D.E. FORD (INSURANCE BROKERS) LIMITED

Register to unlock more data on OkredoRegister

D.E. FORD (INSURANCE BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01282731

Incorporation date

21/10/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Resolutions
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Statement by Directors
dot icon03/10/2023
Solvency Statement dated 27/09/23
dot icon03/10/2023
Statement of capital on 2023-10-03
dot icon03/10/2023
Statement by Directors
dot icon28/09/2023
Termination of appointment of Steven Redgwell as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Gavin Matthew Perkins as a director on 2023-09-25
dot icon11/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon08/02/2023
Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-01-13
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon15/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/02/2019
Change of details for Pib Group Limited as a person with significant control on 2019-02-08
dot icon08/02/2019
Change of details for De Ford Holdings Limited as a person with significant control on 2019-02-08
dot icon26/10/2018
Termination of appointment of Craig Walton as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Laura Elizabeth Hindle as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Christopher Greenall as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Zachary Anton Gray as a director on 2018-10-26
dot icon15/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/06/2018
Registered office address changed from , Poppleton Grange, Low Poppleton Lane, York, YO26 6GZ to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-06-05
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon29/06/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon23/02/2017
Appointment of Mrs Laura Elizabeth Hindle as a director on 2017-02-23
dot icon22/02/2017
Termination of appointment of Laura Elizabeth Hindle as a director on 2017-02-22
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/02/2017
Memorandum and Articles of Association
dot icon10/02/2017
Resolutions
dot icon10/02/2017
Statement of company's objects
dot icon08/02/2017
Change of share class name or designation
dot icon26/01/2017
Full accounts made up to 2016-10-31
dot icon24/01/2017
Termination of appointment of Vincent Edwin Ford as a secretary on 2017-01-20
dot icon24/01/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-01-20
dot icon24/01/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Vincent Edwin Ford as a director on 2017-01-20
dot icon06/09/2016
Satisfaction of charge 1 in full
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Christopher Greenall on 2015-12-22
dot icon26/02/2016
Full accounts made up to 2015-10-31
dot icon19/02/2016
Appointment of Mrs Laura Elizabeth Hindle as a director on 2016-02-19
dot icon15/04/2015
Termination of appointment of Nicholas Rex Buckham as a director on 2015-03-23
dot icon03/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Change of share class name or designation
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Sub-division of shares on 2015-01-14
dot icon20/02/2015
Resolutions
dot icon27/01/2015
Full accounts made up to 2014-10-31
dot icon01/05/2014
Accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon20/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon18/11/2013
Appointment of Mr Nicholas Rex Buckham as a director
dot icon18/11/2013
Appointment of Mr Zachary Anton Gray as a director
dot icon02/04/2013
Accounts made up to 2012-10-31
dot icon21/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon13/11/2012
Resolutions
dot icon13/11/2012
Change of share class name or designation
dot icon21/03/2012
Accounts made up to 2011-10-31
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Dennis Ford as a director
dot icon06/04/2011
Accounts made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Daniel Schofield as a director
dot icon21/06/2010
Accounts for a small company made up to 2009-10-31
dot icon24/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon24/02/2010
Director's details changed for Christopher Greenall on 2010-02-24
dot icon24/02/2010
Director's details changed for Dennis Edwin Ford on 2010-02-24
dot icon17/06/2009
Accounts made up to 2008-10-31
dot icon13/02/2009
Return made up to 08/02/09; full list of members
dot icon22/04/2008
Accounts made up to 2007-10-31
dot icon01/03/2008
Return made up to 08/02/08; full list of members
dot icon29/02/2008
Location of register of members
dot icon22/08/2007
Nc inc already adjusted 23/05/07
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon31/05/2007
