FORD & ETAL (TRUSTEES) LIMITED
Overview
| Company Name | FORD & ETAL (TRUSTEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07954309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORD & ETAL (TRUSTEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FORD & ETAL (TRUSTEES) LIMITED located?
| Registered Office Address | The Estate Office Ford Village TD15 2QA Berwick Upon Tweed Northumberland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORD & ETAL (TRUSTEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (1269) LIMITED | Feb 17, 2012 | Feb 17, 2012 |
What are the latest accounts for FORD & ETAL (TRUSTEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FORD & ETAL (TRUSTEES) LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for FORD & ETAL (TRUSTEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mrs Bridget Alison Joicey as a director on Apr 23, 2025 | 2 pages | AP01 | ||
Appointment of William James Joicey as a director on Apr 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Hannah Elisabeth Knight on Oct 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Oliver Hugh Darroch Knight on Oct 05, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Hannah Elisabeth Knight as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Appointment of Oliver Hugh Darroch Knight as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Director's details changed for Lord James Michael Joicey on Jun 11, 2019 | 2 pages | CH01 | ||
Change of details for Lord James Michael Joicey as a person with significant control on Jun 11, 2019 | 2 pages | PSC04 | ||
Director's details changed for Lady Agnes Harriet Frances Mary Joicey on Jun 11, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD03 | ||
Who are the officers of FORD & ETAL (TRUSTEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOICEY, Agnes Harriet Frances Mary, Lady | Director | Etal TD12 4TL Cornhill-On-Tweed Etal Manor United Kingdom | United Kingdom | British | 67729660004 | |||||
| JOICEY, Bridget Alison | Director | Ford Village TD15 2QA Berwick Upon Tweed The Estate Office Northumberland | United Kingdom | New Zealander | 335493440001 | |||||
| JOICEY, James Michael, Lord | Director | Etal TD12 4TL Cornhill-On-Tweed Etal Manor United Kingdom | United Kingdom | British | 15305860004 | |||||
| JOICEY, William James | Director | Ford Village TD15 2QA Berwick Upon Tweed The Estate Office Northumberland | United Kingdom | British | 335726330001 | |||||
| KNIGHT, Hannah Elisabeth | Director | Ford Village TD15 2QA Berwick Upon Tweed The Estate Office Northumberland | United Kingdom | British | 290643200002 | |||||
| KNIGHT, Oliver Hugh Darroch | Director | Ford Village TD15 2QA Berwick Upon Tweed The Estate Office Northumberland | United Kingdom | British | 290643190003 | |||||
| NICOLSON, Sean Torquil | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | United Kingdom | British | 141925710001 |
Who are the persons with significant control of FORD & ETAL (TRUSTEES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lord James Michael Joicey | Apr 06, 2016 | Etal TD12 4TL Cornhill-On-Tweed Etal Manor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0