Company NameD Ford Ltd
DirectorsDylan Ford and Eloise Jane Olivia Ford
Company StatusActive
Company Number08862992
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dylan Ford
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU
Director NameMrs Eloise Jane Olivia Ford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Dylan Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£26,752

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

14 February 2020Delivered on: 14 February 2020
Persons entitled: Cumberland Building Society

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 14 February 2020
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: Land at wickham hall hadham road, bishops stortford known as 1&2 the cowshed, wickham hall, hadham road, bishops stortford CM23 1JG registered at the land registry under title number HD501113.
Outstanding
4 September 2019Delivered on: 9 September 2019
Persons entitled: State Credit & Investment Limited

Classification: A registered charge
Particulars: The freehold land at (HD501113). Wickham hall. Hadham road. Bishops stortford. CM23 1JG.
Outstanding
21 March 2019Delivered on: 27 March 2019
Persons entitled: State & Credit Investment Limited

Classification: A registered charge
Particulars: Freehold ladn at wickham hall hadham road bishops stortford title no HD501113.
Outstanding
21 March 2019Delivered on: 27 March 2019
Persons entitled: State Credit & Investment Limited

Classification: A registered charge
Particulars: Freehold land at wickham hall hadham road bishops stortford title no HD501113.
Outstanding

Filing History

22 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
14 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
11 March 2022Total exemption full accounts made up to 31 January 2021 (13 pages)
22 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
20 October 2021Appointment of Mrs Eloise Jane Olivia Ford as a director on 20 October 2021 (2 pages)
10 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 February 2020Registration of charge 088629920005, created on 14 February 2020 (10 pages)
14 February 2020Registration of charge 088629920004, created on 14 February 2020 (4 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 September 2019Registration of charge 088629920003, created on 4 September 2019 (12 pages)
27 March 2019Registration of charge 088629920001, created on 21 March 2019 (9 pages)
27 March 2019Registration of charge 088629920002, created on 21 March 2019 (15 pages)
28 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Change of details for Mr Dylan Ford as a person with significant control on 19 January 2018 (2 pages)
19 February 2018Director's details changed for Mr Dylan Ford on 19 January 2018 (2 pages)
19 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 July 2017Registered office address changed from The Stables Shiton Bridge Farm Widdington CB11 3SU to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 27 July 2017 (1 page)
27 July 2017Registered office address changed from The Stables Shiton Bridge Farm Widdington CB11 3SU to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 27 July 2017 (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
14 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(20 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(20 pages)