ANDREW M FORD LIMITED

Register to unlock more data on OkredoRegister

ANDREW M FORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06780011

Incorporation date

24/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Sharman Fielding House The Oval, 57 New Walk, Leicester, Leicestershire LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2008)
dot icon17/02/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon22/02/2016
Appointment of Mrs Juliet Francesca Ford as a director on 2015-04-06
dot icon19/02/2016
Termination of appointment of Russell Victor Ford as a director on 2015-04-05
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon11/10/2012
Certificate of change of name
dot icon11/10/2012
Registered office address changed from 31 Lower Brown Street Leicester LE1 5TH United Kingdom on 2012-10-11
dot icon11/10/2012
Termination of appointment of Paul Smith as a director
dot icon11/10/2012
Termination of appointment of Damian Mitchell as a director
dot icon11/10/2012
Termination of appointment of Adrian Langley as a director
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Appointment of Russell Victor Ford as a director
dot icon26/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Paul Thomas Smith on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Damian Jon Alec Mitchell on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Andrew Michael Ford on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Adrian Clive Langley on 2010-01-14
dot icon24/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.29K
-
0.00
-
-
2022
3
4.75K
-
0.00
-
-
2022
3
4.75K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.75K £Ascended268.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Andrew Michael
Director
24/12/2008 - Present
2
Ford, Juliet Francesca
Director
06/04/2015 - Present
-
Smith, Paul Thomas
Director
24/12/2008 - 30/09/2012
7
Mitchell, Damian Jon Alec
Director
24/12/2008 - 30/09/2012
3
Ford, Russell Victor
Director
04/06/2011 - 05/04/2015
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW M FORD LIMITED

ANDREW M FORD LIMITED is an(a) Active company incorporated on 24/12/2008 with the registered office located at Sharman Fielding House The Oval, 57 New Walk, Leicester, Leicestershire LE1 7EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW M FORD LIMITED?

toggle

ANDREW M FORD LIMITED is currently Active. It was registered on 24/12/2008 .

Where is ANDREW M FORD LIMITED located?

toggle

ANDREW M FORD LIMITED is registered at Sharman Fielding House The Oval, 57 New Walk, Leicester, Leicestershire LE1 7EA.

What does ANDREW M FORD LIMITED do?

toggle

ANDREW M FORD LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ANDREW M FORD LIMITED have?

toggle

ANDREW M FORD LIMITED had 3 employees in 2022.

What is the latest filing for ANDREW M FORD LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-24 with no updates.