Check the

AFORD AWARDS LIMITED

Company
AFORD AWARDS LIMITED (05607489)

AFORD AWARDS

Phone: 01622 738 711
A⁺ rating

ABOUT AFORD AWARDS LIMITED

We dispatch all orders (within Great Britain) using an overnight courier service. However due to the seasonal volumes we are unable to guarantee a next day delivery service.

Please note that all Duties & Charges are payable to the recipient of the awards. These charges will not be paid by Aford Awards.

We will use Fedex or Parcel Force to deliver your awards to you. Both these carriers have online tracking systems which allow us to track your parcel every step of the way. Both will require someone to be in at the delivery address and will require a signature to confirm receipt. All deliveries are made between Monday and Friday between 8am – 5pm. You will be left a card by the carrier company if you are not in to take the delivery. This card will give you details on how you can re arrange the delivery or where you can collect the parcel from.

Please note that depending on how busy we are at certain points of the year we may decide not to engrave your text and instead will print your engraving onto the plate. Reference to the below image, the top two plates are machine engraved, whereas the bottom two are sublimate printed. 

For all glass engraving we will provide one proof of artwork FREE of charge. Any additional proof's will be charged at an additional £5.99 including VAT.

We check our prices every day so we are confident we have the lowest prices anywhere in the Awards market. If however you do find one of our awards available for cheaper elsewhere please let us know by calling our office on 01622 738711 or by emailing us, telling us the product code and where you have seen it cheaper. We will then not only match the price, but we'll beat it by 5%.

We like to offer discounts in proportion to the quantity of products you buy and this is resembled in our quantity discounts. On the majority of our products if you order;

5 or more products you will be receiving 15 to 25% discount from RRP

20 or more products you will be receiving between 25% to 40% discount from RRP.

50 or more products you will be receiving over 40% discount from RRP.

 If you are ordering more than 20 items which are not all the same product or your order is likely to be 

*Price match and Price beat guarantee only available for matching products with identical additions. Proof of a lower price will be required and the lower price needs to have been found within 7 days of the price match request.

KEY FINANCES

Year
2013
Assets
£581.26k ▲ £133.02k (29.67 %)
Cash
£409.07k ▲ £105.79k (34.88 %)
Liabilities
£197.34k ▲ £30.82k (18.50 %)
Net Worth
£383.92k ▲ £102.2k (36.28 %)

REGISTRATION INFO

Company name
AFORD AWARDS LIMITED
Company number
05607489
VAT
GB208950989
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.afordawards.co.uk
Phones
01622 738 711
01903 717 766
Registered Address
GRANGE HOUSE THE GREEN,
BEARSTED,
MAIDSTONE,
KENT,
ME14 4DZ

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100

See Also


Last update 2018

AFORD AWARDS LIMITED DIRECTORS

Vivien Elizabeth Langford

  Acting
Appointed
03 November 2014
Role
Secretary
Address
Ceps Plc, 12b, George Street, Bath, England, BA1 2EH
Name
LANGFORD, Vivien Elizabeth

Jonathan David Ford

  Acting
Appointed
16 February 2006
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Grange House, The Green, Bearsted, Maidstone, Kent, England, ME14 4DZ
Country Of Residence
England
Name
FORD, Jonathan David

David Alistair Horner

  Acting
Appointed
03 November 2014
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Ceps Plc, 12b, George Street, Bath, England, BA1 2EH
Country Of Residence
England
Name
HORNER, David Alistair

Vivien Elizabeth Langford

  Acting
Appointed
03 November 2014
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Ceps Plc, 12b, George Street, Bath, England, BA1 2EH
Country Of Residence
England
Name
LANGFORD, Vivien Elizabeth

Jennifer Anne Ford

  Resigned
Appointed
31 October 2005
Resigned
03 November 2014
Role
Secretary
Address
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, England, ME14 3EN
Name
FORD, Jennifer Anne

Louise Ford

  Resigned
Appointed
01 April 2013
Resigned
03 November 2014
Role
Secretary
Address
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, England, ME14 3EN
Name
FORD, Louise

WATERLOW SECRETARIES LIMITED

  Resigned PSC
Appointed
31 October 2005
Resigned
31 October 2005
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House Uk

Andrew Carl Ford

  Resigned
Appointed
31 October 2005
Resigned
03 November 2014
Occupation
Sports Trophy Supplier
Role
Director
Age
70
Nationality
British
Address
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, England, ME14 3EN
Country Of Residence
England
Name
FORD, Andrew Carl

Jennifer Anne Ford

  Resigned
Appointed
31 October 2005
Resigned
15 August 2011
Occupation
Sports Trophy Supplier
Role
Director
Age
71
Nationality
British
Address
26 Plantation Lane, Bearsted, Maidstone, Kent, ME14 4BJ
Name
FORD, Jennifer Anne

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
31 October 2005
Resigned
31 October 2005
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.