ABOUT FFORDES(PHOTOGRAPHIC)LIMITED
Ffordes Photographic Ltd opened for business in May 1960 in Southernhay, Basildon, Essex by Reg Byford.
Reg was a keen amateur photographer and member of Rayleigh Camera Club and after an accident at the family’s house building firm he had to consider a new career and the natural choice was to open up a camera shop and pursue his passion of photography.
In these early years of business Ffordes become one of the largest retailers and main dealers for cine and camera equipment by Bolex, Nikon, Canon, Hasselblad, Leica, Linhof, Topcon, Mamiya, Zenza Bronica and many others.
The business grew over the years and in the early 1980’s a second shop was opened at Elmer Approach, Southend-on Sea, Essex a few years later the Basildon shop had to close as a new supermarket was built on its site and the business was then run solely from the Southend branch.
At the time of the Southend branch opening Reg’s second son, Stephen starting working for Ffordes, between his time attending college during the week and at the weekends, initially Steve started in the camera repair department repairing and servicing camera equipment and then on Saturday’s helped on in the shop selling equipment to customers.
In the early 1990’s the firm was on the move again, just three miles away to a larger and more prominent shop at Hamlet Court Road, Westcliff-on Sea, Essex which was expanded two years later to accommodate the neighbouring shop, more space was required for the increase in the companies mail-order business.
KEY FINANCES
Year
2010
Assets
£837.61k
▲ £53.04k (6.76 %)
Cash
£493.69k
▲ £33.15k (7.20 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£837.61k
▲ £53.04k (6.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chelmsford
- Company name
- FFORDES(PHOTOGRAPHIC)LIMITED
- Company number
- 00660112
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 May 1960
Age - 65 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ffordes.com
- Phones
-
01463 783 850
01463 782 072
- Registered Address
- 146 NEW LONDON ROAD,
CHELMSFORD,
ESSEX,
CM2 0AW
ECONOMIC ACTIVITIES
- 95220
- Repair of household appliances and home and garden equipment
LAST EVENTS
- 19 Jan 2017
- Confirmation statement made on 19 January 2017 with updates
- 18 Apr 2016
- Total exemption small company accounts made up to 30 September 2015
- 19 Jan 2016
- Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
GBP 150
CHARGES
-
28 November 2008
- Status
- Outstanding
- Delivered
- 11 December 2008
-
Persons entitled
- Royal Bank of Scotland PLC
- Description
- Plot 15 at phase 1A of the rf more (properties) limited…
-
21 November 2007
- Status
- Outstanding
- Delivered
- 28 November 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- All and whole the subjects known as plot 8 admirals…
-
29 August 2007
- Status
- Outstanding
- Delivered
- 26 September 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Plot 92 now k/a 3 woodlands avenue westhill inverness t/no…
-
22 August 2007
- Status
- Outstanding
- Delivered
- 25 September 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- All and whole that plot or area of ground together with the…
-
6 July 2007
- Status
- Outstanding
- Delivered
- 25 September 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Plot or area of ground together with the dwellinghouse…
-
22 May 2007
- Status
- Outstanding
- Delivered
- 9 June 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 23B culduthel mains garden (otherwise plot 57 den of…
-
31 January 2007
- Status
- Outstanding
- Delivered
- 8 June 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 7 admirals way (otherwise plot 4 admirals view development)…
-
31 January 2007
- Status
- Outstanding
- Delivered
- 6 June 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Plot 63 den of culduthel inverness.
-
13 December 2006
- Status
- Outstanding
- Delivered
- 23 May 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Plot 66 den of culduthel development, inverness.
-
17 October 2006
- Status
- Outstanding
- Delivered
- 31 October 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 October 2006
- Status
- Outstanding
- Delivered
- 6 June 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 23 d culduthel mains gardens inverness.
-
28 January 1999
- Status
- Outstanding
- Delivered
- 3 February 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- 325/325A london rd,westcliff on sea,essex; ex 198550.
-
10 June 1997
- Status
- Outstanding
- Delivered
- 17 June 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- 327 london road westcliff on sea essex.
-
4 April 1996
- Status
- Outstanding
- Delivered
- 12 April 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 June 1960
- Status
- Satisfied
on 23 July 1996
- Delivered
- 24 June 1960
-
Persons entitled
- Estate of Reginald Kirwan Stuart Byford
See Also
Last update 2018
FFORDES(PHOTOGRAPHIC)LIMITED DIRECTORS
Stephen Neil Byford
Acting
- Appointed
- 15 February 1996
- Occupation
- Managing Director
- Role
- Secretary
- Nationality
- English
- Address
- Broallan, Beauly, Inverness, Scotland, IV4 7AH
- Name
- BYFORD, Stephen Neil
Mark Stuart Byford
Acting
- Occupation
- Business Management Consultant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 20 Marlborough Road, Chiswick, London, W4 4ET
- Country Of Residence
- United Kingdom
- Name
- BYFORD, Mark Stuart
Stephen Neil Byford
Acting
PSC
- Occupation
- Managing Director
- Role
- Director
- Age
- 63
- Nationality
- English
- Address
- Broallan, Beauly, Inverness, Scotland, IV4 7AH
- Country Of Residence
- Scotland
- Name
- BYFORD, Stephen Neil
- Notified On
- 28 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Reginald Kirwan Stuart Byford
Resigned
- Resigned
- 15 February 1996
- Role
- Secretary
- Address
- 291 Benfleet Road, Benfleet, Essex, SS7 1PR
- Name
- BYFORD, Reginald Kirwan Stuart
Reginald Kirwan Stuart Byford
Resigned
- Resigned
- 15 February 1996
- Occupation
- Phtographic Retailer
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 291 Benfleet Road, Benfleet, Essex, SS7 1PR
- Name
- BYFORD, Reginald Kirwan Stuart
REVIEWS
Check The Company
Very good according to the company’s financial health.