Ford & Stanley Limited

DataGardener
live
Small

Ford & Stanley Limited

07135661Private Limited With Share Capital

Unit 42 To 44 Royal Scot Road, Pride Park, Derby, DE248AJ
Incorporated

26/01/2010

Company Age

16 years

Directors

7

Employees

43

SIC Code

78109

Risk

low risk

Company Overview

Registration, classification & business activity

Ford & Stanley Limited (07135661) is a private limited with share capital incorporated on 26/01/2010 (16 years old) and registered in derby, DE248AJ. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Small
Incorporated 26/01/2010
DE248AJ
43 employees

Financial Overview

Total Assets

£5.98M

Liabilities

£3.67M

Net Assets

£2.31M

Est. Turnover

£13.00M

AI Estimated
Unreported
Cash

£64.9K

Key Metrics

43

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

14

Registered

4

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

93
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Capital Allotment Shares
Category:Capital
Date:30-11-2019
Resolution
Category:Resolution
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2012
Legacy
Category:Mortgage
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:24-05-2011
Capital Allotment Shares
Category:Capital
Date:01-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Capital Allotment Shares
Category:Capital
Date:25-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2010
Termination Director Company With Name
Category:Officers
Date:26-01-2010
Termination Director Company With Name
Category:Officers
Date:26-01-2010
Incorporation Company
Category:Incorporation
Date:26-01-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date30/10/2025
Latest Accounts31/01/2025

Trading Addresses

Unit 42 To 44 Royal Scot Road, Pride Park, Derby, De24 8Aj, DE248AJRegistered
42-44 Royal Scot Road, Pride Park, Derby, Derbyshire, DE248AJ

Contact

01332344443
service@fordandstanley.com
fordandstanley.com
Unit 42 To 44 Royal Scot Road, Pride Park, Derby, DE248AJ