Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.E. FORD (INSURANCE BROKERS) LIMITED
Company Information for

D.E. FORD (INSURANCE BROKERS) LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
01282731
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D.e. Ford (insurance Brokers) Ltd
D.E. FORD (INSURANCE BROKERS) LIMITED was founded on 1976-10-21 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". D.e. Ford (insurance Brokers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
D.E. FORD (INSURANCE BROKERS) LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in YO26
 
Filing Information
Company Number 01282731
Company ID Number 01282731
Date formed 1976-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.E. FORD (INSURANCE BROKERS) 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.

Company Officers of D.E. FORD (INSURANCE BROKERS) LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2017-01-20
ZACHARY ANTON GRAY
Director 2013-11-15
CHRISTOPHER GREENALL
Director 2000-11-01
LAURA ELIZABETH HINDLE
Director 2017-02-23
BRENDAN JAMES MCMANUS
Director 2017-01-20
CRAIG WALTON
Director 2001-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ELIZABETH HINDLE
Director 2016-02-19 2017-02-22
VINCENT EDWIN FORD
Company Secretary 1992-02-14 2017-01-20
VINCENT EDWIN FORD
Director 1992-02-14 2017-01-20
NICHOLAS REX BUCKHAM
Director 2013-11-15 2015-03-23
DENNIS EDWIN FORD
Director 1992-02-14 2011-11-27
DANIEL SCHOFIELD
Director 2003-11-01 2010-10-08
MARTYN BEESLEY
Director 1994-05-11 2003-12-31
TERENCE JOHN CASEY
Director 1993-05-01 1999-03-03
MARTYN BEESLEY
Director 1994-07-01 1996-02-14
RAYMOND OSBORNE
Director 1992-02-14 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
ZACHARY ANTON GRAY D. E. FORD HOLDINGS LIMITED Director 2013-11-15 CURRENT 2012-04-20 Active - Proposal to Strike off
CHRISTOPHER GREENALL ZOE'S PLACE TRUST Director 2017-12-07 CURRENT 2002-05-23 Active
CHRISTOPHER GREENALL CARE HOME COVER LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
CRAIG WALTON D. E. FORD HOLDINGS LIMITED Director 2012-08-17 CURRENT 2012-04-20 Active - Proposal to Strike off
CRAIG WALTON CARE HOME COVER LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off

