Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORD RETAIL LIMITED
Company Information for

FORD RETAIL LIMITED

2 CHARTER COURT NEWCOMEN WAY, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YA,
Company Registration Number
00191596
Private Limited Company
Active

Company Overview

About Ford Retail Ltd
FORD RETAIL LIMITED was founded on 1923-07-27 and has its registered office in Colchester. The organisation's status is listed as "Active". Ford Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORD RETAIL LIMITED
 
Legal Registered Office
2 CHARTER COURT NEWCOMEN WAY
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YA
Other companies in CO4
 
Telephone01206 754600
 
Previous Names
POLAR MOTOR COMPANY LIMITED02/01/2007
Filing Information
Company Number 00191596
Company ID Number 00191596
Date formed 1923-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB833053650  
Last Datalog update: 2023-10-08 06:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORD RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORD RETAIL LIMITED
The following companies were found which have the same name as FORD RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORD RETAIL GROUP LIMITED 2 CHARTER COURT NEWCOMEN WAY COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YA Active Company formed on the 1969-03-20

Company Officers of FORD RETAIL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER DARNELL
Company Secretary 2016-07-26
MARY LUCY RANSOME
Company Secretary 2015-05-26
STUART EDGAR FOULDS
Director 2017-09-18
NICHOLAS JOHN JASON
Director 2017-09-18
STUART DAVID MUSTOE
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GLENN HOOD
Director 2015-01-27 2017-09-18
PAUL ALEXANDER MACNIVEN
Director 2013-07-25 2016-10-31
CLIVE CHARLES PAGE
Company Secretary 2004-04-30 2015-05-26
STUART DONALD KERR
Director 2012-02-01 2015-01-01
BRYAN DAVID MYERS
Director 2004-04-30 2013-01-31
ANGUS LUSHINGTON WYLIE BROWN
Director 2004-12-21 2011-12-31
CHRISTOPHER WILLIAM ROBERTS HAYDEN
Director 2001-01-19 2011-06-30
GRAHAM PAUL HUGHES
Company Secretary 2004-04-30 2009-06-17
DAVID IAN THORLEY
Director 2006-04-06 2007-08-05
NIGEL MARTIN PARKER
Director 2004-12-21 2006-02-03
KENNETH CHECKLEY
Director 2000-04-18 2004-08-27
MATHESON & CO LIMITED
Company Secretary 1995-01-31 2004-04-30
EAMON BRADLEY
Director 2001-02-01 2004-04-30
SAMUEL GEORGE HOUSTON
Director 2001-06-30 2004-04-30
ALUN MORTON JONES
Director 1998-11-16 2004-04-30
PAUL ALEXANDER MACNIVEN
Director 2002-06-10 2004-04-30
KEVIN CRAMTON
Director 2000-02-18 2002-06-09
DEREK POTTS
Director 2000-01-01 2001-06-29
BERNARD FRANCIS THOMAS JUDGE
Director 1999-02-08 2001-01-19
JOHN MUIR RITCHIE
Director 1999-02-08 2000-10-31
JOHN BERNARD COWPER
Director 1998-11-16 2000-04-17
GREGORY GEIGER
Director 1999-02-08 2000-02-17
PETER BEYNON
Director 1999-02-08 1999-12-31
PETER BEYNON
Director 1998-06-12 1998-11-16
JOHN MUIR RITCHIE
Director 1995-01-27 1998-11-16
DEREK POTTS
Director 1995-01-27 1997-01-31
LEWIS BERNARD MACK
Director 1991-09-29 1995-09-20
LEWIS BERNARD MACK
Company Secretary 1991-09-29 1995-01-31
CHRISTOPHER MARTIN BURGESS
Director 1991-09-29 1995-01-27
ERIC JACKSON
Director 1991-09-29 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EDGAR FOULDS FORD RETAIL GROUP LIMITED Director 2017-09-18 CURRENT 1969-03-20 Active
STUART EDGAR FOULDS LINDSAY CARS LIMITED Director 2017-09-18 CURRENT 1963-03-07 Active - Proposal to Strike off
STUART EDGAR FOULDS DAGENHAM MOTORS LIMITED Director 2017-09-18 CURRENT 1981-05-11 Liquidation
STUART EDGAR FOULDS STANDARD LEASING LIMITED Director 2017-09-18 CURRENT 1977-07-05 Active
STUART EDGAR FOULDS POLAR MOTOR COMPANY (BRADFORD) LIMITED Director 2017-09-18 CURRENT 1956-12-27 Active - Proposal to Strike off
NICHOLAS JOHN JASON FORD RETAIL GROUP LIMITED Director 2017-09-18 CURRENT 1969-03-20 Active
STUART DAVID MUSTOE FORD RETAIL GROUP LIMITED Director 2014-01-01 CURRENT 1969-03-20 Active
STUART DAVID MUSTOE LINDSAY CARS LIMITED Director 2014-01-01 CURRENT 1963-03-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR JONATHAN PAUL WILLIAMS
2023-05-23AP01DIRECTOR APPOINTED MR JONATHAN PAUL WILLIAMS
2022-10-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15APPOINTMENT TERMINATED, DIRECTOR STUART EDGAR FOULDS
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDGAR FOULDS
2021-11-16CH01Director's details changed for Mr Stuart Edgar Foulds on 2021-11-02
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR SHAUN GLANVILLE
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN JASON
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN JASON
2017-09-18AP01DIRECTOR APPOINTED MR STUART EDGAR FOULDS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLENN HOOD
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER MACNIVEN
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2453000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AP03Appointment of Mr Michael Peter Darnell as company secretary on 2016-07-26
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2453000
2015-10-19AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06TM02Termination of appointment of a secretary
2015-07-05AP03SECRETARY APPOINTED DAVID NICHOLAS ROBINSON
2015-07-05Annotation
