Company NameG.W.Ford & Son Limited
DirectorIan Geoffrey Ford Thomson
Company StatusActive
Company Number00394038
CategoryPrivate Limited Company
Incorporation Date19 March 1945(79 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Ian Geoffrey Ford Thomson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(47 years after company formation)
Appointment Duration32 years, 1 month
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address46 West End Drive
Ilkeston
Derbyshire
DE7 5GH
Secretary NameMrs Cherryl Margaret Thomson
NationalityBritish
StatusCurrent
Appointed28 March 1992(47 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address46 West End Drive
Ilkeston
Derbyshire
DE7 5GH
Director NameMrs Patricia Ann Thomson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(47 years after company formation)
Appointment Duration14 years, 12 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address35 Slayleigh Avenue
Sheffield
South Yorkshire
S10 3RA

Contact

Websitegwfordantiques.com

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at £1Ian Geoffrey Ford Thomson
99.38%
Ordinary
50 at £1Cherryl Margaret Thomson
0.63%
Ordinary

Financials

Year2014
Net Worth£288,577
Cash£2,962
Current Liabilities£28,804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

15 November 1996Delivered on: 21 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 288/296 glossop road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 November 1996Delivered on: 21 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 June 1987Delivered on: 18 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 288 to 296 glossop road sheffield S102HF and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
23 March 2018Satisfaction of charge 2 in full (5 pages)
15 February 2018Satisfaction of charge 1 in full (4 pages)
1 February 2018Satisfaction of charge 3 in full (4 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8,000
(4 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8,000
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,000
(4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8,000
(4 pages)
8 April 2014Secretary's details changed for Mrs Cheryl Margaret Thomson on 8 April 2014 (1 page)
8 April 2014Secretary's details changed for Mrs Cheryl Margaret Thomson on 8 April 2014 (1 page)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8,000
(4 pages)
8 April 2014Secretary's details changed for Mrs Cheryl Margaret Thomson on 8 April 2014 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Director's details changed for Mr Ian Geoffrey Ford Thomson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Ian Geoffrey Ford Thomson on 29 March 2010 (2 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
24 April 2006Return made up to 28/03/06; full list of members (7 pages)
24 April 2006Return made up to 28/03/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 28/03/05; full list of members (7 pages)
14 April 2005Return made up to 28/03/05; full list of members (7 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 28/03/02; full list of members (6 pages)
17 April 2002Return made up to 28/03/02; full list of members (6 pages)
25 April 2001Return made up to 28/03/01; full list of members (6 pages)
25 April 2001Return made up to 28/03/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 April 1997Return made up to 28/03/97; no change of members (4 pages)
17 April 1997Return made up to 28/03/97; no change of members (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 April 1995Return made up to 28/03/95; full list of members (6 pages)
3 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)