Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORD MOTOR COMPANY LIMITED
Company Information for

FORD MOTOR COMPANY LIMITED

Arterial Road, Laindon, ESSEX, SS15 6EE,
Company Registration Number
00235446
Private Limited Company
Active

Company Overview

About Ford Motor Company Ltd
FORD MOTOR COMPANY LIMITED was founded on 1928-12-07 and has its registered office in Laindon. The organisation's status is listed as "Active". Ford Motor Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORD MOTOR COMPANY LIMITED
 
Legal Registered Office
Arterial Road
Laindon
ESSEX
SS15 6EE
 
Filing Information
Company Number 00235446
Company ID Number 00235446
Date formed 1928-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts FULL
VAT Number /Sales tax ID GB246425757  
Last Datalog update: 2024-06-12 10:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORD MOTOR COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORD MOTOR COMPANY LIMITED
The following companies were found which have the same name as FORD MOTOR COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORD MOTOR COMPANY OF CANADA SERVICES LIMITED THE CANADIAN RD OAKVILLE Ontario Dissolved Company formed on the 1960-08-25
FORD MOTOR COMPANY OF CANADA, LIMITED Prince Edward Island Unknown Company formed on the 2000-10-24
FORD MOTOR COMPANY OF AUSTRALIA PTY LTD VIC 3121 Active Company formed on the 1925-03-31
FORD MOTOR COMPANY PRIVATE LIMITED COMMONWEALTH LANE Singapore 149544 Active Company formed on the 2008-09-09
FORD MOTOR COMPANY CAPITAL TRUST IV Delaware Unknown
Ford Motor Company Capital Trust Iii Delaware Unknown
Ford Motor Company Capital Trust I Delaware Unknown
FORD MOTOR COMPANY 1 AMERICAN RD RM 612 DEARBORN MI 48126 Active Company formed on the 1910-01-29
FORD MOTOR COMPANY Delaware Unknown
FORD MOTOR COMPANY PHILIPPINES LLC Delaware Unknown
FORD MOTOR COMPANY CAPITAL TRUST II Delaware Unknown
FORD MOTOR COMPANY Georgia Unknown
FORD MOTOR COMPANY California Unknown
FORD MOTOR COMPANY Michigan UNKNOWN
FORD MOTOR COMPANY POST NO 173 AMERICAN LEGION Michigan UNKNOWN
FORD MOTOR COMPANY FUND Michigan UNKNOWN
FORD MOTOR COMPANY POST 173 AMERICAN LEGION MEMORIAL HOME ASSOCIATION Michigan UNKNOWN
FORD MOTOR COMPANY New Jersey Unknown
FORD MOTOR COMPANY North Carolina Unknown
Ford Motor Company Maryland Unknown

