FORD MOTOR COMPANY LIMITED - LAINDON


Company Profile Company Filings

Overview

FORD MOTOR COMPANY LIMITED is a Private Limited Company from LAINDON ENGLAND and has the status: Active.
FORD MOTOR COMPANY LIMITED was incorporated 95 years ago on 07/12/1928 and has the registered number: 00235446. The accounts status is FULL and accounts are next due on 30/09/2024.

FORD MOTOR COMPANY LIMITED - LAINDON

This company is listed in the following categories:
29100 - Manufacture of motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles
45111 - Sale of new cars and light motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ARTERIAL ROAD
LAINDON
ESSEX
SS15 6EE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABIMBOLA MORADEKE ADESANYA Secretary 2020-12-11 CURRENT
LISA BRANKIN Apr 1968 British Director 2020-11-02 CURRENT
ANDREW DUCKERS Nov 1972 British Director 2023-01-01 CURRENT
TERRY SAPSFORD Jan 1965 British Director 2022-12-13 CURRENT
JANE LOUISE SKERRY Oct 1969 British Director 2014-06-01 CURRENT
NICOLA JAYNE WALKER Jul 1983 British Director 2021-12-09 CURRENT
DAVID NICHOLAS ROBINSON Jan 1969 British Secretary 2008-04-02 CURRENT
MONAZZA KHAN British Secretary 2008-04-02 CURRENT
ROELANT DE WAARD May 1962 Dutch Director 2006-02-07 UNTIL 2008-12-31 RESIGNED
MR TIMOTHY WILLIAM HOLMES Jul 1959 British Director 2013-07-24 UNTIL 2018-09-11 RESIGNED
GRAHAM RUSSELL HOARE Feb 1966 British Director 2006-03-07 UNTIL 2021-04-30 RESIGNED
PAUL ROGER KIERNAN Nov 1965 British Director 2008-08-01 UNTIL 2011-08-31 RESIGNED
ROBERT ARTHUR HILL May 1947 British Director 1995-06-12 UNTIL 2000-12-31 RESIGNED
MADELEINE RACHEL HALLWARD Mar 1977 British Director 2013-10-13 UNTIL 2019-12-09 RESIGNED
MR JOSEPH GREENWELL May 1951 British Director 2009-01-01 UNTIL 2013-04-30 RESIGNED
MR SHAUN GLANVILLE Jul 1965 British Director 2013-02-01 UNTIL 2019-08-08 RESIGNED
MR LLOYD LINDSEY HALSTEAD Aug 1930 Citizen Of Usa Director RESIGNED
MR STEPHEN ROBERT EVISON Mar 1969 British Director 2013-01-01 UNTIL 2014-06-01 RESIGNED
MR JOHN SPENCER GARDINER May 1962 British Director 2018-10-01 UNTIL 2022-03-31 RESIGNED
CLIVE CHARLES PAGE Secretary 2015-06-01 UNTIL 2016-10-31 RESIGNED
GRAHAM PAUL HUGHES Other Secretary 2000-09-25 UNTIL 2009-06-17 RESIGNED
CHARLES GILBERT VACY ASH Apr 1946 British Secretary 1993-03-04 UNTIL 1999-04-30 RESIGNED
MR BRUCE WINFIELD PARKES Oct 1935 Secretary RESIGNED
JOHN FLEMING Jan 1951 British Director 2005-05-25 UNTIL 2010-09-20 RESIGNED
MR CLIVE CHARLES PAGE Jan 1954 British Secretary 1992-01-01 UNTIL 2015-06-01 RESIGNED
ASSISTANT SECRETARY GEOFFREY ERNEST ASHWORTH Jul 1938 Secretary 1993-03-04 UNTIL 1999-03-31 RESIGNED
SUSAN LESLEY PEARSON Other Secretary 1999-05-07 UNTIL 2008-04-02 RESIGNED
MISS NATALIE HELEN JOBLING Dec 1961 British Secretary 1999-05-07 UNTIL 2001-09-17 RESIGNED
MARIA ANTONIOU Apr 1965 British Director 2001-11-22 UNTIL 2003-01-31 RESIGNED
MR ALBERT CASPERS Feb 1933 German Director RESIGNED
KENNETH CANNELL Feb 1936 British Director 1991-08-13 UNTIL 1994-12-20 RESIGNED
MICHAEL JAMES CALLAGHAN Sep 1945 British Director 1995-06-12 UNTIL 2001-12-31 RESIGNED
MR WILLIAM GEORGE FRANCIS BROOKS Nov 1931 British Director RESIGNED
BRUCE BLYTHE Oct 1944 Citizen Of Usa Director RESIGNED
ROBERT MARK BLENKINSOP Sep 1965 British Director 2006-12-01 UNTIL 2008-12-31 RESIGNED
MR DEREK DONALD BARRON Jun 1929 British Director RESIGNED
ANDREW JOHN BARRATT Mar 1963 British Director 2015-07-01 UNTIL 2020-10-29 RESIGNED
