Background WavePink WaveYellow Wave

FORD & ETAL (TRUSTEES) LIMITED (07954309)

FORD & ETAL (TRUSTEES) LIMITED (07954309) is an active UK company. incorporated on 17 February 2012. with registered office in Berwick Upon Tweed. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORD & ETAL (TRUSTEES) LIMITED has been registered for 14 years. Current directors include JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, Bridget Alison, JOICEY, James Michael, Lord and 3 others.

Company Number
07954309
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
The Estate Office, Berwick Upon Tweed, TD15 2QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, Bridget Alison, JOICEY, James Michael, Lord, JOICEY, William James, KNIGHT, Hannah Elisabeth, KNIGHT, Oliver Hugh Darroch
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORD & ETAL (TRUSTEES) LIMITED

FORD & ETAL (TRUSTEES) LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Berwick Upon Tweed. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORD & ETAL (TRUSTEES) LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07954309

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CROSSCO (1269) LIMITED
From: 17 February 2012To: 22 May 2012
Contact
Address

The Estate Office Ford Village Berwick Upon Tweed, TD15 2QA,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 17 February 2012To: 31 May 2012
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Secured
Oct 17
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
May 25
Director Joined
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

JOICEY, Agnes Harriet Frances Mary, Lady

Active
Etal, Cornhill-On-TweedTD12 4TL
Born May 1956
Director
Appointed 31 May 2012

JOICEY, Bridget Alison

Active
Ford Village, Berwick Upon TweedTD15 2QA
Born November 1989
Director
Appointed 23 Apr 2025

JOICEY, James Michael, Lord

Active
Etal, Cornhill-On-TweedTD12 4TL
Born June 1953
Director
Appointed 31 May 2012

JOICEY, William James

Active
Ford Village, Berwick Upon TweedTD15 2QA
Born May 1990
Director
Appointed 23 Apr 2025

KNIGHT, Hannah Elisabeth

Active
Ford Village, Berwick Upon TweedTD15 2QA
Born June 1988
Director
Appointed 15 Dec 2021

KNIGHT, Oliver Hugh Darroch

Active
Ford Village, Berwick Upon TweedTD15 2QA
Born March 1988
Director
Appointed 15 Dec 2021

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 17 Feb 2012
Resigned 31 May 2012

Persons with significant control

1

Lord James Michael Joicey

Active
Etal, Cornhill-On-TweedTD12 4TL
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 February 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Move Registers To Sail Company
20 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Resolution
14 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2012
NEWINCIncorporation