Background WavePink WaveYellow Wave

THOMAS FORD & SONS LIMITED (08465400)

THOMAS FORD & SONS LIMITED (08465400) is an active UK company. incorporated on 28 March 2013. with registered office in Wilmslow. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). THOMAS FORD & SONS LIMITED has been registered for 13 years. Current directors include FORD, Ian Michael Cooper, FORD, Thomas Joseph Cooper, GLOVER, Ryan Lee and 1 others.

Company Number
08465400
Status
active
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
The Old Workshop, Wilmslow, SK9 5EQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
FORD, Ian Michael Cooper, FORD, Thomas Joseph Cooper, GLOVER, Ryan Lee, SIMKIN, Andrew
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS FORD & SONS LIMITED

THOMAS FORD & SONS LIMITED is an active company incorporated on 28 March 2013 with the registered office located in Wilmslow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). THOMAS FORD & SONS LIMITED was registered 13 years ago.(SIC: 31020)

Status

active

Active since 13 years ago

Company No

08465400

LTD Company

Age

13 Years

Incorporated 28 March 2013

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 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

The Old Workshop 12b Kennerleys Lane Wilmslow, SK9 5EQ,

Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Dec 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Jul 24
Director Joined
Mar 25
Loan Secured
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FORD, Ian Michael Cooper

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born January 1954
Director
Appointed 01 Mar 2025

FORD, Thomas Joseph Cooper

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born October 1989
Director
Appointed 01 Jan 2014

GLOVER, Ryan Lee

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born April 1981
Director
Appointed 04 Mar 2019

SIMKIN, Andrew

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born July 1980
Director
Appointed 04 Mar 2019

FORD, Ian Michael Cooper

Resigned
12b Kennerleys Lane, WilmslowSK9 5EQ
Born January 1954
Director
Appointed 01 Apr 2015
Resigned 26 Jul 2024

FORD, Ian

Resigned
12b Kennerleys Lane, WilmslowSK9 5EQ
Born January 1954
Director
Appointed 28 Mar 2013
Resigned 01 Sept 2013

FORD, Joanna Kay

Resigned
12b Kennerleys Lane, WilmslowSK9 5EQ
Born November 1958
Director
Appointed 01 Sept 2013
Resigned 04 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Michael Cooper Ford

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born January 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Mar 2019

Mrs Joanna Kay Ford

Ceased
12b Kennerleys Lane, WilmslowSK9 5EQ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2019

Mr Thomas Ford

Ceased
12b Kennerleys Lane, WilmslowSK9 5EQ
Born October 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Incorporation Company
28 March 2013
NEWINCIncorporation