Company NameForsyth Brothers Limited
Company StatusActive
Company Number00068072
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMiss Jean Margaret Howes
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126/128 Deansgate
Manchester
M3 2GR
Director NameMrs Anthea Rosemary Forsyth Loat
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126/128 Deansgate
Manchester
M3 2GR
Director NameDr Duncan Robin Loat
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126/128 Deansgate
Manchester
M3 2GR
Secretary NameMrs Anthea Rosemary Forsyth Loat
NationalityBritish
StatusCurrent
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126/128 Deansgate
Manchester
M3 2GR
Director NameSimon Nicholas Forsyth Loat
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(101 years, 4 months after company formation)
Appointment Duration21 years
RoleManager
Country of ResidenceEngland
Correspondence Address126/128 Deansgate
Manchester
M3 2GR
Director NameMrs Emma Miranda Loat
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address126/128 Deansgate
Manchester
M3 2GR

Contact

Websitewww.forsyths.co.uk
Email address[email protected]
Telephone0161 9562052
Telephone regionManchester

Location

Registered Address126/128 Deansgate
Manchester
M3 2GR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250 at £10Emma Miranda Loat
5.00%
Ordinary C
250 at £10Simon Nicholas Forsyth Loat
5.00%
Ordinary B
2k at £10Trustees Of Jean Howes Discretionary Settlement 1996
40.00%
Ordinary A
1.3k at £10Anthea Rosemary Forsyth Loat
26.82%
Ordinary E
141 at £10Caroline Sarah Loat Walker
2.82%
Ordinary D
100 at £10Jean Margaret Howes
2.00%
Ordinary G
918 at £10Dr Duncan Robin Loat
18.36%
Ordinary F

Financials

Year2014
Net Worth£1,662,070
Cash£461,750
Current Liabilities£517,132

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

12 December 1988Delivered on: 30 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 March 1929Delivered on: 8 March 1929
Persons entitled:
W Fildes
Mrs F E Howes
Mrs E R Fildes
A.Forsyth
Miss M Forsyth
Miss J Forsyth

Classification: Memo.of deposit of title deeds
Secured details: £8.000.
Particulars: Land & premises nod 126 & 128, deansgate manchester.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
15 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(10 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(10 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(10 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(10 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(10 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(10 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2014Appointment of Mrs Emma Miranda Loat as a director (2 pages)
29 January 2014Appointment of Mrs Emma Miranda Loat as a director (2 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2012Change of share class name or designation (2 pages)
17 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2012Particulars of variation of rights attached to shares (2 pages)
17 July 2012Change of share class name or designation (2 pages)
17 July 2012Particulars of variation of rights attached to shares (2 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 October 2009Director's details changed for Dr Duncan Robin Loat on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Anthea Rosemary Forsyth Loat on 1 October 2009 (1 page)
7 October 2009Director's details changed for Miss Jean Margaret Howes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Miss Jean Margaret Howes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Duncan Robin Loat on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Nicholas Forsyth Loat on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Nicholas Forsyth Loat on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Anthea Rosemary Forsyth Loat on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Duncan Robin Loat on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Anthea Rosemary Forsyth Loat on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Miss Jean Margaret Howes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Nicholas Forsyth Loat on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Anthea Rosemary Forsyth Loat on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Anthea Rosemary Forsyth Loat on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Anthea Rosemary Forsyth Loat on 1 October 2009 (1 page)
13 May 2009Return made up to 23/04/09; full list of members (5 pages)
13 May 2009Return made up to 23/04/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 May 2008Director's change of particulars / jean howes / 23/04/2008 (1 page)
21 May 2008Return made up to 23/04/08; full list of members (5 pages)
21 May 2008Director's change of particulars / jean howes / 23/04/2008 (1 page)
21 May 2008Return made up to 23/04/08; full list of members (5 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 July 2007Return made up to 23/04/07; full list of members (4 pages)
6 July 2007Return made up to 23/04/07; full list of members (4 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2005Return made up to 23/04/05; full list of members (9 pages)
9 May 2005Return made up to 23/04/05; full list of members (9 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 May 2004Return made up to 23/04/04; full list of members (9 pages)
10 May 2004Return made up to 23/04/04; full list of members (9 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
22 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
3 May 2003Full accounts made up to 30 June 2002 (20 pages)
3 May 2003Full accounts made up to 30 June 2002 (20 pages)
21 May 2002Return made up to 23/04/02; full list of members (8 pages)
21 May 2002Return made up to 23/04/02; full list of members (8 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 May 2001Return made up to 23/04/01; full list of members (8 pages)
9 May 2001Return made up to 23/04/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 May 1999Return made up to 23/04/99; no change of members (4 pages)
24 May 1999Return made up to 23/04/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 May 1998Return made up to 23/04/98; no change of members (4 pages)
14 May 1998Return made up to 23/04/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 May 1997Return made up to 23/04/97; full list of members (6 pages)
21 May 1997Return made up to 23/04/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 June 1996Return made up to 23/04/96; no change of members (4 pages)
6 June 1996Return made up to 23/04/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 May 1995Return made up to 23/04/95; full list of members (8 pages)
30 May 1995Return made up to 23/04/95; full list of members (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
8 August 1908Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 August 1908Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 December 1901Incorporation (38 pages)
13 December 1901Incorporation (38 pages)