Particulars of contract relating to shares
dot icon31/05/2007
Ad 23/05/07--------- £ si 500@3=1500 £ ic 1000/2500
dot icon04/04/2007
Accounts made up to 2006-10-31
dot icon09/02/2007
Return made up to 08/02/07; full list of members
dot icon03/03/2006
Return made up to 08/02/06; full list of members
dot icon17/02/2006
Accounts made up to 2005-10-31
dot icon22/02/2005
Return made up to 08/02/05; full list of members
dot icon10/02/2005
Accounts made up to 2004-10-31
dot icon26/01/2005
Director's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon16/06/2004
Accounts made up to 2003-10-31
dot icon10/03/2004
Return made up to 08/02/04; full list of members
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Director's particulars changed
dot icon28/11/2003
New director appointed
dot icon20/03/2003
Accounts made up to 2002-10-31
dot icon10/02/2003
Return made up to 08/02/03; full list of members
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon08/02/2002
Accounts made up to 2001-10-31
dot icon06/12/2001
New director appointed
dot icon26/03/2001
Accounts made up to 2000-10-31
dot icon27/02/2001
Return made up to 14/02/01; full list of members
dot icon21/11/2000
New director appointed
dot icon04/04/2000
Accounts made up to 1999-10-31
dot icon04/04/2000
Return made up to 14/02/00; full list of members
dot icon23/04/1999
Accounts made up to 1998-10-31
dot icon11/03/1999
Director resigned
dot icon03/03/1999
Return made up to 14/02/99; no change of members
dot icon26/02/1998
Accounts made up to 1997-10-31
dot icon26/02/1998
Return made up to 14/02/98; full list of members
dot icon25/02/1997
Accounts made up to 1996-10-31
dot icon25/02/1997
Return made up to 14/02/97; full list of members
dot icon08/03/1996
Director resigned
dot icon05/03/1996
Return made up to 14/02/96; full list of members
dot icon05/03/1996
Accounts made up to 1995-10-31
dot icon28/02/1995
Return made up to 14/02/95; full list of members
dot icon23/02/1995
Accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
New director appointed
dot icon24/05/1994
Memorandum and Articles of Association
dot icon24/05/1994
New director appointed
dot icon24/02/1994
Return made up to 14/02/94; full list of members
dot icon02/02/1994
Accounts made up to 1993-10-31
dot icon23/07/1993
New director appointed
dot icon03/03/1993
Accounts made up to 1992-10-31
dot icon26/02/1993
Return made up to 14/02/93; full list of members
dot icon29/04/1992
Accounts made up to 1991-10-31
dot icon29/04/1992
Return made up to 14/02/92; full list of members
dot icon02/05/1991
Accounts made up to 1990-10-31
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Return made up to 14/02/91; full list of members
dot icon02/05/1991
Registered office changed on 02/05/91 from:\29 north street, wetherby, west yorkshire, LS22 4NU
dot icon09/03/1990
New director appointed
dot icon09/03/1990
Accounts made up to 1989-10-31
dot icon09/03/1990
Return made up to 14/02/90; full list of members
dot icon02/05/1989
Wd 20/04/89 ad 13/04/89--------- £ si 900@1=900
dot icon03/04/1989
Return made up to 03/03/89; full list of members
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
£ nc 1000/5000
dot icon14/03/1989
Accounts made up to 1988-10-31
dot icon27/05/1988
Accounts made up to 1987-10-31
dot icon27/05/1988
Return made up to 29/03/88; full list of members
dot icon27/02/1987
Accounts made up to 1986-10-31
dot icon27/02/1987
Return made up to 30/01/87; full list of members
dot icon20/10/1986
New director appointed
dot icon01/05/1986
Accounts made up to 1985-10-31
dot icon01/05/1986
Return made up to 05/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
20/01/2017 - 13/01/2022
125
Mcmillan, Carl Lloyd
Director
13/01/2022 - Present
32
Redgwell, Steven
Director
13/01/2022 - 25/09/2023
41
Perkins, Gavin Matthew
Director
13/01/2022 - 25/09/2023
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.E. FORD (INSURANCE BROKERS) LIMITED

D.E. FORD (INSURANCE BROKERS) LIMITED is an(a) Dissolved company incorporated on 21/10/1976 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.E. FORD (INSURANCE BROKERS) LIMITED?

toggle

D.E. FORD (INSURANCE BROKERS) LIMITED is currently Dissolved. It was registered on 21/10/1976 and dissolved on 07/05/2024.

Where is D.E. FORD (INSURANCE BROKERS) LIMITED located?

toggle

D.E. FORD (INSURANCE BROKERS) LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does D.E. FORD (INSURANCE BROKERS) LIMITED do?

toggle

D.E. FORD (INSURANCE BROKERS) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for D.E. FORD (INSURANCE BROKERS) LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.