Company NameFord Technologies Limited
Company StatusActive
Company Number04850367
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Previous NamesBlue Oval Holdings and Ford Technologies

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Nicholas Robinson
StatusCurrent
Appointed01 June 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameJane Louise Skerry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleExecutive Director, Human Resources
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameSimon Lancelot Palmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Eng Pt Applications Foe
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Secretary NameAbimbola Moradeke Adesanya
StatusCurrent
Appointed11 December 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameTimothy Mark Slatter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleVehicle Program Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAndrew Duckers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAndrew John Brumley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(20 years, 9 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameCharles Beaumont
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleTax Director
Correspondence AddressNo 1 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameSusan Lesley Pearson
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameGraham Paul Hughes
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Paul Vincent Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2006)
RoleFinance Director
Correspondence AddressBakers Lodge
New Road
Shenley
Hertfordshire
WD7 9DZ
Director NameMr David Miles Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2008)
RoleDir Fin Foe & Pag
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarendon Crescent
Leamington Spa
Warwickshire
CV32 5NR
Director NameMr Timothy Scott Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Malcolm Stewart MacDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleTreasurer
Correspondence Address1782 Palmetto Court
Bloomfield Hills
Michigan
48013
Director NameBennett Charles Birgbauer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2008)
RoleTreasurer Ford Of Europe
Correspondence Address6 Broadway
Gidea Park
Romford
Essex
RM2 5NS
Director NameMs Catherine O'Callaghan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleFinance Director Ford Of Brita
Correspondence AddressFlat 1 Ardleigh Court
Shenfield
Essex
CM15 8LZ
Director NamePaul Roger Kiernan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2011)
RoleFinance Director Ford Of Britain
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameRyan Jason Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleTreasurer Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Mark C Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleTreasurer, Ford Of Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameDavid Lowe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2013)
RoleFinance Director, Ford Britain
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressRoom 1/447
Eagle Way
Brentwood
Essex
CM13 3BW
Director NamePeter Richard Davies
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2019)
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameAndrew John Barratt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2020)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameGraham Russell Hoare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameMr Gary Lee Boes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2018(15 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2018)
RoleGlobal Commercial Vehicle Line Director
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameMr Stephen James Gill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(15 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2018)
RoleDirector, Powertrain Engineering, Foe
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameMr David Stephen Russell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2023)
RoleDigital Innovation Manager, Europe
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameHelmut Oswald Reder
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2021)
RoleVehicle Program Director, Guv
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameMr Barry Spendlove
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2019(16 years after company formation)
Appointment DurationResigned same day (resigned 08 August 2019)
RoleCfo Commercial Vehicles & Fd Fob
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameMr Shaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
Director NameMr Barry Spendlove
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2022)
RoleCfo Commercial Vehicles & Fd Fob
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameSabine Duerholt
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2022(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2023)
RoleFinance Controller
Country of ResidenceGermany
Correspondence AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressDunton Technical Centre
Laindon
Basildon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

1.4b at £1Ford International Capital Llc
100.00%
Ordinary

Financials

Year2014
Current Liabilities£130,750,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

25 August 2011Delivered on: 1 September 2011
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of amendment
Secured details: €244,797,835.73 and all other monies due or to become due from the company to the chargee.
Particulars: Full title guarantee charges all deposits being all sums of money see image for full details.
Fully Satisfied
7 July 2011Delivered on: 15 July 2011
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of amendment
Secured details: 115,000,000 euro and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge deposits see image for full details.
Fully Satisfied
31 January 2011Delivered on: 7 February 2011
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits being €163,000,000 maturity date 25/08/2012, see image for full details.
Fully Satisfied
12 July 2010Delivered on: 22 July 2010
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit. €24,600,000 25 august 2011 110 basis points (1.10%) per annum over one month euribor see image for full details.
Fully Satisfied
12 July 2010Delivered on: 22 July 2010
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit. €246,100,000 25 august 2001 110 basis point (1.10%) per annum over one month euribor see image for full details.
Fully Satisfied
3 February 2010Delivered on: 8 February 2010
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits being €115,000,000 maturity date 25/09/2010, see image for full details.
Fully Satisfied
13 July 2009Delivered on: 24 July 2009
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Supplemental deed of charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now or in the future charged in favour of fce under the principle deed. Deposits currently charged €246,100,000 maturity date to be renewed for a further term ending on 25TH august 2010 margin 110 basis points (1.1%) per annum over one month euribor see image for full details.
Fully Satisfied
24 March 2009Delivered on: 27 March 2009
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits being €24,600,000 maturity date 25/09/2010, see image for full details.
Fully Satisfied
8 March 2013Delivered on: 20 March 2013
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of charge
Secured details: £90,000,000 due or to become due.
Particulars: All sums of money in any currency from time to time deposited or paid by the depositor.
Fully Satisfied
24 April 2012Delivered on: 26 April 2012
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of €57,198,000.
Fully Satisfied
24 March 2009Delivered on: 27 March 2009
Satisfied on: 10 November 2014
Persons entitled: Fce Bank PLC