Company Officers of FORD MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MONAZZA KHAN
Company Secretary 2008-04-02
DAVID NICHOLAS ROBINSON
Company Secretary 2008-04-02
ANDREW JOHN BARRATT
Director 2015-07-01
KIERAN JAMES VINCENT CAHILL
Director 2016-12-06
PETER RICHARD DAVIES
Director 2017-12-19
SHAUN GLANVILLE
Director 2013-02-01
MADELEINE RACHEL HALLWARD
Director 2013-10-13
GRAHAM RUSSELL HOARE
Director 2006-03-07
TIMOTHY WILLIAM HOLMES
Director 2013-07-24
JANE LOUISE SKERRY
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE HENRY BAILEY
Director 2015-04-01 2018-06-14
CLIVE CHARLES PAGE
Company Secretary 2015-06-01 2016-10-31
CLIVE CHARLES PAGE
Company Secretary 1992-01-01 2015-06-01
STEPHEN ROBERT EVISON
Director 2013-01-01 2014-06-01
JOSEPH GREENWELL
Director 2009-01-01 2013-04-30
JENNIFER DAWN BALL
Director 2009-01-01 2012-12-31
RYAN JASON ANDERSON
Director 2009-03-24 2011-06-30
JOHN FLEMING
Director 2005-05-25 2010-09-20
GRAHAM PAUL HUGHES
Company Secretary 2000-09-25 2009-06-17
ROBERT MARK BLENKINSOP
Director 2006-12-01 2008-12-31
ROELANT DE WAARD
Director 2006-02-07 2008-12-31
SUSAN LESLEY PEARSON
Company Secretary 1999-05-07 2008-04-02
MARIA ANTONIOU
Director 2001-11-22 2003-01-31
MICHAEL JAMES CALLAGHAN
Director 1995-06-12 2001-12-31
NATALIE HELEN JOBLING
Company Secretary 1999-05-07 2001-09-17
CHARLES GILBERT VACY ASH
Company Secretary 1993-03-04 1999-04-30
GEOFFREY ERNEST ASHWORTH
Company Secretary 1993-03-04 1999-03-31
ALBERT CASPERS
Director 1991-06-25 1996-07-31
WILLIAM GEORGE FRANCIS BROOKS
Director 1991-06-25 1994-12-31
KENNETH CANNELL
Director 1991-08-13 1994-12-20
BRUCE LYLE BLYTHE
Director 1991-06-25 1993-01-31
LLOYD LINDSEY HALSTEAD
Director 1991-06-25 1992-12-31
BASIL JOSEPH COUGHLAN
Director 1991-06-25 1992-12-01
BRUCE WINFIELD PARKES
Company Secretary 1991-06-25 1991-12-31
DEREK DONALD BARRON
Director 1991-06-25 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONAZZA KHAN FORD NB LIMITED Company Secretary 2008-12-01 CURRENT 2008-11-28 Dissolved 2016-11-22
ANDREW JOHN BARRATT THE NATIONAL MOTOR MUSEUM TRUST LIMITED Director 2016-06-24 CURRENT 2004-12-17 Active
ANDREW JOHN BARRATT SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2016-01-01 CURRENT 1902-07-16 Active
PETER RICHARD DAVIES FORD JL LIMITED Director 2018-08-14 CURRENT 1982-10-15 Active
PETER RICHARD DAVIES FORD BRITAIN HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PETER RICHARD DAVIES FORD TECHNOLOGIES LIMITED Director 2017-12-19 CURRENT 2003-07-30 Active
PETER RICHARD DAVIES FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED Director 2017-11-27 CURRENT 2003-07-25 Active
PETER RICHARD DAVIES FORD VH LIMITED Director 2017-11-27 CURRENT 2009-11-24 Active
PETER RICHARD DAVIES FORD HOURLY ESCROW TRUSTEE LIMITED Director 2017-11-22 CURRENT 2013-11-20 Active
PETER RICHARD DAVIES FORD SENIOR STAFF ESCROW TRUSTEE LIMITED Director 2017-11-22 CURRENT 2013-11-20 Active
PETER RICHARD DAVIES FORD HALEWOOD TRANSMISSIONS LIMITED Director 2017-11-22 CURRENT 2013-11-20 Active
SHAUN GLANVILLE FORD BRITAIN HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-12-20 Active
SHAUN GLANVILLE FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED Director 2017-11-27 CURRENT 2003-07-25 Active
SHAUN GLANVILLE FORD HOURLY ESCROW TRUSTEE LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
SHAUN GLANVILLE FORD SENIOR STAFF ESCROW TRUSTEE LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
SHAUN GLANVILLE FORD HALEWOOD TRANSMISSIONS LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
SHAUN GLANVILLE FORD JL LIMITED Director 2013-03-27 CURRENT 1982-10-15 Active
SHAUN GLANVILLE FORD TECHNOLOGIES LIMITED Director 2013-02-01 CURRENT 2003-07-30 Active
JANE LOUISE SKERRY FORD MOTOR INTERNATIONAL HOLDINGS LIMITED Director 2014-06-01 CURRENT 1999-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25APPOINTMENT TERMINATED, DIRECTOR JOHAN EGBERT SCHEP
2023-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN EGBERT SCHEP
2023-08-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK SLATTER
2023-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK SLATTER
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED ANDREW DUCKERS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SABINE DUERHOLT
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SABINE DUERHOLT
2023-01-03AP01DIRECTOR APPOINTED ANDREW DUCKERS
2022-12-14DIRECTOR APPOINTED TERRY SAPSFORD
2022-12-14AP01DIRECTOR APPOINTED TERRY SAPSFORD
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SPENDLOVE
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED SABINE DUERHOLT
2022-04-26CH01Director's details changed for Jane Louise Skerry on 2015-10-02
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER GARDINER
2022-01-05DIRECTOR APPOINTED TIMOTHY MARK SLATTER
2022-01-05DIRECTOR APPOINTED TIMOTHY MARK SLATTER
2022-01-05AP01DIRECTOR APPOINTED TIMOTHY MARK SLATTER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR KIERAN JAMES VINCENT CAHILL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN JAMES VINCENT CAHILL
2021-12-14DIRECTOR APPOINTED NICOLA JAYNE WALKER
