About

Registered Number: 01206172
Date of Incorporation: 04/04/1975 (49 years ago)
Company Status: Active
Registered Address: 45 Church Street, Birmingham, B3 2RT,

 

Founded in 1975, Geoffrey Richard Ford Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Ford, Adele Madeline, Ford, Natalie, Newton, Emma Adele. Currently we aren't aware of the number of employees at the Geoffrey Richard Ford Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Adele Madeline 01 October 2014 - 1
FORD, Natalie 25 October 2010 - 1
NEWTON, Emma Adele 01 March 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 17 July 2017
MR01 - N/A 09 May 2017
AD01 - Change of registered office address 03 May 2017
MR04 - N/A 03 May 2017
CH01 - Change of particulars for director 02 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 28 January 2014
MR01 - N/A 06 January 2014
MR04 - N/A 29 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 29 January 2013
AD01 - Change of registered office address 29 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AD01 - Change of registered office address 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 13 July 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 February 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 25 March 1993
288 - N/A 14 October 1992
288 - N/A 14 October 1992
287 - Change in situation or address of Registered Office 28 September 1992
288 - N/A 16 June 1992
288 - N/A 22 April 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 20 January 1992
288 - N/A 14 August 1991
AA - Annual Accounts 24 February 1991
363a - Annual Return 17 January 1991
287 - Change in situation or address of Registered Office 21 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1990
RESOLUTIONS - N/A 22 March 1990
AA - Annual Accounts 22 March 1990
288 - N/A 22 March 1990
363 - Annual Return 22 March 1990
287 - Change in situation or address of Registered Office 22 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
287 - Change in situation or address of Registered Office 24 June 1988
363 - Annual Return 07 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1987
AA - Annual Accounts 28 May 1987
CERTNM - Change of name certificate 05 October 1978
NEWINC - New incorporation documents 04 April 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

Legal charge 11 March 2011 Fully Satisfied

N/A

Debenture 25 February 2010 Outstanding

N/A

Legal charge 17 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.