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

JAMES FORD DESIGN LTD.

EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
Company Registration Number
02320866
Private Limited Company
Active

Company Overview

About James Ford Design Ltd.
JAMES FORD DESIGN LTD. was founded on 1988-11-23 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". James Ford Design Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAMES FORD DESIGN LTD.
 
Legal Registered Office
EAGLE TOWER, MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA
Other companies in GL50
 
Filing Information
Company Number 02320866
Company ID Number 02320866
Date formed 1988-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 03:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES FORD DESIGN LTD.
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 JAMES FORD DESIGN LTD.

Current Directors
Officer Role Date Appointed
RUSSELL MARTIN ALDRIDGE
Company Secretary 1997-03-27
RUSSELL MARTIN ALDRIDGE
Director 1997-03-27
PAUL ANTHONY BRYARS
Director 1998-04-01
MARK CARTER
Director 1998-01-01
JAMES CURTIS FORD
Director 1992-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN LITCHFIELD
Company Secretary 1997-01-31 1997-03-27
ALLAN KENNETH PEACOCK
Company Secretary 1995-10-31 1997-01-31
ALLAN KENNETH PEACOCK
Director 1995-10-31 1997-01-31
RUSSELL MARTIN ALDRIDGE
Company Secretary 1991-12-18 1995-10-31
RUSSELL MARTIN ALDRIDGE
Director 1992-10-15 1995-10-31
EDWARD STEVENS
Director 1991-12-18 1992-10-15
ANDREW JOHN LITCHFIELD
Director 1991-12-18 1992-09-30
CHRISTINE JANET LITTLER
Director 1991-12-18 1992-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL MARTIN ALDRIDGE CAMARGUE GROUP LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Company Secretary 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (OXFORD) LIMITED Company Secretary 1997-04-16 CURRENT 1996-06-17 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (LONDON) LIMITED Company Secretary 1997-04-03 CURRENT 1991-02-07 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Company Secretary 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE GROUP LIMITED Director 2000-03-22 CURRENT 2000-03-22 Active
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Director 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (OXFORD) LIMITED Director 1997-04-16 CURRENT 1996-06-17 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (LONDON) LIMITED Director 1997-04-03 CURRENT 1991-02-07 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Director 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
JAMES CURTIS FORD MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
JAMES CURTIS FORD CAMARGUE GROUP LIMITED Director 2007-08-30 CURRENT 2000-03-22 Active

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
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-01-03DIRECTOR APPOINTED MR PETER DAVID JONES
2023-01-03AP01DIRECTOR APPOINTED MR PETER DAVID JONES
2022-12-23CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2021-12-21FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/05/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/05/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 11100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 11100
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 11100
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 11100
2013-12-20AR0110/12/13 ANNUAL RETURN FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURTIS FORD / 28/03/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN ALDRIDGE / 15/04/2013
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL MARTIN ALDRIDGE on 2013-04-15
2012-12-12AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 10/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURTIS FORD / 10/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BRYARS / 10/12/2012
2012-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-12-20AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-01-04AR0110/12/10 ANNUAL RETURN FULL LIST
2010-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2009-12-24AR0110/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURTIS FORD / 10/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 10/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BRYARS / 10/12/2009
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-30363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-21RES12VARYING SHARE RIGHTS AND NAMES
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: THE COACH HOUSE WELLINGTON LANE CHELTENHAM GLOUCESTERSHIRE GL52 2AG
2006-12-22363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-12363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-06363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2002-12-31363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-28363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-22363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-09-0988(2)RAD 06/07/99--------- £ SI 22000@.5=11000 £ IC 100/11100
1999-08-03123£ NC 100/11100 30/06/99
1999-08-03WRES12VARYING SHARE RIGHTS AND NAMES 30/06/99
1999-08-03WRES01ADOPT MEM AND ARTS 30/06/99
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-30363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-04-06288aNEW DIRECTOR APPOINTED
1998-03-26AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-21288aNEW DIRECTOR APPOINTED
1998-01-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-09-23287REGISTERED OFFICE CHANGED ON 23/09/97 FROM: CAMARGUE HOUSE WELLINGTON ROAD CHELTENHAM GLOUCESTER GL52 2AG
1997-04-16288bSECRETARY RESIGNED
1997-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-03-12288aNEW SECRETARY APPOINTED
1997-01-19363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-02-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-21363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to JAMES FORD DESIGN LTD. 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 JAMES FORD DESIGN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-11-14 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of JAMES FORD DESIGN LTD. registering or being granted any patents
Domain Names

JAMES FORD DESIGN LTD. owns 1 domain names.

jfd.co.uk  

Trademarks
We have not found any records of JAMES FORD DESIGN LTD. registering or being granted any trademarks
Income
Government Income

Government spend with JAMES FORD DESIGN LTD.

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-12-29 GBP £675
Worcestershire County Council 2015-11-05 GBP £3,000 Consultants Fees
Worcestershire County Council 2015-11-02 GBP £3,000 Consultants Fees
Worcestershire County Council 2015-07-14 GBP £3,000 Consultants Fees
Herefordshire Council 2015-06-03 GBP £545
Herefordshire Council 2015-05-08 GBP £600
Worcestershire County Council 2014-07-15 GBP £675 Consultants Fees
Herefordshire Council 2014-02-19 GBP £685
Herefordshire Council 2014-01-08 GBP £3,510
Worcestershire County Council 2014-01-02 GBP £5,170 Consultants Fees
Gloucestershire County Council 2013-06-19 GBP £8,900
North East Lincolnshire Council 2010-12-13 GBP £15,000

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
No properties were found where JAMES FORD DESIGN LTD. 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 JAMES FORD DESIGN LTD. 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 JAMES FORD DESIGN LTD. 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.