Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G.W.FORDHAM & SON(IXWORTH)LIMITED
Company Information for

A.G.W.FORDHAM & SON(IXWORTH)LIMITED

HIGH STREET, IXWORTH, BURY ST EDMUNDS, SUFFOLK, IP31 2HN,
Company Registration Number
00819202
Private Limited Company
Active

Company Overview

About A.g.w.fordham & Son(ixworth)limited
A.G.W.FORDHAM & SON(IXWORTH)LIMITED was founded on 1964-09-11 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". A.g.w.fordham & Son(ixworth)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A.G.W.FORDHAM & SON(IXWORTH)LIMITED
 
Legal Registered Office
HIGH STREET
IXWORTH
BURY ST EDMUNDS
SUFFOLK
IP31 2HN
Other companies in IP31
 
Filing Information
Company Number 00819202
Company ID Number 00819202
Date formed 1964-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 18:33:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G.W.FORDHAM & SON(IXWORTH)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 A.G.W.FORDHAM & SON(IXWORTH)LIMITED

Current Directors
Officer Role Date Appointed
CHERRY ELIZABETH FORDHAM
Company Secretary 1991-02-05
CHARLES BARRIE FORDHAM
Director 1991-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH GEORGE FORDHAM
Director 1991-02-05 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERRY ELIZABETH FORDHAM LOANIX LIMITED Company Secretary 2003-08-01 CURRENT 1995-09-05 Dissolved 2014-12-30
CHERRY ELIZABETH FORDHAM BLUE CHIP CREDIT LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Active - Proposal to Strike off
CHARLES BARRIE FORDHAM BLUE CHIP CREDIT LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active - Proposal to Strike off
CHARLES BARRIE FORDHAM LOANIX LIMITED Director 1995-09-05 CURRENT 1995-09-05 Dissolved 2014-12-30

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
2023-09-07Unaudited abridged accounts made up to 2023-05-31
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY ELIZABETH FORDHAM
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-02-23Change of details for Mr Charles Barrie Fordham as a person with significant control on 2023-02-22
2023-02-22SECRETARY'S DETAILS CHNAGED FOR CHERRY ELIZABETH FORDHAM on 2023-02-22
2023-02-22Director's details changed for Charles Barrie Fordham on 2023-02-22
2023-02-22CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-01Unaudited abridged accounts made up to 2022-05-31
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BARRIE FORDHAM
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-28PSC07CESSATION OF CHARLES BARRIE FORDHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-12-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0127/01/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0127/01/15 ANNUAL RETURN FULL LIST
2014-04-15AA01Current accounting period extended from 30/04/14 TO 31/05/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-07AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0127/01/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0127/01/12 ANNUAL RETURN FULL LIST
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0127/01/11 ANNUAL RETURN FULL LIST
2010-12-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0127/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Charles Barrie Fordham on 2010-01-01
2009-11-19AA30/04/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-02363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-05363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-22363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-08-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-18363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-21363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-12-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-08363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13SRES01ALTER MEM AND ARTS 29/10/93
1999-09-14AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-24363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-05363sRETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-24363sRETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-05363sRETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-24395PARTICULARS OF MORTGAGE/CHARGE
1995-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-14363sRETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-25363sRETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS
1994-02-25288DIRECTOR RESIGNED
1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-08363sRETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS
1992-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-02-05363sRETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS
1992-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-02-20363aRETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.G.W.FORDHAM & SON(IXWORTH)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 A.G.W.FORDHAM & SON(IXWORTH)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-19 Outstanding BLACK HORSE LIMITED
DEBENTURE 2001-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-31 Outstanding BARCLAYS BANK PLC
MORTGAGE 1999-11-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1995-05-24 Outstanding UNITED DOMINION TRUST LIMITED
LEGAL MORTGAGE 1989-11-10 Satisfied BURMAH OIL TRADING LIMITED
LEGAL CHARGE 1980-05-12 Satisfied BURMAH OIL TRADING LIMITED
MORTGAGE 1973-12-11 Satisfied LLOYDS BANK PLC
CHARGE 1972-09-08 Satisfied BOWMAKER COMMERCIAL LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2022-05-31

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 A.G.W.FORDHAM & SON(IXWORTH)LIMITED

Intangible Assets
Patents
We have not found any records of A.G.W.FORDHAM & SON(IXWORTH)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G.W.FORDHAM & SON(IXWORTH)LIMITED
Trademarks
We have not found any records of A.G.W.FORDHAM & SON(IXWORTH)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G.W.FORDHAM & SON(IXWORTH)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 (68209 - Other letting and operating of own or leased real estate) as A.G.W.FORDHAM & SON(IXWORTH)LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where A.G.W.FORDHAM & SON(IXWORTH)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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G.W.FORDHAM & SON(IXWORTH)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 A.G.W.FORDHAM & SON(IXWORTH)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.