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

FORD & SLATER LIMITED

HAZEL DRIVE, NARBOROUGH ROAD SOUTH, LEICESTER, LE3 2JG,
Company Registration Number
02495131
Private Limited Company
Active

Company Overview

About Ford & Slater Ltd
FORD & SLATER LIMITED was founded on 1990-04-23 and has its registered office in Leicester. The organisation's status is listed as "Active". Ford & Slater Limited is a Private Limited Company registered in 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 & SLATER LIMITED
 
Legal Registered Office
HAZEL DRIVE
NARBOROUGH ROAD SOUTH
LEICESTER
LE3 2JG
Other companies in LE3
 
Telephone01162630630
 
Filing Information
Company Number 02495131
Company ID Number 02495131
Date formed 1990-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB670321953  
Last Datalog update: 2024-06-06 01:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORD & SLATER 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 & SLATER LIMITED
The following companies were found which have the same name as FORD & SLATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORD & SLATER (LEYLAND DAF) TRUST LIMITED HAZEL DRIVE NARBOROUGH ROAD SOUTH LEICESTER LE3 2JG Active Company formed on the 1992-03-03
FORD & SLATER GROUP LIMITED WOOTTON BUSINESS PARK BESSELSLEIGH ROAD WOOTTON OXON OX13 6FD Active Company formed on the 1965-02-02

Company Officers of FORD & SLATER LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JEREMY STREVENS
Company Secretary 2004-10-01
PHILLIP JOHN CLAYTON
Director 1998-01-01
CHRISTOPHER JAMES HUTT
Director 2012-03-12
HAROON YAKUB PATEL
Director 2017-01-01
KEITH ROBIN SPURWAY
Director 2017-01-01
JANET HYDE STREVENS
Director 1992-04-23
NIGEL JEREMY STREVENS
Director 2004-09-01
PETER ALAN DAWSON STREVENS
Director 1992-04-23
TIMOTHY MAXWELL STREVENS
Director 1994-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN PROSSER
Director 1999-12-23 2017-03-31
JAMES LEWIS FOWELL
Director 1998-01-01 2008-01-31
PAULINE ANNIE OLDHAM
Company Secretary 1992-06-08 2004-09-30
RICHARD MANSER
Director 1996-09-01 1997-08-21
HUGH CHARLES ROBERTSON SMITH
Director 1992-04-23 1994-03-09
PETER ALAN DAWSON STREVENS
Company Secretary 1992-04-23 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JEREMY STREVENS FORD & SLATER (LEYLAND DAF) TRUST LIMITED Company Secretary 2004-10-01 CURRENT 1992-03-03 Active
NIGEL JEREMY STREVENS STREVENS VEHICLES HOLDINGS LIMITED Company Secretary 2004-10-01 CURRENT 1992-02-28 Active
JANET HYDE STREVENS STREVENS VEHICLES HOLDINGS LIMITED Director 1992-04-09 CURRENT 1992-02-28 Active
NIGEL JEREMY STREVENS STREVENS VEHICLES HOLDINGS LIMITED Director 2004-09-01 CURRENT 1992-02-28 Active
PETER ALAN DAWSON STREVENS STREVENS VEHICLES HOLDINGS LIMITED Director 1992-04-09 CURRENT 1992-02-28 Active
PETER ALAN DAWSON STREVENS FORD & SLATER (LEYLAND DAF) TRUST LIMITED Director 1992-03-31 CURRENT 1992-03-03 Active
TIMOTHY MAXWELL STREVENS STREVENS VEHICLES HOLDINGS LIMITED Director 1996-09-05 CURRENT 1992-02-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Parts Delivery DriverSpaldingFord & Slater is one of the largest DAF Truck Dealership groups in the UK. With 10 dealerships across the East Midlands and East Anglia, we offer a range of2016-06-16

