Company NameFord & Falkiner & Co
DirectorsJohn Falkiner and Patrick Gareth Allen Ford
Company StatusActive
Company Number05579964
CategoryPrivate Unlimited Company
Incorporation Date30 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Falkiner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressNetherdale
Ings Avenue, Guiseley
Leeds
West Yorkshire
LS21 9HW
Director NameMr Patrick Gareth Allen Ford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address19 Gatesway
Harden
Bingley
West Yorkshire
BD16 1TG
Secretary NameMr John Falkiner
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressNetherdale
Ings Avenue, Guiseley
Leeds
West Yorkshire
LS21 9HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 South Parade
Third Floor
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Patrick Gareth Allen Ford
50.00%
Ordinary B
499 at £1John Falkiner
49.90%
Ordinary A
1 at £1Shirley Falkiner
0.10%
Ordinary C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

9 January 2024Previous accounting period shortened from 29 March 2024 to 31 December 2023 (1 page)
29 September 2023Change of details for Mr Patrick Gareth Allen Ford as a person with significant control on 30 June 2023 (2 pages)
29 September 2023Director's details changed for Mr Patrick Gareth Allen Ford on 30 June 2023 (2 pages)
29 September 2023Director's details changed for Mr Patrick Gareth Allen Ford on 29 September 2023 (2 pages)
29 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
18 September 2023Change of details for Mr Patrick Gareth Allen Ford as a person with significant control on 6 April 2023 (2 pages)
18 September 2023Change of details for Mr John Falkiner as a person with significant control on 6 April 2023 (2 pages)
13 October 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
28 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
11 November 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
13 August 2020Change of details for Mr John Falkiner as a person with significant control on 13 August 2020 (2 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(6 pages)
21 July 2014Registered office address changed from Central House, St Paul's Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds LS1 5QS on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Central House, St Paul's Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds LS1 5QS on 21 July 2014 (1 page)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
30 January 2012Memorandum and Articles of Association (12 pages)
30 January 2012Memorandum and Articles of Association (12 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
24 January 2012Statement of company's objects (2 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for Patrick Gareth Allen Ford on 1 January 2010 (2 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for John Falkiner on 1 January 2010 (2 pages)
18 November 2010Director's details changed for Patrick Gareth Allen Ford on 1 January 2010 (2 pages)
18 November 2010Director's details changed for Patrick Gareth Allen Ford on 1 January 2010 (2 pages)
18 November 2010Director's details changed for John Falkiner on 1 January 2010 (2 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for John Falkiner on 1 January 2010 (2 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 November 2008Return made up to 30/09/08; full list of members (4 pages)
12 November 2008Return made up to 30/09/08; full list of members (4 pages)
1 December 2007Return made up to 30/09/07; no change of members (7 pages)
1 December 2007Return made up to 30/09/07; no change of members (7 pages)
20 March 2007Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
20 March 2007Accounting reference date extended from 30/09/06 to 29/03/07 (1 page)
2 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed;new director appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed;new director appointed (1 page)
30 September 2005Incorporation (15 pages)
30 September 2005Incorporation (15 pages)