2015-06-23AP03Appointment of Mrs Mary Lucy Ransome as company secretary on 2015-05-26
2015-06-23TM02Termination of appointment of Clive Charles Page on 2015-05-26
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-03-04AP01DIRECTOR APPOINTED STEPHEN GLENN HOOD
2015-01-12CH01Director's details changed for Stuart David Mustoe on 2014-12-01
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD KERR
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2453000
2014-10-27AR0127/09/14 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS
2014-03-28AP01DIRECTOR APPOINTED STUART DAVID MUSTOE
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2453000
2013-10-09AR0127/09/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED PAUL ALEXANDER MACNIVEN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MYERS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-04AR0129/05/12 FULL LIST
2012-08-30AP01DIRECTOR APPOINTED MR STUART DONALD KERR
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS BROWN
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYDEN
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0129/05/11 FULL LIST
2010-07-30AR0129/05/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ROBERTS HAYDEN / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVID MYERS / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS LUSHINGTON WYLIE BROWN / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WYN WILLIAMS / 14/06/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 04/06/2010
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HUGHES
2009-06-17363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02CERTNMCOMPANY NAME CHANGED POLAR MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 02/01/07
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-28353LOCATION OF REGISTER OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-18363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-18353LOCATION OF REGISTER OF MEMBERS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: CENTRAL OFFICE EAGLE WAY BRENTWOOD ESSEX CM13 3BW
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: CENTRAL OFFICE, EAGLE WAY, BRENTWOOD, ESSEX CM13 3BW
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-25363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-28288bDIRECTOR RESIGNED
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9XB
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1110349 Active Licenced property: WAKEFIELD ROAD POLAR FORD BARNSLEY GB S71 1NF. Correspondance address: WAKEFIELD ROAD BARNSLEY GB S71 1NF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1110349 Active Licenced property: WAKEFIELD ROAD POLAR FORD BARNSLEY GB S71 1NF. Correspondance address: WAKEFIELD ROAD BARNSLEY GB S71 1NF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1110348 Active Licenced property: ERDINGTON 971 KINGSBURY ROAD BIRMINGHAM GB B24 9QB.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1110348 Active Licenced property: ERDINGTON 971 KINGSBURY ROAD BIRMINGHAM GB B24 9QB.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1110347 Active Licenced property: WELLINGTON ROAD NORTH FORD RETAIL T/A TRUSTFORD STOCKPORT GB SK4 2PD. Correspondance address: WELLINGTON ROAD NORTH STOCKPORT GB SK4 2PD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1110346 Active Licenced property: PETHERBRIDGE WAY BRUNEL FORD ACCIDENT REPAIR CENTRE HORFIELD BRISTOL HORFIELD GB BS7 9NZ. Correspondance address: HORFIELD PETHERBRIDGE WAY BRISTOL GB BS7 9NZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1110346 Active Licenced property: PETHERBRIDGE WAY BRUNEL FORD ACCIDENT REPAIR CENTRE HORFIELD BRISTOL HORFIELD GB BS7 9NZ. Correspondance address: HORFIELD PETHERBRIDGE WAY BRISTOL GB BS7 9NZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1001859 Active Licenced property: RIPPLE ROAD BARKING GB IG11 9PG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORD RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2010-07-07 Satisfied IVECO LIMITED
CHARGE 2010-07-07 Satisfied IVECO CAPITAL LIMITED
CHARGE ON NEW AND USED MOTOR VEHICLES 2007-01-05 Outstanding FCE BANK PLC
RENT DEPOSIT DEED 2001-05-02 Satisfied
FIRST FIXED CHARGE 1996-03-27 Satisfied
LEGAL CHARGE 1993-11-23 Satisfied
A BULK DEPOSIT MORTGAGE 1993-01-04 Satisfied
LEGAL CHARGE 1992-01-30 Satisfied
LEGAL CHARGE 1992-01-30 Satisfied
LEGAL CHARGE 1987-08-04 Satisfied
LEGAL CHARGE 1987-08-04 Satisfied
LEGAL CHARGE 1987-08-04 Satisfied
FIXED AND FLOATING CHARGE 1987-08-04 Satisfied
LEGAL CHARGE 1987-08-04 Satisfied
MORTGAGE 1987-07-14 Satisfied
MORTGAGE 1987-07-01 Satisfied
LEGAL MORTGAGE 1986-02-14 Satisfied
CHARGE 1985-03-25 Satisfied
LEGAL MORTGAGE 1984-11-26 Satisfied
CHARGE 1984-04-09 Satisfied
MORTGAGE DEBENTURE 1979-10-18 Satisfied
LEGAL CHARGE 1978-08-07 Satisfied
LEGAL CHARGE 1978-08-07 Satisfied
DEBENTURE 1978-06-16 Satisfied
MORTGAGE 1978-06-16 Satisfied
LEGAL CHARGE 1976-01-29 Satisfied
DEPOSIT OF DEEDS 1936-06-11 Satisfied
MORTGAGE 1924-10-27 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORD RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of FORD RETAIL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FORD RETAIL LIMITED owns 30 domain names.