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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-03-12Voluntary dissolution strike-off suspended
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-12-13Compulsory strike-off action has been discontinued
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-10-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-03Resolutions passed:<ul><li>Resolution Cancellation of share premium account/ amount credited to profir and loss reserve 27/09/2023<li>Resolution reduction in capital</ul>
2023-10-03Statement by Directors
2023-10-03Solvency Statement dated 27/09/23
2023-10-03Statement of capital on GBP 1
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS
2023-02-12CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-09Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-08PSC05Change of details for De Ford Holdings Limited as a person with significant control on 2019-02-08
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH HINDLE
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2018 FROM POPPLETON GRANGE LOW POPPLETON LANE YORK YO26 6GZ
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2018 FROM POPPLETON GRANGE LOW POPPLETON LANE YORK YO26 6GZ
2018-06-05REGISTERED OFFICE CHANGED ON 05/06/18 FROM , Poppleton Grange, Low Poppleton Lane, York, YO26 6GZ
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2500
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-06-29AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-02-23AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH HINDLE
2017-02-23AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH HINDLE
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HINDLE
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HINDLE
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2500
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2500
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-10MEM/ARTSARTICLES OF ASSOCIATION
2017-02-10MEM/ARTSARTICLES OF ASSOCIATION
2017-02-10RES01ALTER ARTICLES 17/01/2017
2017-02-10RES01ALTER ARTICLES 17/01/2017
2017-02-10RES12VARYING SHARE RIGHTS AND NAMES
2017-02-10RES12VARYING SHARE RIGHTS AND NAMES
2017-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY VINCENT FORD
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY VINCENT FORD
2017-01-24AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2017-01-24AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2017-01-24AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2017-01-24AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FORD
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FORD
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2500
2016-02-29AR0108/02/16 FULL LIST
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREENALL / 22/12/2015
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-19AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH HINDLE
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKHAM
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2500
2015-03-03AR0108/02/15 FULL LIST
2015-02-20RES01ADOPT ARTICLES 14/01/2015
2015-02-20RES12VARYING SHARE RIGHTS AND NAMES
2015-02-20SH02SUB-DIVISION 14/01/15
2015-02-20RES13SUB-DIVISION 14/01/2015
2015-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2500
2014-02-27AR0108/02/14 FULL LIST
2013-12-20ANNOTATIONClarification
2013-12-20RP04SECOND FILING FOR FORM AP01
2013-11-18AP01DIRECTOR APPOINTED MR NICHOLAS REX BUCKHAM
2013-11-18AP01DIRECTOR APPOINTED MR ZACHARY ANTON GRAY
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-21AR0108/02/13 FULL LIST
2012-11-13RES01ADOPT ARTICLES 31/10/2012
2012-11-13RES12VARYING SHARE RIGHTS AND NAMES
2012-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-09AR0108/02/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FORD
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-01AR0108/02/11 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHOFIELD
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-24AR0108/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREENALL / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWIN FORD / 24/02/2010
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-13363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-01363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-29353LOCATION OF REGISTER OF MEMBERS
2007-08-22123NC INC ALREADY ADJUSTED 23/05/07
2007-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-3188(2)RAD 23/05/07--------- £ SI 500@3=1500 £ IC 1000/2500
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-09363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-03-03363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-03-20AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-10363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-02-25363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-08AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-06288aNEW DIRECTOR APPOINTED
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-11-21288aNEW DIRECTOR APPOINTED
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-04363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-11288bDIRECTOR RESIGNED
1999-03-03363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-02-26363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-25363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-08288DIRECTOR RESIGNED
1996-03-05AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-05363(288)DIRECTOR RESIGNED
1996-03-05363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1991-05-02Registered office changed on 02/05/91 from:\29 north street, wetherby, west yorkshire, LS22 4NU
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to D.E. FORD (INSURANCE BROKERS) 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 D.E. FORD (INSURANCE BROKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-11-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 D.E. FORD (INSURANCE BROKERS) LIMITED

Intangible Assets
Patents
We have not found any records of D.E. FORD (INSURANCE BROKERS) LIMITED registering or being granted any patents
Domain Names

D.E. FORD (INSURANCE BROKERS) LIMITED owns 14 domain names.

collegecover.co.uk   collegeinsurance.co.uk   ford-insurance.co.uk   fordriskmanagement.co.uk   deford.co.uk   defordinsurance.co.uk   religiouscover.co.uk   religiousinsurance.co.uk   refugecover.co.uk   educationcover.co.uk   hospicecover.co.uk   hospiceinsurance.co.uk   school-cover.co.uk   funeraldirectorscover.co.uk  

Trademarks
We have not found any records of D.E. FORD (INSURANCE BROKERS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D.E. FORD (INSURANCE BROKERS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-06-02 GBP £656 Material Damage Insurance Premiums
Warwickshire County Council 2014-04-15 GBP £656 Other Insurance Premiums
Warwickshire County Council 2014-04-15 GBP £600 Other Insurance Premiums
Warwickshire County Council 2014-04-11 GBP £600 Material Damage Insurance Premiums
Warwickshire County Council 2014-04-08 GBP £600 Asset Insurance
Warwickshire County Council 2014-04-02 GBP £600 Other Insurance Premiums
Warwickshire County Council 2013-05-02 GBP £662 Material Damage Insurance Premiums
Warwickshire County Council 2013-05-01 GBP £605 Other Insurance Premiums
Warwickshire County Council 2013-04-24 GBP £605 Asset Insurance
Warwickshire County Council 2013-04-19 GBP £605 Other Insurance Premiums
Warwickshire County Council 2013-04-18 GBP £662 Asset Insurance
Warwickshire County Council 2013-04-16 GBP £605 Material Damage Insurance Premiums

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.

Outgoings
Business Rates/Property Tax
No properties were found where D.E. FORD (INSURANCE BROKERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.E. FORD (INSURANCE BROKERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.E. FORD (INSURANCE BROKERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.