 13/07/02; full list of members
|
3 September 2001 | Return made up to 13/07/01; full list of members (8 pages) |
3 September 2001 | Return made up to 13/07/01; full list of members (8 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
5 September 2000 | Return made up to 13/07/00; full list of members (8 pages) |
5 September 2000 | Return made up to 13/07/00; full list of members (8 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 1999 | Return made up to 13/07/99; no change of members
|
18 August 1999 | Return made up to 13/07/99; no change of members
|
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
13 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
6 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 August 1996 | Return made up to 13/07/96; no change of members (6 pages) |
9 August 1996 | Return made up to 13/07/96; no change of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
7 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 March 1964 | Incorporation (17 pages) |
9 March 1964 | Incorporation (17 pages) |