Jobs results powered by Indeed
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
2024-05-09CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER EDWARD HUNT
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01DIRECTOR APPOINTED MR DAVID ROGER EDWARD HUNT
2023-05-19CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR ANTHONY JOHN ROEBUCK
2022-10-04AP01DIRECTOR APPOINTED MR ANTHONY JOHN ROEBUCK
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 024951310017
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 024951310018
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024951310018
2022-09-26DIRECTOR APPOINTED MR HUW TEASDALE
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AP01DIRECTOR APPOINTED MR HUW TEASDALE
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 024951310016
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 024951310015
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024951310016
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET HYDE STREVENS
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET HYDE STREVENS
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CLAYTON
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PROSSER
2017-01-04AP01DIRECTOR APPOINTED MR KEITH ROBIN SPURWAY
2017-01-04AP01DIRECTOR APPOINTED MR HAROON YAKUB PATEL
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-04AR0123/04/16 ANNUAL RETURN FULL LIST
2015-05-14MR05
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-24AR0123/04/15 ANNUAL RETURN FULL LIST
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-30AR0123/04/14 ANNUAL RETURN FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024951310014
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-26AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-15AR0123/04/12 FULL LIST
2012-04-19MISCSECTION 519
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUTT
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN DAWSON STREVENS / 01/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 01/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HYDE STREVENS / 01/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PROSSER / 01/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN CLAYTON / 01/09/2011
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 01/09/2011
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-10AR0123/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MAXWELL STREVENS / 01/01/2011
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0123/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MAXWELL STREVENS / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HYDE STREVENS / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PROSSER / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN CLAYTON / 01/01/2010
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STREVENS / 01/01/2009
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER STREVENS / 01/12/2008
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / JANET STREVENS / 01/12/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES FOWELL
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-10-20288bSECRETARY RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0264180 Active Licenced property: ROWLEY ROAD COVENTRY GB CV3 4FL.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1125178 Active Licenced property: HAZEL DRIVE FORD AND SLATER LEICESTER GB LE3 2JG;ALGORES WAY COMMERCIAL HOUSE WISBECH GB PE13 2TQ;WILLIAM FROST WAY FORD & SLATER LTD NEW COSTESSEY NORWICH NEW COSTESSEY GB NR5 0JS;GRETTON BROOK ROAD FORD AND SLATER EARLSTREES INDUSTRIAL ESTATE CORBY EARLSTREES INDUSTRIAL ESTATE GB NN17 4BA;MAPLE ROAD FORD & SLATER LTD SADDLEBOW KING'S LYNN SADDLEBOW GB PE34 3AH;BRACEBRIDGE HEATH SLEAFORD ROAD LINCOLN GB LN4 2NQ. Correspondance address: NARBOROUGH ROAD SOUTH HAZEL DRIVE LEICESTER GB LE3 2JG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 & SLATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-22 Outstanding PACCAR FINANCIAL PLC
RENT DEPOSIT DEED 2012-03-23 ALL of the property or undertaking no longer forms part of charge DSG RETAIL LIMITED (DSG)
CHARGE OVER SUB-HIRE AGREEMENTS 2011-12-22 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 2006-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-12-30 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1992-04-16 Satisfied LEYLAND DAF LIMITED
DEBENTURE 1992-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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 & SLATER LIMITED

Intangible Assets
Patents
We have not found any records of FORD & SLATER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FORD & SLATER LIMITED owns 1 domain names.