2021-12-14AP01DIRECTOR APPOINTED NICOLA JAYNE WALKER
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL HOARE
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP03Appointment of Abimbola Moradeke Adesanya as company secretary on 2020-12-11
2020-11-06AP01DIRECTOR APPOINTED LISA BRANKIN
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARRATT
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE RACHEL HALLWARD
2019-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MONAZZA KHAN on 2019-09-02
2019-12-09PSC05Change of details for Ford Technologies Limited as a person with significant control on 2019-09-02
2019-12-06CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NICHOLAS ROBINSON on 2019-09-02
2019-11-06AP01DIRECTOR APPOINTED JOHAN EGBERT SCHEP
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Eagle Way, Brentwood, Essex, CM13 3BW
2019-08-30CH01Director's details changed for Mr Barry Spendlove on 2019-08-22
2019-08-09AP01DIRECTOR APPOINTED MR BARRY SPENDLOVE
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GLANVILLE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD DAVIES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-29PSC05Change of details for Blue Oval Holdings as a person with significant control on 2018-09-26
2018-10-18AP01DIRECTOR APPOINTED MR JOHN SPENCER GARDINER
2018-10-01SH20Statement by Directors
2018-10-01SH19Statement of capital on 2018-10-01 GBP 848,038,202.00
2018-10-01CAP-SSSolvency Statement dated 27/09/18
2018-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM HOLMES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HENRY BAILEY
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-22AP01DIRECTOR APPOINTED PETER RICHARD DAVIES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CH01Director's details changed for Mr Shaun Glanville on 2017-04-28
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 983118714
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MR KIERAN JAMES VINCENT CAHILL
2016-11-04TM02APPOINTMENT TERMINATED, SECRETARY CLIVE PAGE
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 983118714
2016-05-11AR0101/05/16 FULL LIST
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19AP01DIRECTOR APPOINTED ANDREW JOHN BARRATT
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK OVENDEN
2015-07-23OCS1096 COURT ORDER TO RECTIFY
2015-07-23OCS1096 COURT ORDER TO RECTIFY
2015-07-17AP03SECRETARY APPOINTED CLIVE CHARLES PAGE
2015-07-06TM02APPOINTMENT TERMINATED, SECRETARY CLIVE PAGE
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 983118714
2015-05-07AR0101/05/15 FULL LIST
2015-04-14AP01DIRECTOR APPOINTED CLIVE HENRY BAILEY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2014-11-14Annotation
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13AP01DIRECTOR APPOINTED JANE LOUISE SKERRY
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVISON
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 983118714
2014-05-08AR0101/05/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MADELEINE RACHEL HALLWARD
2013-12-12AR0101/05/13 FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR STEPHEN ROBERT EVISON
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AP01DIRECTOR APPOINTED MR SHAUN GLANVILLE
2013-08-21AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM HOLMES
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODELL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREENWELL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BALL
2013-06-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8
2013-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GREENWELL / 12/09/2012
2012-07-17AR0101/05/12 NO CHANGES
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIERNAN
2011-09-07AP01DIRECTOR APPOINTED DAVID LOWE
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARP
2011-09-01AP01DIRECTOR APPOINTED MARK OVENDEN
2011-07-18AR0101/05/11 NO CHANGES
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ANDERSON
2011-07-05AP01DIRECTOR APPOINTED MARK C TURNER
2010-10-13AP01DIRECTOR APPOINTED STEPHEN ODELL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING
2010-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-30AR0101/05/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 04/06/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MONAZZA KHAN / 27/05/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS ROBINSON / 27/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLEMING / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GREENWELL / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSSELL HOARE / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DAWN BALL / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN JASON ANDERSON / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER KIERNAN / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT SHARP / 26/05/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HUGHES
2009-06-17363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-03288aDIRECTOR APPOINTED RYAN ANDERSON
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles


