Company NameFord Limited
DirectorRichard Bayliss
Company StatusActive
Company Number03323849
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2006(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 February 2017)
Correspondence AddressWeir Cottage
2 Laindon Road
Billericay
Essex
CM12 9LD

Contact

Websitewww.ford.com

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Bayliss
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

12 December 2023Director's details changed for Mr Richard Bayliss on 28 April 2023 (2 pages)
12 December 2023Change of details for Mr Richard Bayliss as a person with significant control on 28 April 2023 (2 pages)
9 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
28 February 2023Confirmation statement made on 25 February 2023 with updates (5 pages)
29 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
1 March 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
11 March 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
2 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
2 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
15 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
5 December 2017Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages)
5 December 2017Change of details for Mr Richard Bayliss as a person with significant control on 4 December 2017 (2 pages)
5 December 2017Change of details for Mr Richard Bayliss as a person with significant control on 4 December 2017 (2 pages)
5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages)
5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
7 August 2017Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 26 February 2017 (1 page)
7 August 2017Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 26 February 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages)
11 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
20 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
20 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
14 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
19 December 2014Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
16 February 2012Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
16 February 2012Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Richard Bayliss on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Richard Bayliss on 19 January 2010 (2 pages)
14 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 February 2009Return made up to 25/02/09; full list of members (3 pages)
26 February 2009Return made up to 25/02/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 February 2008Return made up to 25/02/08; full list of members (2 pages)
19 February 2008Return made up to 25/02/08; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 March 2007Return made up to 25/02/07; full list of members (2 pages)
28 March 2007Return made up to 25/02/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 May 2006Return made up to 25/02/06; full list of members (2 pages)
4 May 2006Return made up to 25/02/06; full list of members (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
13 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
21 October 2004Return made up to 25/02/04; full list of members (5 pages)
21 October 2004Return made up to 25/02/04; full list of members (5 pages)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Secretary's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
6 October 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
6 October 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
28 January 2004Registered office changed on 28/01/04 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
28 January 2004Registered office changed on 28/01/04 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
11 March 2003Return made up to 25/02/03; full list of members (6 pages)
11 March 2003Return made up to 25/02/03; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
25 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
6 February 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
22 February 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
2 March 2000Return made up to 25/02/00; full list of members (6 pages)
2 March 2000Return made up to 25/02/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
26 July 1999Return made up to 25/02/99; no change of members (4 pages)
26 July 1999Return made up to 25/02/99; no change of members (4 pages)
18 February 1999Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
18 February 1999Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
19 January 1999Registered office changed on 19/01/99 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
19 January 1999Registered office changed on 19/01/99 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
23 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
15 June 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998Registered office changed on 07/05/98 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page)
7 May 1998Registered office changed on 07/05/98 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page)
25 February 1997Incorporation (8 pages)
25 February 1997Incorporation (8 pages)