MR BASIL JOSEPH COUGHLAN Sep 1940 Citezen Of Usa Director RESIGNED
JENNIFER DAWN BALL Apr 1974 British Director 2009-01-01 UNTIL 2012-12-31 RESIGNED
MR JOHN WILLIAM HOUGHAM Jan 1937 British Director RESIGNED
RYAN JASON ANDERSON May 1973 Us Citizen Director 2009-03-24 UNTIL 2011-06-30 RESIGNED
MR CLIVE HENRY BAILEY Aug 1967 British Director 2015-04-01 UNTIL 2018-06-14 RESIGNED
PETER RICHARD DAVIES Feb 1970 British Director 2017-12-19 UNTIL 2019-07-09 RESIGNED
MR KIERAN JAMES VINCENT CAHILL Jul 1967 British Director 2016-12-06 UNTIL 2021-12-31 RESIGNED
SABINE DUERHOLT Apr 1972 German Director 2022-05-09 UNTIL 2023-01-01 RESIGNED
MR PAUL GRAHAME KNIGHT Sep 1947 British Director 1995-06-12 UNTIL 2002-12-31 RESIGNED
DAVID LOWE Sep 1968 British Director 2011-09-01 UNTIL 2012-12-31 RESIGNED
SIR IAN GERALD MCALLISTER Aug 1943 British Director 1991-09-01 UNTIL 2002-02-28 RESIGNED
MR ALEC BARCLAY MURRAY May 1938 British Director RESIGNED
SEAN MCILVEEN Apr 1967 British Director 2003-02-01 UNTIL 2006-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ford Technologies Limited 2016-04-15 Basildon   Essex Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAMALL QUICKS LIMITED NOTTINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
DAVIES HOLDINGS LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
CLARKS GARAGE (NARBOROUGH) LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
G.E. HARPER LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
DUNHAM & HAINES LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
GODFREY DAVIS MOTOR GROUP LIMITED ANNESLEY, NOTTINGHAM Active DORMANT 74990 - Non-trading company
EXECUTIVE MOTORS (STEVENAGE) LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
GODFREY DAVIS (LONDON) LIMITED ANNESLEY, NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
CALEDONIA MOTOR GROUP LIMITED LIVERPOOL Live but... FULL 5010 - Sale of motor vehicles
EXECUTIVE MOTOR GROUP LIMITED NOTTINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
OGGELSBY'S LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
ANDRE BALDET LIMITED NOTTINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
GODFREY DAVIS (TRUST) LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
LEWCAN LIMITED ANNESLEY, NOTTINGHAM Active DORMANT 74990 - Non-trading company
BLACK I LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CALEDONIA MOTOR HOLDINGS LIMITED LIVERPOOL Active -... GROUP 7415 - Holding Companies including Head Offices
EASYCAR HOLDINGS LTD LONDON UNITED KINGDOM Active GROUP 77110 - Renting and leasing of cars and light motor vehicles
THE MOTOR OMBUDSMAN LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
BRAMALL LAIDLAW LIMITED KIRKCALDY Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORD JL LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD PENSION FUND INVESTMENT MANAGEMENT LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD MOTOR INTERNATIONAL HOLDINGS LIMITED LAINDON ENGLAND Active FULL 74990 - Non-trading company
FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD VH LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD HALEWOOD TRANSMISSIONS LIMITED LAINDON ENGLAND Active FULL 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
FORD HOURLY ESCROW TRUSTEE LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD SENIOR STAFF ESCROW TRUSTEE LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD BRITAIN HOLDINGS LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices