Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORD ANGLIA 105E SPARES LIMITED
Company Information for

FORD ANGLIA 105E SPARES LIMITED

443 Ashley Road Parkstone, PARKSTONE, Poole, DORSET, BH14 0AX,
Company Registration Number
03289842
Private Limited Company
Active

Company Overview

About Ford Anglia 105e Spares Ltd
FORD ANGLIA 105E SPARES LIMITED was founded on 1996-12-10 and has its registered office in Poole. The organisation's status is listed as "Active". Ford Anglia 105e Spares Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORD ANGLIA 105E SPARES LIMITED
 
Legal Registered Office
443 Ashley Road Parkstone
PARKSTONE
Poole
DORSET
BH14 0AX
Other companies in BH9
 
Filing Information
Company Number 03289842
Company ID Number 03289842
Date formed 1996-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-10
Return next due 2024-12-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 11:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORD ANGLIA 105E SPARES 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 FORD ANGLIA 105E SPARES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES HUTCHINGS-CLARKE
Company Secretary 2015-02-16
PATRICK JAMES HUTCHINGS-CLARKE
Director 2015-02-16
GARRY JAMES MITCHELL
Director 2015-02-16
ALAN GRAHAM TURLE
Director 2008-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES HUTCHINGS-CLARKE
Director 2011-04-17 2015-02-16
BRENDA RAINE
Company Secretary 2006-01-01 2015-02-14
BRENDA RAINE
Director 1996-12-10 2015-02-14
JOHN RAINE
Director 1996-12-10 2015-02-14
STELLA SCOTT
Director 2009-08-16 2014-12-20
PAMELA ANN SMITH
Director 2009-08-16 2011-04-17
JASON LEE BARNES
Director 2006-04-23 2009-08-16
BRYAN MARTIN SMITH
Director 2006-04-23 2009-08-16
PHILIP THOMAS ELLIS
Director 2006-04-23 2008-08-17
JOHN COLYER
Company Secretary 1996-12-10 2005-12-31
JOHN COLYER
Director 1996-12-10 2005-12-31
DOROTHY MAY GRAEME
Nominated Secretary 1996-12-10 1996-12-10
LESLEY JOYCE GRAEME
Nominated Director 1996-12-10 1996-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES HUTCHINGS-CLARKE FORD ANGLIA 105E OWNERS' CLUB LIMITED Director 2011-04-17 CURRENT 1992-11-13 Active
PATRICK JAMES HUTCHINGS-CLARKE PADDI GRAPHICS LIMITED Director 2001-02-21 CURRENT 2001-02-02 Active
ALAN GRAHAM TURLE FORD ANGLIA 105E OWNERS' CLUB LIMITED Director 2008-08-17 CURRENT 1992-11-13 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
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM TURLE
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-06PSC05Change of details for Ford Anglia 105E Owners' Club Limited as a person with significant control on 2019-12-06
2019-12-06CH01Director's details changed for Mr Alan Graham Turle on 2019-12-06
2019-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK JAMES HUTCHINGS-CLARKE on 2019-12-06
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 808-810 Wimborne Road Moordown Bournemouth Dorset BH9 2DT
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES HUTCHINGS-CLARKE
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STELLA SCOTT
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02AP01DIRECTOR APPOINTED MR PATRICK JAMES HUTCHINGS-CLARKE
2015-03-02AP03Appointment of Mr Patrick James Hutchings-Clarke as company secretary on 2015-02-16
2015-03-02AP01DIRECTOR APPOINTED MR GARRY JAMES MITCHELL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA RAINE
2015-02-26TM02Termination of appointment of Brenda Raine on 2015-02-14
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAINE
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0110/12/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0110/12/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0110/12/11 ANNUAL RETURN FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH
2011-07-07AP01DIRECTOR APPOINTED MR PATRICK JAMES HUTCHINGS-CLARKE
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0110/12/10 FULL LIST
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0110/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN SMITH / 08/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM TURLE / 08/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA RAINE / 08/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAINE / 08/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDA RAINE / 08/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA SCOTT / 10/12/2009
2009-09-22288aDIRECTOR APPOINTED MRS STELLA SCOTT
2009-09-22288aDIRECTOR APPOINTED MRS PAMELA ANN SMITH
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JASON BARNES
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR BRYAN SMITH
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-23288aDIRECTOR APPOINTED MR ALAN TURLE
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP ELLIS
2008-01-22363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF
2006-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2005-12-21363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-16363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-01-04363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1996-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-31288aNEW DIRECTOR APPOINTED
1996-12-31288aNEW DIRECTOR APPOINTED
1996-12-30288bSECRETARY RESIGNED
1996-12-30288bDIRECTOR RESIGNED
1996-12-30287REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORD ANGLIA 105E SPARES 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 FORD ANGLIA 105E SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORD ANGLIA 105E SPARES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 71,122
Creditors Due Within One Year 2012-12-31 £ 70,532
Creditors Due Within One Year 2012-12-31 £ 70,532
Creditors Due Within One Year 2011-12-31 £ 71,438

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANGLIA 105E SPARES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 23,453
Cash Bank In Hand 2012-12-31 £ 22,571
Cash Bank In Hand 2012-12-31 £ 22,571
Cash Bank In Hand 2011-12-31 £ 18,445
Current Assets 2013-12-31 £ 174,906
Current Assets 2012-12-31 £ 163,978
Current Assets 2012-12-31 £ 163,978
Current Assets 2011-12-31 £ 174,769
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 1,010
Debtors 2012-12-31 £ 1,010
Debtors 2011-12-31 £ 1,002
Shareholder Funds 2013-12-31 £ 104,146
Shareholder Funds 2012-12-31 £ 93,872
Shareholder Funds 2012-12-31 £ 93,872
Shareholder Funds 2011-12-31 £ 103,833
Stocks Inventory 2013-12-31 £ 151,423
Stocks Inventory 2012-12-31 £ 140,397
Stocks Inventory 2012-12-31 £ 140,397
Stocks Inventory 2011-12-31 £ 155,322
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORD ANGLIA 105E SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORD ANGLIA 105E SPARES LIMITED
Trademarks
We have not found any records of FORD ANGLIA 105E SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORD ANGLIA 105E SPARES 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 (94990 - Activities of other membership organizations n.e.c.) as FORD ANGLIA 105E SPARES LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FORD ANGLIA 105E SPARES 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 FORD ANGLIA 105E SPARES 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 ANGLIA 105E SPARES 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.