Classification: Deed of charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits being €246,100,000 maturity date 25/08/09, see image for full details.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (35 pages)
15 December 2020Appointment of Abimbola Moradeke Adesanya as a secretary on 11 December 2020 (2 pages)
29 October 2020Termination of appointment of Andrew John Barratt as a director on 29 October 2020 (1 page)
5 June 2020Register inspection address has been changed from Central Office Eagle Way Great Warley Brentwood CM13 3BW England to Dunton Technical Centre Laindon Basildon SS15 6EE (1 page)
4 June 2020Register(s) moved to registered office address Dunton Technical Centre Laindon Basildon Essex SS15 6EE (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Shaun Glanville as a director on 30 September 2019 (1 page)
9 December 2019Change of details for Ford Britain Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
6 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (31 pages)
10 September 2019Appointment of Mr Barry Spendlove as a director on 10 September 2019 (2 pages)
9 August 2019Appointment of Mr Shaun Glanville as a director on 8 August 2019 (2 pages)
9 August 2019Termination of appointment of Barry Spendlove as a director on 8 August 2019 (1 page)
9 August 2019Appointment of Mr Barry Spendlove as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Shaun Glanville as a director on 8 August 2019 (1 page)
10 July 2019Termination of appointment of Peter Richard Davies as a director on 10 July 2019 (1 page)
29 May 2019Cessation of Ford Motor Company as a person with significant control on 31 December 2017 (1 page)
29 May 2019Notification of Ford Britain Holdings Limited as a person with significant control on 31 December 2017 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 March 2019Appointment of Helmut Oswald Reder as a director on 21 March 2019 (2 pages)
27 March 2019Appointment of Simon Lancelot Palmer as a director on 21 March 2019 (2 pages)
18 January 2019Termination of appointment of Gary Lee Boes as a director on 21 December 2018 (1 page)
17 December 2018Termination of appointment of Stephen James Gill as a director on 13 December 2018 (1 page)
25 October 2018Appointment of Andrew John Barratt as a director on 27 September 2018 (2 pages)
23 October 2018Appointment of Mr Gary Lee Boes as a director on 27 September 2018 (2 pages)
23 October 2018Appointment of Mr Stephen James Gill as a director on 27 September 2018 (2 pages)
23 October 2018Appointment of Mr David Stephen Russell as a director on 27 September 2018 (2 pages)
23 October 2018Appointment of Graham Russell Hoare as a director on 27 September 2018 (2 pages)
22 October 2018Appointment of Jane Louise Skerry as a director on 27 September 2018 (2 pages)
22 October 2018Register(s) moved to registered inspection location Central Office Eagle Way Great Warley Brentwood CM13 3BW (1 page)
22 October 2018Register inspection address has been changed to Central Office Eagle Way Great Warley Brentwood CM13 3BW (1 page)
4 October 2018Statement of capital on 4 October 2018
  • GBP 1,356,512,606
(3 pages)
4 October 2018Registered office address changed from Room 1/447 Eagle Way Brentwood Essex CM13 3BW to Dunton Technical Centre Laindon Basildon Essex SS15 6EE on 4 October 2018 (2 pages)
26 September 2018Certificate of change of name and re-registration to Limited (1 page)
26 September 2018Re-registration of Memorandum and Articles (20 pages)
26 September 2018Termination of appointment of Clive Henry Bailey as a director on 26 September 2018 (1 page)
26 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 September 2018Re-registration from a private unlimited company to a private limited company (3 pages)
26 September 2018Change of name notice (2 pages)
26 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-13
(1 page)
31 August 2018Full accounts made up to 31 December 2017 (20 pages)
29 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
22 December 2017Appointment of Peter Richard Davies as a director on 19 December 2017 (2 pages)
1 December 2017Termination of appointment of Timothy Scott Green as a director on 31 October 2017 (1 page)
1 December 2017Termination of appointment of Timothy Scott Green as a director on 31 October 2017 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (28 pages)
16 August 2017Full accounts made up to 31 December 2016 (28 pages)
21 June 2017Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages)
21 June 2017Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,356,512,606
(19 pages)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,356,512,606
(19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
4 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
4 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
4 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
4 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
4 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,356,512,606
(15 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,356,512,606
(15 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,356,512,606
(15 pages)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
10 November 2014Satisfaction of charge 2 in full (4 pages)
10 November 2014Satisfaction of charge 3 in full (4 pages)
10 November 2014Satisfaction of charge 1 in full (4 pages)
10 November 2014Satisfaction of charge 6 in full (4 pages)