Licences & Regulatory approval
We could not find any licences issued to FORD MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORD MOTOR COMPANY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2016-04-05 to 2016-04-05 Ford Motor Company Limited v Persons Unknown
QUEEN’S BENCH DIVISION VERONIQUE BUEHRLEN QC 2018-04-18 to 2018-04-19 TLQ/18/0339 Lloyd v Ford Motor Company Ltd
2018-04-19FOR TRIAL
2018-04-18FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT AND DEED OF (LEGAL PROPRIETARY FALL BACK CONTINGENCY) NON POSSESSORY FIRST PRIORITY PLEDGE OF VEHICLES 2011-07-15 Outstanding FCE BANK PLC
ASSIGNMENT OF BANK ACCOUNT 2010-09-06 Satisfied EUROPEAN INVESTMENT BANK
STANDARD SECURITY EXECUTED ON 12 AUGUST 2010 2010-09-01 Satisfied THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS
ASSIGNMENT AGREEMENT 2010-08-19 Satisfied THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS
DEBENTURE 2010-08-19 Satisfied THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS
SECURITY AGREEMENT 2010-08-19 Satisfied THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS
DEBENTURE 2009-05-19 Satisfied FORD SALARIED PENSION FUND TRUSTEES LIMITED
DEBENTURE 2009-05-19 Satisfied FORD PENSION FUND TRUSTEES LIMITED
DEBENTURE 2009-05-19 Satisfied FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED
DEED OF CHARGE OVER CASH DEPOSITS 2009-02-02 Satisfied FCE BANK PLC
DEED OF CHARGE OVER CASH DEPOSITS 2008-03-17 Satisfied FCE BANK PLC
DEED OF CHARGE 2000-05-08 Satisfied DAVID THURSFIELD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORD MOTOR COMPANY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FORD MOTOR COMPANY LIMITED

