FORD RETAIL GROUP LIMITED - COLCHESTER


Company Profile Company Filings

Overview

FORD RETAIL GROUP LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
FORD RETAIL GROUP LIMITED was incorporated 55 years ago on 20/03/1969 and has the registered number: 00950395. The accounts status is FULL and accounts are next due on 30/09/2024.

FORD RETAIL GROUP LIMITED - COLCHESTER

This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
70100 - Activities of head offices

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

2 CHARTER COURT NEWCOMEN WAY
COLCHESTER
ESSEX
CO4 9YA

This Company Originates in : United Kingdom
Previous trading names include:
POLAR MOTOR GROUP LIMITED (until 02/01/2007)

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL PETER DARNELL Secretary 2016-07-26 CURRENT
MRS MARY LUCY RANSOME Secretary 2015-05-26 CURRENT
MR SHAUN GLANVILLE Jul 1965 British Director 2019-09-26 CURRENT
MR JONATHAN PAUL WILLIAMS Mar 1967 British Director 2023-03-27 CURRENT
STUART DAVID MUSTOE Aug 1976 British Director 2014-01-01 CURRENT
JOHN MUIR RITCHIE Dec 1943 British Director 1995-01-27 UNTIL 2000-10-31 RESIGNED
TERRY CHRISTOPHER WATKINS Sep 1944 British Director RESIGNED
MR NICHOLAS JOHN JASON Jun 1973 American Director 2017-09-18 UNTIL 2019-09-26 RESIGNED
MR DEREK POTTS Oct 1958 British Director 2000-01-01 UNTIL 2001-06-29 RESIGNED
MR DEREK POTTS Oct 1958 British Director 1995-01-27 UNTIL 1997-01-31 RESIGNED
NIGEL MARTIN PARKER Jun 1957 British Director 2004-12-21 UNTIL 2006-02-03 RESIGNED
MR. PAUL ALEXANDER MACNIVEN May 1965 British Director 2002-06-10 UNTIL 2004-04-30 RESIGNED
PAUL ALEXANDER MACNIVEN May 1965 British Director 2013-07-25 UNTIL 2016-10-31 RESIGNED
LEWIS BERNARD MACK Aug 1947 British Director RESIGNED
MR STUART DONALD KERR Apr 1952 Belgian Director 2012-02-01 UNTIL 2015-01-01 RESIGNED
BERNARD FRANCIS THOMAS JUDGE Apr 1944 British Director 1998-11-16 UNTIL 2001-01-19 RESIGNED
BRYAN DAVID MYERS Jan 1959 British Director 2004-04-30 UNTIL 2013-01-31 RESIGNED
MR CLIVE CHARLES PAGE Jan 1954 British Secretary 2004-04-30 UNTIL 2015-05-26 RESIGNED
LEWIS BERNARD MACK Aug 1947 British Secretary RESIGNED
GRAHAM PAUL HUGHES Other Secretary 2004-04-30 UNTIL 2009-06-17 RESIGNED
JOHN RAYMOND WITT Jun 1963 Canadian Director 1997-02-01 UNTIL 1998-06-12 RESIGNED
EAMON BRADLEY Mar 1948 British Director 2001-02-01 UNTIL 2004-04-30 RESIGNED
MR CHRISTOPHER WILLIAM ROBERTS HAYDEN Mar 1960 British Director 2001-01-19 UNTIL 2011-06-30 RESIGNED
GREGORY GEIGER Feb 1952 American Director 1998-11-16 UNTIL 2000-02-17 RESIGNED
MR STUART FOULDS Aug 1954 British Director 2017-09-18 UNTIL 2022-02-11 RESIGNED
KEVIN CRAMTON Oct 1959 United States Director 2000-02-18 UNTIL 2002-06-09 RESIGNED
JOHN BERNARD COWPER Sep 1957 British Director 1998-11-16 UNTIL 2000-04-17 RESIGNED
KENNETH CHECKLEY Sep 1953 British Director 2000-04-18 UNTIL 2004-08-27 RESIGNED
SAMUEL GEORGE HOUSTON Jan 1956 British Director 2001-06-30 UNTIL 2004-04-30 RESIGNED
MR CHRISTOPHER MARTIN BURGESS Oct 1945 British Director RESIGNED
HARRY STREETS May 1946 British Director 1993-12-01 UNTIL 1995-09-20 RESIGNED
MR PETER BEYNON Jan 1957 British Director 1998-06-12 UNTIL 1999-12-31 RESIGNED
ANGUS LUSHINGTON WYLIE BROWN Feb 1949 British Director 2004-12-21 UNTIL 2011-12-31 RESIGNED
