Background WavePink WaveYellow Wave

NOTTINGHAM FORD LIMITED (05091891)

NOTTINGHAM FORD LIMITED (05091891) is an active UK company. incorporated on 2 April 2004. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. NOTTINGHAM FORD LIMITED has been registered for 21 years. Current directors include BARTON, Thomas Henry Alystair, WOODHOUSE, Nicholas William Thomas, WOODHOUSE, Richard Andrew Joseph Barton.

Company Number
05091891
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
152 Nottingham Road, Nottingham, NG9 8AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BARTON, Thomas Henry Alystair, WOODHOUSE, Nicholas William Thomas, WOODHOUSE, Richard Andrew Joseph Barton
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM FORD LIMITED

NOTTINGHAM FORD LIMITED is an active company incorporated on 2 April 2004 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. NOTTINGHAM FORD LIMITED was registered 21 years ago.(SIC: 45111)

Status

active

Active since 21 years ago

Company No

05091891

LTD Company

Age

21 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

WILLOUGHBY (477) LIMITED
From: 2 April 2004To: 8 April 2004
Contact
Address

152 Nottingham Road Stapleford Nottingham, NG9 8AU,

Timeline

5 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WOODHOUSE, Nicholas William Thomas

Active
152 Nottingham Road, NottinghamNG9 8AU
Secretary
Appointed 19 May 2004

BARTON, Thomas Henry Alystair

Active
152 Nottingham Road, NottinghamNG9 8AU
Born June 1963
Director
Appointed 19 May 2004

WOODHOUSE, Nicholas William Thomas

Active
152 Nottingham Road, NottinghamNG9 8AU
Born November 1952
Director
Appointed 19 May 2004

WOODHOUSE, Richard Andrew Joseph Barton

Active
152 Nottingham Road, NottinghamNG9 8AU
Born May 1945
Director
Appointed 19 May 2004

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 02 Apr 2004
Resigned 19 May 2004

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 02 Apr 2004
Resigned 19 May 2004

Persons with significant control

4

Mr Richard Andrew Joseph Barton Woodhouse

Active
152 Nottingham Road, NottinghamNG9 8AU
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nicholas William Thomas Woodhouse

Active
152 Nottingham Road, NottinghamNG9 8AU
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas Henry Alystair Barton

Active
152 Nottingham Road, NottinghamNG9 8AU
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Nottingham Road, NottinghamNG9 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
287Change of Registered Office
Certificate Change Of Name Company
8 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2004
NEWINCIncorporation