FORD MOTOR COMPANY LIMITED has registered 298 patents

GB2287101 , GB2355953 , GB2304602 , GB2339982 , GB2350909 , GB2293863 , GB2293960 , GB2306296 , GB2303723 , GB2287522 , GB2299373 , GB2309798 , GB2286624 , GB2303437 , GB2293895 , GB2286698 , GB2306195 , GB2308708 , GB2307398 , GB2280645 , GB2283233 , GB2299844 , GB2280253 , GB2295362 , GB2292585 , GB2319344 , GB2288461 , GB2293894 , GB2293028 , GB2295352 ,

Domain Names

FORD MOTOR COMPANY LIMITED owns 7 domain names.

focusrs.co.uk   ford.co.uk   forddirect.co.uk   fordfleet.co.uk   fordkuga.co.uk   fordparts.co.uk   fordpartsplus.co.uk  

Trademarks
We have not found any records of FORD MOTOR COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
GUARANTEE & DEBENTURE 3
RENT DEPOSIT AGREEMENT 2
STANDARD SECURITY 1
RENT DEPOSIT DEED 1
AGREEMENT 1
LEGAL CHARGE 1
DEBENTURE 1

We have found 10 mortgage charges which are owed to FORD MOTOR COMPANY LIMITED

Income
Government Income

Government spend with FORD MOTOR COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2018-8 GBP £60,818 FORD TRANSIT SINGLE CHASSIS CAB 1 WAY TIPPER
Torridge District Council 2017-6 GBP £25,271 Vehicles
South Gloucestershire Council 2017-5 GBP £167,643 Vehicle Excise Duty
South Gloucestershire Council 2017-3 GBP £11,287 Vehicle Excise Duty
Doncaster Council 2017-2 GBP £193,526 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2017-2 GBP £31,270 Vehicles
Doncaster Council 2016-12 GBP £228,264 CAPITAL PROGRAMME GF
South Gloucestershire Council 2016-12 GBP £101,634 Vehicle Excise Duty
Wakefield Metropolitan District Council 2016-11 GBP £41,407 Vehicles
Doncaster Council 2016-11 GBP £25,507 CAPITAL PROGRAMME GF
South Gloucestershire Council 2016-11 GBP £29,512 Vehicle Excise Duty
South Gloucestershire Council 2016-10 GBP £27,202 Vehicle Excise Duty
Wakefield Metropolitan District Council 2016-10 GBP £30,295 Vehicles
Wakefield Metropolitan District Council 2016-9 GBP £61,256 Vehicles
South Gloucestershire Council 2016-9 GBP £17,008 Vehicle Excise Duty
Doncaster Council 2016-9 GBP £120,076 CAPITAL PROGRAMME GF
South Gloucestershire Council 2016-8 GBP £27,587 Vehicle Excise Duty
Wakefield Metropolitan District Council 2016-8 GBP £155,746 Purchase of Vehicles
Wakefield Metropolitan District Council 2016-7 GBP £25,123 Vehicles
South Gloucestershire Council 2016-7 GBP £33,897 Vehicle Excise Duty
Boston Borough Council 2016-6 GBP £45,971 YR16 OFC TIPPER AND REGISTRATION
South Gloucestershire Council 2016-6 GBP £17,572 Vehicle Excise Duty
East Cambridgeshire Council 2016-6 GBP £57,939
South Gloucestershire Council 2016-5 GBP £43,369 Vehicle Excise Duty
Boston Borough Council 2016-4 GBP £42,261 FORD TRANSIT BASE DOUBLE CHASSIS CAB 1-WAY TIPPER (A984) 350 L3 H1 2.2L
Torridge District Council 2016-3 GBP £22,022 Vehicles
South Gloucestershire Council 2016-3 GBP £19,032 Vehicle Excise Duty
Basingstoke and Deane Borough Council 2016-2 GBP £21,419 Holding a/cs
Wakefield Metropolitan District Council 2016-2 GBP £131,704 Vehicles
Boston Borough Council 2015-11 GBP £9,114 FORD TRANSIT COURIER TREND VAN
Wakefield Metropolitan District Council 2015-11 GBP £43,951 Vehicles
Basingstoke and Deane Borough Council 2015-9 GBP £8,270 Holding a/cs
Newcastle City Council 2015-9 GBP £1,400 Transport
Wakefield Metropolitan District Council 2015-9 GBP £38,555 Vehicles
Wakefield Metropolitan District Council 2015-8 GBP £40,835 Vehicles
Wakefield Metropolitan District Council 2015-7 GBP £75,829 Vehicles
North Devon Council 2015-6 GBP £20,770 Other Repair & Maint Costs
Wakefield Metropolitan District Council 2015-5 GBP £24,906 Vehicles
Doncaster Council 2015-5 GBP £86,336 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2015-4 GBP £69,754 Vehicles
Doncaster Council 2015-3 GBP £12,180 CAPITAL PROGRAMME GF
North Devon Council 2015-3 GBP £33,444 Purchases-Vehicles/Plant/Fur
Wakefield Metropolitan District Council 2015-3 GBP £100,326 Purchase of Vehicles
Wakefield Metropolitan District Council 2015-2 GBP £78,109 Purchase of Vehicles
Harrogate Borough Council 2015-2 GBP £16,404
Wakefield Metropolitan District Council 2015-1 GBP £18,325 Purchase of Vehicles
North West Leicestershire District Council 2014-12 GBP £81,402 Items To Be Leased
Harrogate Borough Council 2014-11 GBP £11,290
City of London 2014-11 GBP £550 Direct Transport Costs
Harrogate Borough Council 2014-10 GBP £11,290
Wakefield Metropolitan District Council 2014-10 GBP £78,330 Purchase of Vehicles
Cornwall Council 2014-9 GBP £17,352 14800C-CC Operational Vehicles & Plant (Revenue)
Wakefield Metropolitan District Council 2014-9 GBP £60,444 Purchase of Vehicles
Harrogate Borough Council 2014-9 GBP £39,130
Warwickshire County Council 2014-9 GBP £14,033 Purchase Of Vehicles
Harrogate Borough Council 2014-8 GBP £13,473
Wakefield Metropolitan District Council 2014-7 GBP £80,806 Purchase of Vehicles
North Lincolnshire Council 2014-6 GBP £43,030 Vehicle And Plant Purchase
Newcastle City Council 2014-6 GBP £34,945
Torridge District Council 2014-4 GBP £24,691
North West Leicestershire District Council 2014-4 GBP £27,943 Items To Be Leased
Doncaster Council 2014-4 GBP £224,989 CAPITAL PROGRAMME GF
Wakefield Council 2014-4 GBP £141,209
Wakefield Council 2014-3 GBP £72,458
Royal Borough of Greenwich 2014-3 GBP £28,799
East Cambridgeshire Council 2014-2 GBP £16,895 Vehicle Rolling Programme
Wakefield Council 2014-2 GBP £72,880
Cannock Chase Council 2014-2 GBP £73,759
Norfolk County Council 2014-2 GBP £34,128
Cannock Chase Council 2014-1 GBP £141,136
Wakefield Council 2014-1 GBP £144,161
Norfolk County Council 2014-1 GBP £21,312
Birmingham City Council 2014-1 GBP £150,832
Cannock Chase Council 2013-12 GBP £104,343
East Northamptonshire Council 2013-12 GBP £14,232 Vehicles Purchased
Norfolk County Council 2013-12 GBP £8,685
Cornwall Council 2013-10 GBP £19,399
Doncaster Council 2013-10 GBP £35,246 CAPITAL PROGRAMME GF
City of London 2013-9 GBP £21,380 Direct Transport Costs
Norfolk County Council 2013-9 GBP £86,806
Cornwall Council 2013-9 GBP £31,897
Birmingham City Council 2013-8 GBP £17,778
Torridge District Council 2013-8 GBP £22,762
Royal Borough of Greenwich 2013-8 GBP £141,232
City of London 2013-8 GBP £14,262 Direct Transport Costs
Norfolk County Council 2013-8 GBP £50,775
Doncaster Council 2013-8 GBP £255,986
Newcastle-under-Lyme Borough Council 2013-8 GBP £12,677 Supplies and Services
West Suffolk Councils 2013-7 GBP £30,028 Purchase of vehicles & plant
Guildford Borough Council 2013-7 GBP £80,653
Doncaster Council 2013-7 GBP £669,503
Royal Borough of Greenwich 2013-7 GBP £86,398
Norfolk County Council 2013-6 GBP £74,027
Guildford Borough Council 2013-6 GBP £128,199
Royal Borough of Greenwich 2013-6 GBP £576,792
Norfolk County Council 2013-5 GBP £145,504
West Suffolk Councils 2013-5 GBP £39,666 Purchase of vehicles & plant
Isle of Wight Council 2013-4 GBP £49,786
Norfolk County Council 2013-4 GBP £47,944
Doncaster Council 2013-4 GBP £26,276
Guildford Borough Council 2013-4 GBP £54,786
Newcastle-under-Lyme Borough Council 2013-3 GBP £26,002 Transport-Related Expenditure
Doncaster Council 2013-3 GBP £22,953
Guildford Borough Council 2013-3 GBP £54,786
Cornwall Council 2013-3 GBP £30,437
Doncaster Council 2013-1 GBP £99,522
Cornwall Council 2013-1 GBP £30,437
Bournemouth Borough Council 2012-12 GBP £96,676
Cannock Chase Council 2012-11 GBP £19,415
Derbyshire County Council 2012-11 GBP £4,300
Newcastle-under-Lyme Borough Council 2012-11 GBP £16,213 Transport-Related Expenditure
Gloucestershire County Council 2012-11 GBP £20,460
Guildford Borough Council 2012-10 GBP £86,064
Bournemouth Borough Council 2012-9 GBP £74,958
Guildford Borough Council 2012-9 GBP £10,390
City of London 2012-9 GBP £15,148 Direct Transport Costs
Fenland District Council 2012-9 GBP £11,994 Transport Costs
Bournemouth Borough Council 2012-8 GBP £71,167
Bournemouth Borough Council 2012-7 GBP £262,827
Guildford Borough Council 2012-6 GBP £14,401
Bournemouth Borough Council 2012-6 GBP £76,493
Newcastle City Council 2012-6 GBP £1,327
Northamptonshire County Council 2012-5 GBP £22,492 Capital
Wigan Council 2012-5 GBP £7,920 Supplies & Services
Isle of Wight Council 2012-5 GBP £109,219
City of London 2012-5 GBP £10,274 Direct Transport Costs
City of London 2012-4 GBP £11,576 Direct Transport Costs
Isle of Wight Council 2012-3 GBP £109,219 Strategic Projects Fire Staff Cars
Norfolk County Council 2011-12 GBP £63,930
Newcastle City Council 2011-9 GBP £575
City of London 2011-9 GBP £21,439 Direct Transport Costs
London Borough of Redbridge 2011-9 GBP £580 External Training
London Borough of Redbridge 2011-8 GBP £1,160 External Training
London Borough of Redbridge 2011-7 GBP £1,450 External Training
Doncaster Council 2011-6 GBP £20,014 TRANSPORT-RELATED EXPENDITURE
Doncaster Council 2011-5 GBP £21,619 SUPPLIES AND SERVICES
London Borough of Redbridge 2011-1 GBP £490 External Training
Norfolk County Council 2011-1 GBP £21,641
Isle of Wight Council 2010-12 GBP £17,923 Highways transport capital
Isle of Wight Council 2010-11 GBP £13,631 Highways transport capital
Doncaster Council 2004-7 GBP £213,503
City of London 0-0 GBP £31,489 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
South East Water Ltd Passenger cars 2013/02/18 GBP 1,948,286