dagenhamforddirect.co.uk   ford-brunel.co.uk   ford-heartlands.co.uk   ford-retail-online.co.uk   ford-retailonline.co.uk   ford4u.co.uk   fordfleetsolutions.co.uk   fordonline.co.uk   fordonlineparts.co.uk   fordoutlet.co.uk   fordretail-online.co.uk   heartland-ford.co.uk   heartlandsforddirect.co.uk   polar-motor.co.uk   polarforddirect.co.uk   testdriveaford.co.uk   affordableusedcars.co.uk   myfordonline.co.uk   mot-ford.co.uk   motabilityadvice.co.uk   atfirstpartsolutions.co.uk   transitonline.co.uk   atfirstpartssolutions.co.uk   atfps.co.uk   brunelforddirect.co.uk   cheapfordparts.co.uk   ford-cougar.co.uk   firstpart.co.uk   niceusedcar.co.uk   motabilityford.co.uk  

Trademarks
We have not found any records of FORD RETAIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORD RETAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-8 GBP £1,289 NDR Payers
Thurrock Council 2015-6 GBP £99,794 NDR Payers
Leeds City Council 2015-1 GBP £977
Leeds City Council 2014-12 GBP £589
Leeds City Council 2014-11 GBP £1,380 Vehicle Spares
Leeds City Council 2014-10 GBP £81 Vehicle Spares
Waveney District Council 2014-8 GBP £17,009 Capital - Purchases
Newcastle City Council 2013-8 GBP £69,240
Bracknell Forest Council 2012-5 GBP £10,393 Flexible Benefits Control Account
Barnsley Borough Council 2011-5 GBP £18,739
Barnsley Borough Council 2011-2 GBP £642
Barnsley Borough Council 2011-1 GBP £526
Barnsley Borough Council 2010-12 GBP £576

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FORD RETAIL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OWEN STREET WARRINGTON WA2 7PA 285,000
Colchester Borough Council Offices and Premises 1ST FLR 2 CHARTER COURT NEWCOMEN WAY COLCHESTER CO4 9YA GBP £23,6642014-12-20

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FORD RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-10-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-10-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-03-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2012-11-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2012-09-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORD RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORD RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.