fordandslater.co.uk  

Trademarks
We have not found any records of FORD & SLATER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORD & SLATER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blaby District Council 2015-4 GBP £2,382 N'Hood & Env. Health Services
Rugby Borough Council 2015-4 GBP £583 Domestic Waste Collection
Blaby District Council 2015-3 GBP £1,063 N'Hood & Env. Health Services
Rugby Borough Council 2015-2 GBP £5,267 Highways
Blaby District Council 2015-2 GBP £721 N'Hood & Env. Health Services
Blaby District Council 2015-1 GBP £660 N'Hood & Env. Health Services
Coventry City Council 2015-1 GBP £0 Vehicle Parts
Blaby District Council 2014-12 GBP £1,909 N'Hood & Env. Health Services
Rugby Borough Council 2014-12 GBP £842 Domestic Waste Collection
Blaby District Council 2014-11 GBP £2,396 N'Hood & Env. Health Services
Coventry City Council 2014-11 GBP £0 Vehicle Parts
Rugby Borough Council 2014-11 GBP £700 Grounds Maintenance
Rugby Borough Council 2014-10 GBP £454 Garage Internal
Blaby District Council 2014-10 GBP £539 N'Hood & Env. Health Services
Coventry City Council 2014-10 GBP £1,410 Road Tax
Blaby District Council 2014-9 GBP £1,701 N'Hood & Env. Health Services
Fenland District Council 2014-8 GBP £2,160 Transport Costs
Coventry City Council 2014-8 GBP £144,282 MOT
Blaby District Council 2014-8 GBP £1,005 N'Hood & Env. Health Services
Rugby Borough Council 2014-7 GBP £1,134 Street Cleansing
Blaby District Council 2014-7 GBP £555 N'Hood & Env. Health Services
Blaby District Council 2014-6 GBP £912 N'Hood & Env. Health Services
Rugby Borough Council 2014-5 GBP £762 Domestic Waste Collection
Blaby District Council 2014-5 GBP £1,638 N'Hood & Env. Health Services
Blaby District Council 2014-4 GBP £930 N'Hood & Env. Health Services
Rugby Borough Council 2014-3 GBP £479 Domestic Waste Collection
Blaby District Council 2014-3 GBP £1,751 N'Hood & Env. Health Services
Newark and Sherwood District Council 2014-3 GBP £642 STORES RECEIPTS
Coventry City Council 2014-3 GBP £2,387 Vehicle Parts
Newark and Sherwood District Council 2014-2 GBP £658 STORES RECEIPTS
Blaby District Council 2014-2 GBP £627 N'Hood & Env. Health Services
Coventry City Council 2014-1 GBP £637 Vehicle Parts
Blaby District Council 2014-1 GBP £250 N'Hood & Env. Health Services
Rugby Borough Council 2014-1 GBP £1,345 Domestic Waste Collection
Blaby District Council 2013-12 GBP £1,831 N'Hood & Env. Health Services
Blaby District Council 2013-11 GBP £1,623 N'Hood & Env. Health Services
Rugby Borough Council 2013-11 GBP £455 Street Cleansing
Coventry City Council 2013-11 GBP £126,178 Vehicles
Rugby Borough Council 2013-10 GBP £2,578 Domestic Waste Collection
Blaby District Council 2013-10 GBP £1,688 N'Hood & Env. Health Services
Blaby District Council 2013-9 GBP £1,235 N'Hood & Env. Health Services
Fenland District Council 2013-8 GBP £-120 Transport Costs
Blaby District Council 2013-8 GBP £1,061 N'Hood & Env. Health Services
Coventry City Council 2013-8 GBP £185,335 Vehicles
Fenland District Council 2013-7 GBP £1,914 Transport Costs
Blaby District Council 2013-7 GBP £781 N'Hood & Env. Health Services
Blaby District Council 2013-6 GBP £868 N'Hood & Env. Health Services
Coventry City Council 2013-6 GBP £2,441 Vehicle Replacement Parts - General
Rugby Borough Council 2013-5 GBP £659 Domestic Waste Collection
Blaby District Council 2013-4 GBP £250 N'Hood & Env. Health Services
Rugby Borough Council 2013-4 GBP £1,714 Handy man
Fenland District Council 2013-3 GBP £921 Transport Costs
Coventry City Council 2013-3 GBP £7,478 Vehicle Replacement Parts - General
Coventry City Council 2013-2 GBP £1,306 Vehicle Replacement Parts - General
Coventry City Council 2013-1 GBP £500 Vehicle Replacement Parts - General
Rugby Borough Council 2013-1 GBP £453 Street Cleansing
Fenland District Council 2012-12 GBP £573 Transport Costs
Rugby Borough Council 2012-11 GBP £1,500 Street Cleansing
Fenland District Council 2012-10 GBP £1,009 Transport Costs
Coventry City Council 2012-10 GBP £1,327 Vehicle Replacement Parts - General
Coventry City Council 2012-9 GBP £1,987 Vehicle Replacement Parts - General
Blaby District Council 2012-8 GBP £323 N'Hood & Env. Health Services
Coventry City Council 2012-8 GBP £1,607 Vehicle Replacement Parts - General
Coventry City Council 2012-6 GBP £732 Vehicle Replacement Parts - General
Coventry City Council 2012-5 GBP £558 Vehicle Replacement Parts - General
Coventry City Council 2012-4 GBP £4,107 Vehicle Replacement Parts - General
Coventry City Council 2012-3 GBP £3,001 Vehicle Replacement Parts - General
Fenland District Council 2012-3 GBP £555 Transport Costs
Coventry City Council 2012-2 GBP £1,743 Vehicle Replacement Parts - General
Coventry City Council 2011-11 GBP £551 Vehicle Replacement Parts - General
Coventry City Council 2011-10 GBP £558 Vehicle Replacement Parts - General
Coventry City Council 2011-9 GBP £2,260 Vehicle Replacement Parts - General
Coventry City Council 2011-7 GBP £2,618 Vehicle Repair & Maintenance - External
Coventry City Council 2011-5 GBP £7,292 Vehicle Replacement Parts - General
Coventry City Council 2011-2 GBP £1,252 Vehicle Replacement Parts - General
Coventry City Council 2011-1 GBP £1,474 Vehicle Replacement Parts - General
Coventry City Council 2010-11 GBP £711 Vehicle Replacement Parts - General
Coventry City Council 2010-9 GBP £2,166 Vehicle Replacement Parts - General
Coventry City Council 2010-8 GBP £1,855 Vehicle Replacement Parts - General
Coventry City Council 2010-6 GBP £559 Stock - Fuel Purchases
Coventry City Council 2010-4 GBP £645 Vehicle Replacement Parts - General
Coventry City Council 0-0 GBP £93,972 Vehicle Purchase

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 FORD & SLATER 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 FORD & SLATER 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 FORD & SLATER 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.