South East Water Ltd (SEW) seeks to establish a framework agreement for the purchase of its passenger cars and put terms in place for an initial period of 3 years with options to extend for a further 2 years. SEW would look to award the framework to up to 3 successful tenderers.

Bath and North East Somerset Council Motor vehicles for the transport of 10 or more persons 2013/05/14

Bath and North East Somerset Council („the Council”) invited tenders for the supply of minibuses, accessible welfare buses, passenger transport buses and coaches under a 48 month framework agreement (‘the Agreement'). The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom.

Yorkshire Purchasing Organisation specialist vehicles GBP

YPO is the lead organisation for this tender, acting on behalf of Pro5, a group of Public Buying Organisations. Pro5 working with the Government Procurement Service and Other Contracting Bodies are looking for Providers to be appointed onto a Framework Agreement for the supply of specialist vehicles, typically for municipal use (e.g. refuse collection, waste management, road sweepers, gully emptiers, mobile libraries, welfare vehicles et al). The framework is designed to meet the needs of all public sector bodies. This framework may be utilised by any local authority or public body during the life of the framework.

Outgoings
Business Rates/Property Tax
Business rates information was found for FORD MOTOR COMPANY LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GND FLR EAST WING CITY WEST ONE THE BOULEVARD LEEDS LS12 6SN 79,00019/09/2010
Basildon Council RESEARCH CENTRE AND PREMISES Ford Motor Co Arterial Road Dunton Brentwood Essex SS15 6EE 4,640,0002014-04-01
Basildon Council CLUB AND PREMISES Ford Sports & Social Club Gardiners Close Basildon Essex SS14 3AN 23,0002014-04-01
COLLEGE AND PREMISES FORD COLLEGE AT LOUGHBOROUGH ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AA 112,00014/09/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
FORD MOTOR COMPANY LIMITED has been awarded 14 awards from the Technology Strategy Board. The value of these awards is £ 7,662,169

CategoryAward Date Award/Grant
Augmented Manufacturing Reality (AMReality) : Collaborative Research and Development 2013-12-01 £ 5,000
Low Carbon Mild Hybrid Electrified Diesel Optimised Powertrain – HyBoost 2 : Collaborative Research and Development 2013-11-01 £ 133,178
Direct Digital Deployment of Manufacturing Systems (3Deployment) : Collaborative Research and Development 2012-12-01 £ 52,000
Intelligent embedded components for enhanced supply chain observability and traceability: INTELLICO : Collaborative Research and Development 2012-11-01 £ 35,000
Industrialisation plan & prototype build for a breakthrough, lightweight , low carbon urban vehicle concept : Collaborative Research and Development 2012-10-01 £ 2,295,048
MAGSPLIT - Magnetic Power Split Technology for Parallel Hybrid Electric Vehicles : Collaborative Research and Development 2012-02-01 £ 41,255
CO2 Reduction through Emission Optimisation (CREO) : Collaborative Research and Development 2010-09-01 £ 1,328,414
VIPER - Vehicle Integrated Powertrain Energy Recovery : Collaborative Research and Development 2010-09-01 £ 335,944
Bladeboost : Collaborative Research and Development 2009-11-01 £ 5,000
Hyboost : Collaborative Research and Development 2009-09-01 £ 51,432
Ford Focus Battery Electric Vehicle (BEV) : Collaborative Research and Development 2009-04-01 £ 1,530,534
Embedded Enhanced RFID (RFIX) for Printed Circuit Board Manufacture and Added Value Life-cycle Tracking (INBOARD) : Collaborative Research and Development 2009-03-01 £ 36,539
Flywheel Hybrid System for Premium Vehicles : Collaborative Research and Development 2008-07-01 £ 25,002
Engine optimisation for reduced parasitic losses : Collaborative Research and Development 2008-07-01 £ 1,787,823

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FORD MOTOR COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.