Company NameThomas Ford & Sons Limited
Company StatusActive
Company Number08465400
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Thomas Joseph Cooper Ford
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(9 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Ian Ford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Ryan Lee Glover
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Andrew Simkin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Ian Ford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMrs Joanna Kay Ford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitewww.thomasfordandsons.com
Telephone01483 211337
Telephone regionGuildford

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
26 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
26 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 January 2021Director's details changed for Mr Thomas Joseph Cooper Ford on 22 January 2021 (2 pages)
10 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 September 2019Change of details for Mr Ian Ford as a person with significant control on 23 July 2019 (2 pages)
14 September 2019Director's details changed for Mr Ian Ford on 23 July 2019 (2 pages)
19 August 2019Previous accounting period extended from 30 December 2018 to 31 March 2019 (1 page)
23 July 2019Change of details for Mr Ian Ford as a person with significant control on 23 July 2019 (2 pages)
5 March 2019Cessation of Thomas Ford as a person with significant control on 4 March 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
5 March 2019Notification of Ian Ford as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Joanna Kay Ford as a director on 4 March 2019 (1 page)
4 March 2019Appointment of Mr Andrew Simkin as a director on 4 March 2019 (2 pages)
4 March 2019Appointment of Mr Ryan Lee Glover as a director on 4 March 2019 (2 pages)
4 March 2019Cessation of Joanna Kay Ford as a person with significant control on 4 March 2019 (1 page)
18 September 2018Micro company accounts made up to 30 December 2017 (3 pages)
7 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 December 2016 (5 pages)
20 December 2017Micro company accounts made up to 30 December 2016 (5 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
2 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 December 2015Appointment of Mr Ian Ford as a director on 1 April 2015 (2 pages)
3 December 2015Appointment of Mr Ian Ford as a director on 1 April 2015 (2 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
13 January 2014Appointment of Mr Thomas Joseph Cooper Ford as a director (2 pages)
13 January 2014Appointment of Mr Thomas Joseph Cooper Ford as a director (2 pages)
23 November 2013Appointment of Mrs Joanna Kay Ford as a director (2 pages)
23 November 2013Appointment of Mrs Joanna Kay Ford as a director (2 pages)
15 October 2013Termination of appointment of Ian Ford as a director (1 page)
15 October 2013Termination of appointment of Ian Ford as a director (1 page)
28 March 2013Incorporation (27 pages)
28 March 2013Incorporation (27 pages)