10 November 2014Satisfaction of charge 4 in full (4 pages)
10 November 2014Satisfaction of charge 10 in full (4 pages)
10 November 2014Satisfaction of charge 5 in full (4 pages)
10 November 2014Satisfaction of charge 1 in full (4 pages)
10 November 2014Satisfaction of charge 8 in full (4 pages)
10 November 2014Satisfaction of charge 10 in full (4 pages)
10 November 2014Satisfaction of charge 5 in full (4 pages)
10 November 2014Satisfaction of charge 8 in full (4 pages)
10 November 2014Satisfaction of charge 11 in full (4 pages)
10 November 2014Satisfaction of charge 7 in full (4 pages)
10 November 2014Satisfaction of charge 3 in full (4 pages)
10 November 2014Satisfaction of charge 2 in full (4 pages)
10 November 2014Satisfaction of charge 9 in full (4 pages)
10 November 2014Satisfaction of charge 7 in full (4 pages)
10 November 2014Satisfaction of charge 9 in full (4 pages)
10 November 2014Satisfaction of charge 11 in full (4 pages)
10 November 2014Satisfaction of charge 6 in full (4 pages)
10 November 2014Satisfaction of charge 4 in full (4 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,356,512,606
(15 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,356,512,606
(15 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,356,512,606
(15 pages)
2 May 2014Appointment of Mr Shaun Glanville as a director (2 pages)
2 May 2014Termination of appointment of David Lowe as a director (1 page)
2 May 2014Appointment of Mr Shaun Glanville as a director (2 pages)
2 May 2014Termination of appointment of David Lowe as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
22 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
22 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
22 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
4 September 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
4 September 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
8 September 2011Appointment of David Lowe as a director (2 pages)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
8 September 2011Appointment of David Lowe as a director (2 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 July 2011Annual return made up to 29 May 2011 (15 pages)
8 July 2011Annual return made up to 29 May 2011 (15 pages)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
7 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
7 February 2011Resolutions
  • RES13 ‐ Company to be struck off 14/01/2010
(1 page)
7 February 2011Resolutions
  • RES13 ‐ Company to be struck off 14/01/2010
(1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (12 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
15 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
12 June 2010Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page)
12 June 2010Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
26 May 2010Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page)
21 May 2010Director's details changed for Paul Roger Kiernan on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Ryan Jason Anderson on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Ryan Jason Anderson on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Paul Roger Kiernan on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Timothy Scott Green on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Timothy Scott Green on 21 May 2010 (2 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 October 2008Appointment terminated director catherine o'callaghan (1 page)
30 October 2008Appointment terminated director catherine o'callaghan (1 page)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 September 2008Director appointed paul roger kiernan (2 pages)
19 September 2008Director appointed paul roger kiernan (2 pages)
19 September 2008Director appointed ryan jason anderson (1 page)
19 September 2008Director appointed ryan jason anderson (1 page)
19 August 2008Appointment terminated director bennett birgbauer (1 page)
19 August 2008Appointment terminated director bennett birgbauer (1 page)
3 June 2008Appointment terminated secretary susan pearson (1 page)
3 June 2008Appointment terminated secretary susan pearson (1 page)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 March 2008Appointment terminated director david smith (1 page)
14 March 2008Appointment terminated director david smith (1 page)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
16 December 2005Full accounts made up to 31 December 2004 (13 pages)
16 December 2005Full accounts made up to 31 December 2004 (13 pages)
24 July 2005Return made up to 14/07/05; full list of members (9 pages)
24 July 2005Return made up to 14/07/05; full list of members (9 pages)
18 June 2005Return made up to 01/05/05; full list of members (8 pages)
18 June 2005Return made up to 01/05/05; full list of members (8 pages)
1 June 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 June 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 November 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Return made up to 01/05/04; full list of members (9 pages)
20 July 2004Return made up to 01/05/04; full list of members (9 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
29 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
15 August 2003Company name changed ford britain holdings\certificate issued on 15/08/03 (3 pages)
15 August 2003Company name changed ford britain holdings\certificate issued on 15/08/03 (3 pages)
30 July 2003Incorporation (26 pages)
30 July 2003Incorporation (26 pages)