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

SHEFFIELD & FORD (BUILDERS) LIMITED

CBA BUSINESS COLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
00737225
Private Limited Company
Liquidation

Company Overview

About Sheffield & Ford (builders) Ltd
SHEFFIELD & FORD (BUILDERS) LIMITED was founded on 1962-10-08 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Sheffield & Ford (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHEFFIELD & FORD (BUILDERS) LIMITED
 
Legal Registered Office
CBA BUSINESS COLUTIONS LTD
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in PE9
 
Filing Information
Company Number 00737225
Company ID Number 00737225
Date formed 1962-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB119592548  
Last Datalog update: 2021-11-05 21:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD & FORD (BUILDERS) 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.

Company Officers of SHEFFIELD & FORD (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
GERTRUDE ELIZABETH FORD
Company Secretary 1992-08-10
CHRISTINE FORD
Director 2017-09-06
MICHAEL ANDREW FORD
Director 1993-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER FORD
Director 1993-01-02 2017-05-25
PAUL JOHN FORD
Director 1993-01-02 2015-04-13
PETER FORD
Director 1992-08-10 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW FORD FORDSON DEVELOPMENTS LTD Director 2017-06-28 CURRENT 2017-06-28 Active
MICHAEL ANDREW FORD DROFFORD LTD Director 2016-10-05 CURRENT 2016-10-05 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
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-10-12
2022-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-12
2021-10-27600Appointment of a voluntary liquidator
2021-10-13AM22Liquidation. Administration move to voluntary liquidation
2021-05-12AM10Administrator's progress report
2020-11-26AM10Administrator's progress report
2020-10-27AM19liquidation-in-administration-extension-of-period
2020-05-22AM10Administrator's progress report
2019-12-17AM06Notice of deemed approval of proposals
2019-11-29AM03Statement of administrator's proposal
2019-11-28AM02Liquidation statement of affairs AM02SOA
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM Sheffield & Ford Builders Ltd Mill Street Duddington Stamford Lincolnshire PE9 3QG
2019-10-22AM01Appointment of an administrator
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007372250001
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORD
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Mrs Christine Ford on 2018-05-20
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AP01DIRECTOR APPOINTED MRS CHRISTINE FORD
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER FORD
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 750
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW FORD / 01/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER FORD / 01/06/2017
2016-11-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 750
2016-05-31AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD02Register inspection address changed from C/O Jackson & Grimes Limited 22 st. Georges Street Stamford Lincolnshire PE9 2BU England to Sheffield & Ford Builders Ltd Mill Street Duddington Stamford Lincolnshire PE9 3QG
2016-05-31AD04Register(s) moved to registered office address Sheffield & Ford Builders Ltd Mill Street Duddington Stamford Lincolnshire PE9 3QG
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 750
2015-05-22AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FORD
2014-07-30CH01Director's details changed for Mr Martin Peter Ford on 2014-07-30
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 750
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03CH01Director's details changed for Mr Martin Peter Ford on 2013-06-28
2013-07-02CH01Director's details changed for Mr Martin Peter Ford on 2013-06-28
2013-06-03AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-31AD02SAIL ADDRESS CREATED
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-22AR0114/05/12 FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM OAKSLADE PARK WALK EASTON ON THE HILL STAMFORD LINCS PE9 3LW
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-01AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-08-19AR0108/08/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORD
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FORD / 10/08/2010
2010-09-07AR0108/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FORD / 08/08/2010
2009-09-27363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FORD / 22/08/2008
2008-08-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-08-22363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-08-05363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-19363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-21363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-08-15363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-11363sRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1997-08-26363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-06-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/96
1996-08-09363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1995-09-06363sRETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-12288DIRECTOR'S PARTICULARS CHANGED
1994-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/94
1994-08-08363sRETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-12363sRETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS
1993-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-13288NEW DIRECTOR APPOINTED
1992-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0203285 Active Licenced property: DUDDINGTON MILL STREET STAMFORD GB PE9 3QG.

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
Appointmen2021-10-21
Notices to2021-10-21
Appointmen2019-10-17
Fines / Sanctions
No fines or sanctions have been issued against SHEFFIELD & FORD (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHEFFIELD & FORD (BUILDERS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30

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 SHEFFIELD & FORD (BUILDERS) LIMITED

Intangible Assets
Patents
We have not found any records of SHEFFIELD & FORD (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD & FORD (BUILDERS) LIMITED
Trademarks
We have not found any records of SHEFFIELD & FORD (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEFFIELD & FORD (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SHEFFIELD & FORD (BUILDERS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SHEFFIELD & FORD (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySHEFFIELD & FORD (BUILDERS) LIMITEDEvent Date2021-10-21
Company Number: 00737225 Name of Company: SHEFFIELD & FORD (BUILDERS) LIMITED Nature of Business: Construction Of Domestic Buildings Registered office: CBA Business Solutions Ltd, 126 New Walk, Leices…
 
Initiating party Event TypeNotices to
Defending partySHEFFIELD & FORD (BUILDERS) LIMITEDEvent Date2021-10-21
 
Initiating party Event TypeAppointmen
Defending partySHEFFIELD & FORD (BUILDERS) LIMITEDEvent Date2019-10-17
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency & Companies List (ChD) Court Number: CR-2019-006820 SHEFFIELD & FORD (BUILDERS) LIMITED (Company Number 00737225 ) N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEFFIELD & FORD (BUILDERS) 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 SHEFFIELD & FORD (BUILDERS) 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.