ERIC JACKSON Jul 1924 British Director RESIGNED
STEPHEN GLENN HOOD Mar 1963 British Director 2015-01-27 UNTIL 2017-09-18 RESIGNED
MR ALUN MORTON JONES Nov 1952 British Director 1998-11-16 UNTIL 2004-04-30 RESIGNED
STEVEN WYN WILLIAMS Jul 1950 British Director 2007-11-16 UNTIL 2013-12-31 RESIGNED
MATHESON & CO LIMITED Corporate Secretary 1995-01-31 UNTIL 2004-04-30 RESIGNED
MR DAVID IAN THORLEY Jul 1955 British Director 2006-04-06 UNTIL 2007-08-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ford Motor Company Ltd 2016-04-06 Laindon   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORD RETAIL LIMITED COLCHESTER Active FULL 45111 - Sale of new cars and light motor vehicles
INSTITUTE OF THE MOTOR INDUSTRY(THE) HERTFORD Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
POLAR MOTOR COMPANY (BARNSLEY) LIMITED BRENTWOOD Dissolved... DORMANT 7499 - Non-trading company
POLAR MOTOR COMPANY (BRADFORD) LIMITED LAINDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
DOVERCOURT MOTOR COMPANY LIMITED(THE) ALTRINCHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE DUTTON-FORSHAW MOTOR COMPANY LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
STANDARD LEASING LIMITED COLCHESTER Active DORMANT 74990 - Non-trading company
DAGENHAM MOTORS LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
IVECO LIMITED BASILDON Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
PROGRESS MOTOR COMPANY (BEDFORD) LIMITED BRENTWOOD Dissolved... DORMANT 74990 - Non-trading company
B.P.W. GROUP LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
DUTTON-FORSHAW HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
THE DUTTON - FORSHAW GROUP LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
STRIPESTAR LIMITED NOTTINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
MXR LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
MXR HOLDINGS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
COSWORTH HOMES LIMITED WOODBRIDGE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
LINDSAY CARS LIMITED CO.ANTRIM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
LORD NEWARK ENTERPRISES LTD EDINBURGH Dissolved... NO ACCOUNTS FILED 56290 - Other food services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANDARD LEASING LIMITED COLCHESTER Active DORMANT 74990 - Non-trading company
THE WORKERS BEER COMPANY LIMITED COLCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
CLOUDFM INTEGRATED SERVICES LIMITED COLCHESTER ENGLAND Active FULL 81100 - Combined facilities support activities
STRONGBOX LTD COLCHESTER ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
CLOUDFM AIR & RAIL LIMITED COLCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
CLOUDFM FACILITIES MANAGEMENT LIMITED COLCHESTER ENGLAND Active DORMANT 81100 - Combined facilities support activities
CLOUDFM FACILITIES SOLUTIONS LIMITED COLCHESTER ENGLAND Active DORMANT 81100 - Combined facilities support activities
CLOUDFM FACILITIES LIMITED COLCHESTER UNITED KINGDOM Active DORMANT 81100 - Combined facilities support activities
STEED AND STEED ASSOCIATES LTD COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
MINDSETT LIMITED COLCHESTER ENGLAND Active DORMANT 81100 - Combined facilities support activities