• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

M.A. Ford Europe Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Derby
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    M.A. Ford Europe Limited
  • Address
    ******************
  • SIC Codes
    25730
  • SIC Description
    Manufacture of tools
  • Company Number
    00913015
  • Listing UID
    151966
Google Advert
Location
  • M A Ford Europe LTD, Royal Scot Road, Derby, DE24 8AJ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.910382
  • Longitude
    -1.446237
  • Easting
    437338.0
  • Northing
    334914.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL185991
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, June 22, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WARD, David George
    Appointed On: June 18, 2012
    Occupation: N/A
    Role: secretary
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    CARROLL, Wayne
    Appointed On: March 1, 2026
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    FRANKLIN, Neil Stuart
    Appointed On: March 1, 2026
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    HILL, Robert Stanley
    Appointed On: January 31, 2012
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    JAMES, Stephen Reginald
    Appointed On: May 23, 2017
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    KUHRT, Christine
    Appointed On: April 2, 2019
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    THEAKER, Antony James
    Appointed On: March 1, 2026
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    WAGSTAFF, Christopher
    Appointed On: June 18, 2012
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    WARD, David George
    Appointed On: June 18, 2012
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    HAZELDINE, Alyson Margaret
    Appointed On: October 31, 1998
    Occupation: N/A
    Role: secretary
    Address: Whixley Field House, Whixley, York, YO26 8AF
    Resigned On: January 31, 2012
    HAZELDINE, Beryl May
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Old Vicarage The Ginnel, Bardsey, Leeds, West Yorkshire, LS17 9DU
    Resigned On: July 27, 1994
    NAMI, Elizabeth Jane
    Appointed On: July 27, 1994
    Occupation: N/A
    Role: secretary
    Address: Hampsthwaite Post Office High Street, Hampsthwaite, Harrogate, North Yorkshire, HG3 2EU
    Resigned On: October 31, 1998
    SMITH, Albert Stuart
    Appointed On: January 31, 2012
    Occupation: N/A
    Role: secretary
    Address: 38, Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ
    Resigned On: June 15, 2012
    HAZELDINE, Alfred Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Old Vicarage The Ginnel, Bardsey, Leeds, West Yorkshire, LS17 9DU
    Resigned On: July 27, 1994
    HAZELDINE, Alyson Margaret
    Appointed On: July 27, 1994
    Occupation: N/A
    Role: director
    Address: Whixley Field House, Whixley, York, YO26 8AF
    Resigned On: January 31, 2012
    HAZELDINE, Beryl May
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Old Vicarage The Ginnel, Bardsey, Leeds, West Yorkshire, LS17 9DU
    Resigned On: July 27, 1994
    HAZELDINE, Robert Stephen
    Appointed On: July 27, 1994
    Occupation: N/A
    Role: director
    Address: Whixley Field House, Whixley, York, YO26 8AF
    Resigned On: January 31, 2012
    HAZELDINE, Victoria Louise
    Appointed On: May 18, 2011
    Occupation: N/A
    Role: director
    Address: 9, Whitehouse Street, Leeds, West Yorkshire, LS10 1AD, England
    Resigned On: January 31, 2012
    MORENCY, Steve
    Appointed On: January 31, 2012
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    Resigned On: April 14, 2020
    NAMI, Elizabeth Jane
    Appointed On: July 27, 1994
    Occupation: N/A
    Role: director
    Address: Hampsthwaite Post Office High Street, Hampsthwaite, Harrogate, North Yorkshire, HG3 2EU
    Resigned On: October 31, 1998
    NAMI, Mozaffar, Dr
    Appointed On: July 27, 1994
    Occupation: N/A
    Role: director
    Address: Hampsthwaite Post Office High Street, Hampsthwaite, Harrogate, North Yorkshire, HG3 2EU
    Resigned On: October 31, 1998
    SMITH, Albert Stuart
    Appointed On: January 31, 2012
    Occupation: N/A
    Role: director
    Address: 38, Royal Scot Road, Pride Park, Derby, Derbyshire, DE74 8AJ
    Resigned On: June 15, 2012
    TROTT, Nicholas Wallace
    Appointed On: February 1, 2016
    Occupation: N/A
    Role: director
    Address: 650, City Gate, London Road, Derby, DE24 8WY, England
    Resigned On: December 8, 2025
    WALKDEN, Joan
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: 61 Grove Farm Crescent, Leeds, West Yorkshire, LS16 6BZ
    Resigned On: July 30, 2000
    WALKDEN, Terrence Sydney
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: 5, Holmwood, Greenock Road, Largs, North Ayrshire, KA30 8RY, United Kingdom
    Resigned On: January 31, 2012
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    M.A. FORD EUROPE LIMITED
    Company Number
    00913015
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 31, 2025
    Next Due
    April 14, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Date Of Creation
    August 11, 1967
    ETag
    458fb2c85222479a10e34830fe429b6c275d2514
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 31, 2016
    Previous Company Names
    Ceased On
    February 22, 2016
    Effective From
    May 7, 1998
    Name
    ASHTON TOOLS LIMITED
    Ceased On
    May 7, 1998
    Effective From
    September 7, 1994
    Name
    UNIVERSAL TECHNOLOGY TRANSFER (U.K.) LIMITED
    Ceased On
    September 7, 1994
    Effective From
    August 11, 1967
    Name
    STUART HAZELDINE (SMALL TOOLS) LIMITED
    Registered Office Address
    Address Line 1
    650 City Gate
    Address Line 2
    London Road
    country
    England
    Locality
    Derby
    Post Code
    DE24 8WY
    Type
    ltd

    You May Also Be Interested In

    SLS Precision Engineers LTD Verified listing

    • S L S Precision Engineers LTD, Hermitage Way, Mansfield, NG18 5ES
    • Mansfield
    • Manufacture of tools
    • Carrier, Broker, Dealer

    Cromaston LTD Verified listing

    • 17, Swan Street, Sileby, Loughborough, LE12 7NN
    • Charnwood
    • Manufacture of metal structures and parts of structures, Machining, Manufacture of tools
    • Carrier, Broker, Dealer

    Snell 2000 LTD Verified listing

    • Sevenwells Farm, B3145, Corton Denham, Sherborne, DT9 4LJ
    • Somerset
    • Manufacture of tools
    • Carrier, Broker, Dealer

    Chervon Europe LTD Verified listing

    • Chervon Europe LTD, Basepoint Business Centre, Lincoln Road, High Wycombe, HP12 3RL
    • Buckinghamshire
    • Manufacture of tools
    • Carrier, Broker, Dealer

    J T Ellis & CO LTD Verified listing

    • Ellis FURN, Silver Street, Huddersfield, HD5 9BA
    • Kirklees
    • Manufacture of tools
    • Carrier, Broker, Dealer

    Boddingtons Electrical Limited Verified listing

    • Prospect House, Queenborough Lane, Braintree, CM77 7AG
    • Braintree
    • Manufacture of tools, Manufacture of other electrical equipment, Manufacture of other machine tools, Other retail sale not in stores, stalls or markets
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link