Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORD-CAMBER LIMITED
Company Information for

FORD-CAMBER LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
01558076
Private Limited Company
Active

Company Overview

About Ford-camber Ltd
FORD-CAMBER LIMITED was founded on 1981-04-24 and has its registered office in London. The organisation's status is listed as "Active". Ford-camber Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORD-CAMBER LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in EC1Y
 
Filing Information
Company Number 01558076
Company ID Number 01558076
Date formed 1981-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707287425  
Last Datalog update: 2024-04-06 17:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORD-CAMBER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORD-CAMBER LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29
RICHARD MICHAEL HARRIS
Director 1990-12-31
ROY GRAINGER WILLIAMS
Director 1996-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 1990-12-31 2010-01-29
ROY GRAINGER WILLIAMS
Director 1990-12-31 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY GRAINGER WILLIAMS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROY GRAINGER WILLIAMS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
ROY GRAINGER WILLIAMS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
ROY GRAINGER WILLIAMS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS ELITESHAPE LIMITED Director 2008-09-10 CURRENT 2001-11-05 Dissolved 2014-08-19
ROY GRAINGER WILLIAMS GLIDEMANNER LIMITED Director 2008-09-10 CURRENT 2002-01-11 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS SLATECHARM LIMITED Director 2008-09-10 CURRENT 2006-03-09 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS HEATGOLD LIMITED Director 2008-09-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS FROSTSTAR LIMITED Director 2008-09-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS ERINRANGE LIMITED Director 2008-09-10 CURRENT 2006-04-04 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS DEANSHIELD LIMITED Director 2008-09-10 CURRENT 2006-02-03 Dissolved 2018-02-13
ROY GRAINGER WILLIAMS HOPESHIELD LIMITED Director 2008-09-10 CURRENT 2006-04-05 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS FLUTE INVESTMENTS LTD. Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS PEASEBLOSSOM LIMITED Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS LINKSHINE LIMITED Director 2007-03-21 CURRENT 2007-03-19 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROY GRAINGER WILLIAMS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
ROY GRAINGER WILLIAMS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
ROY GRAINGER WILLIAMS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROY GRAINGER WILLIAMS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
ROY GRAINGER WILLIAMS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROY GRAINGER WILLIAMS PRAEDIA SECURITIES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA INVESTMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
ROY GRAINGER WILLIAMS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
ROY GRAINGER WILLIAMS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
ROY GRAINGER WILLIAMS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active
ROY GRAINGER WILLIAMS AEROHURST LIMITED Director 1997-11-10 CURRENT 1997-11-04 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS GOODRACK LIMITED Director 1997-04-23 CURRENT 1997-04-10 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1996-03-12 CURRENT 1992-06-26 Dissolved 2016-09-13
ROY GRAINGER WILLIAMS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1996-03-12 CURRENT 1983-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS DELSECURITY LIMITED Director 1996-03-12 CURRENT 1978-07-13 Active
ROY GRAINGER WILLIAMS ARCHFINALL LIMITED Director 1996-03-12 CURRENT 1989-02-02 Active
ROY GRAINGER WILLIAMS KERENITE LIMITED Director 1996-03-12 CURRENT 1980-02-18 Active
ROY GRAINGER WILLIAMS LYSANDER PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-10-12 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS ST PETERS HOUSE (DERBY) LIMITED Director 1996-03-12 CURRENT 1984-11-07 Liquidation
ROY GRAINGER WILLIAMS RUBYHILL PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-05-17 Active
ROY GRAINGER WILLIAMS NIMBLE PROPERTIES LIMITED Director 1996-03-12 CURRENT 1988-05-04 Active
ROY GRAINGER WILLIAMS ZALCANY LIMITED Director 1996-03-12 CURRENT 1989-06-23 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CARDINAL ESTATES LIMITED Director 1996-03-12 CURRENT 1991-12-09 Active
ROY GRAINGER WILLIAMS CARDINAL TOWER LIMITED Director 1996-03-12 CURRENT 1992-09-15 Active
ROY GRAINGER WILLIAMS DEMIGATE LIMITED Director 1995-12-14 CURRENT 1988-04-21 Dissolved 2017-04-18
ROY GRAINGER WILLIAMS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
ROY GRAINGER WILLIAMS CARDINAL HOLDINGS LIMITED Director 1992-10-08 CURRENT 1992-09-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER HOLDINGS LIMITED Director 1992-01-12 CURRENT 1980-02-21 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS MUSTARDSEED ESTATES LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
ROY GRAINGER WILLIAMS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
ROY GRAINGER WILLIAMS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
ROY GRAINGER WILLIAMS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-03CH01Director's details changed for Mr Richard Michael Harris on 2021-11-26
2021-09-28DISS40Compulsory strike-off action has been discontinued
2021-09-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 3rd Floor 24 Chiswell Street London EC1Y 4YX
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015580760007
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015580760007
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-11CH01Director's details changed for Mr Roy Grainger Williams on 2018-09-19
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015580760008
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015580760007
2017-09-26CH01Director's details changed for Mr Richard Michael Harris on 2017-09-26
2017-04-20Annotation
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-26AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-20AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-28AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-22RES01ADOPT ARTICLES 22/11/13
2013-11-22MEM/ARTSARTICLES OF ASSOCIATION
2013-01-17AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-16AR0112/01/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011
2011-01-26AR0112/01/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-02-26AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-02-08AR0112/01/10 FULL LIST
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 01/09/2008
2009-01-24288cSECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/09/2008
2009-01-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/09/2008
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-01RES01ALTER ARTICLES 18/03/2008
2008-02-15363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-23363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3RD FLOOR, 10 CHARTERHOUSE SQUARE, LONDON, EC1M 6LQ
2006-03-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-22363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-10363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-03363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-03-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-24363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-30AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-04363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-12363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-27363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to FORD-CAMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORD-CAMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-04-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-04-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 1998-01-28 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-01-28 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 1994-03-01 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1993-03-12 Satisfied BRISTOL & WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORD-CAMBER LIMITED

Intangible Assets
Patents
We have not found any records of FORD-CAMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORD-CAMBER LIMITED
Trademarks
We have not found any records of FORD-CAMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORD-CAMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FORD-CAMBER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FORD-CAMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORD-CAMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORD-CAMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.