PHILIP FORD & SON (FUNERAL DIRECTORS) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00740333
Status Active
Incorporation Date 8 November 1962
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 18,216 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of PHILIP FORD & SON (FUNERAL DIRECTORS) LIMITED are www.philipfordsonfuneraldirectors.co.uk, and www.philip-ford-son-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Philip Ford Son Funeral Directors Limited is a Private Limited Company. The company registration number is 00740333. Philip Ford Son Funeral Directors Limited has been working since 08 November 1962. The present status of the company is Active. The registered address of Philip Ford Son Funeral Directors Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary ANNS, Jennifer has been resigned. Director ANNS, Jennifer has been resigned. Director ANNS, Martin Seymour has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director WEAVER, Christopher Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 05 July 2005

Director
DAVIES, Andrew Richard
Appointed Date: 05 July 2005
63 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 05 July 2005
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
ANNS, Jennifer
Resigned: 05 July 2005

Director
ANNS, Jennifer
Resigned: 05 July 2005
80 years old

Director
ANNS, Martin Seymour
Resigned: 05 July 2005
66 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 05 July 2005
82 years old

Director
WEAVER, Christopher Paul
Resigned: 10 July 2001
82 years old

PHILIP FORD & SON (FUNERAL DIRECTORS) LIMITED Events

12 May 2016
Accounts for a dormant company made up to 25 December 2015
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 18,216

22 May 2015
Accounts for a dormant company made up to 26 December 2014
31 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 18,216

31 Oct 2014
Registration of charge 007403330005, created on 17 October 2014
...
... and 87 more events
24 Mar 1988
Accounts made up to 31 December 1987

24 Mar 1988
Return made up to 15/03/88; full list of members

25 Jun 1987
Accounts made up to 31 December 1986

25 Jun 1987
Return made up to 17/04/87; full list of members

08 Nov 1962
Certificate of incorporation

PHILIP FORD & SON (FUNERAL DIRECTORS) LIMITED Charges

17 October 2014
Charge code 0074 0333 0005
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0074 0333 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 September 2010
Deed of accession to a debenture originally dated 20 december 2002, as amended and restated on 11 april 2003,
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited
Description: Fixed and floating charge over the undertaking and all…
5 July 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: J P Morgan Corporate Trustee Services Limited as Security Trustee for and on Behalf of Eachsenior Finance Party
Description: L/H ground floor chipping manor wooton-under-edge gloucs…
24 August 2001
Debenture
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…