Company NameFg Worrall Street Ltd
DirectorsJonathan Walter Hesketh Forshaw and Lyndon Charles Forshaw
Company StatusActive
Company Number00604499
CategoryPrivate Limited Company
Incorporation Date13 May 1958(65 years, 11 months ago)
Previous NameParamatta Tool & Gauge Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Walter Hesketh Forshaw
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(60 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
BL1 1DY
Director NameMr Lyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(62 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
BL1 1DY
Director NamePeter Colin Grayson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 1995)
RoleEngineer
Correspondence Address1 Malton Drive
Hazel Grove
Stockport
Cheshire
SK7 6HQ
Director NameMr Steven Peter Grayson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 October 2005)
RoleEngineer
Correspondence Address15 Ellenor Drive
Astley
Tyldesley
Lancashire
M29 7NN
Secretary NameMr Steven Peter Grayson
NationalityBritish
StatusResigned
Appointed14 March 1991(32 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address15 Ellenor Drive
Astley
Tyldesley
Lancashire
M29 7NN
Secretary NameBrenda Grayson
NationalityBritish
StatusResigned
Appointed20 July 1995(37 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address1 Malton Drive
Hazel Grove
Stockport
Cheshire
SK7 6HQ
Director NameMr Frederick George Ford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(47 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 June 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDeneway
Castle Hill Road
Bury
Lancashire
BL9 6UL
Secretary NameCecila Ford
NationalityBritish
StatusResigned
Appointed11 October 2005(47 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 June 2018)
RoleAdministrator
Correspondence AddressDeneway
Castle Hill Road
Bury
Lancashire
BL9 6UL
Director NameMr Phillip James Glenn Forshaw
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(60 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
BL1 1DY

Contact

Telephone0161 8737655
Telephone regionManchester

Location

Registered Address14 Wood Street
Bolton
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.5k at £1Frederick George Ford
87.50%
Ordinary B
500 at £1Frederick George Ford
12.50%
Ordinary A

Financials

Year2014
Net Worth£250,622
Cash£23,190
Current Liabilities£22,568

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

29 July 2019Delivered on: 31 July 2019
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding
22 August 2018Delivered on: 22 August 2018
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as 3 worrall street, salford M5 4TH, registered at hm land registry with title absolute under title number LA177256.
Outstanding
22 August 2018Delivered on: 22 August 2018
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as 3 worrall street, salford M5 4TH, registered at hm land registry with title absolute under title number LA177256.
Outstanding
19 June 2018Delivered on: 21 June 2018
Persons entitled: James Industrial Limited

Classification: A registered charge
Outstanding
19 June 2018Delivered on: 21 June 2018
Persons entitled: James Industrial Limited

Classification: A registered charge
Particulars: 3 worrall street, salford (title no LA177256).
Outstanding
26 January 2021Delivered on: 28 January 2021
Persons entitled: Mergal Limited

Classification: A registered charge
Particulars: Each forward sale agreement (as defined in the instrument) made between the assignor (as seller) (as defined in the instrument) and a purchaser in relation to the proposed sale of part of the property (as defined in the instrument).
Outstanding
26 January 2021Delivered on: 28 January 2021
Persons entitled: Mergal Limited

Classification: A registered charge
Particulars: The freehold property known as 3 worrall street, salford, M5 4TH registered at the land registry with title number LA177256.
Outstanding
26 January 2021Delivered on: 27 January 2021
Persons entitled: Mergal Limited

Classification: A registered charge
Particulars: The jct design and build contract made between the assignor (as defined in the instrument) and the contractor (as defined in the instrument) dated on or around the date of the instrument (as amended, varied or supplemented to from time to time).
Outstanding
25 March 2020Delivered on: 27 March 2020
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding
25 March 2020Delivered on: 27 March 2020
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding
26 November 1986Delivered on: 3 December 1986
Satisfied on: 19 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south easterly side of worrall street salford greater manchester t/n la 177256. and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1985Delivered on: 27 September 1985
Satisfied on: 6 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 15 ffordd hebog port dinorwic marina gwynedd and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1983Delivered on: 8 September 1983
Satisfied on: 6 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage & debenture 24 march 1960.
Particulars: A specific charge over all book debts and other debts for further details see doc M53.
Fully Satisfied
24 March 1960Delivered on: 6 April 1960
Satisfied on: 6 October 2005
Persons entitled: District Bank LTD

Classification: Mortgage and debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. (See doc 11).
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
21 November 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
1 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 February 2021Satisfaction of charge 006044990007 in full (1 page)
3 February 2021Satisfaction of charge 006044990009 in full (1 page)
3 February 2021Satisfaction of charge 006044990008 in full (1 page)
3 February 2021Satisfaction of charge 006044990011 in full (1 page)
3 February 2021Satisfaction of charge 006044990010 in full (1 page)
28 January 2021Registration of charge 006044990013, created on 26 January 2021 (38 pages)
28 January 2021Registration of charge 006044990014, created on 26 January 2021 (21 pages)
27 January 2021Registration of charge 006044990012, created on 26 January 2021 (22 pages)
15 September 2020Appointment of Mr Lyndon Charles Forshaw as a director on 31 August 2020 (2 pages)
15 September 2020Termination of appointment of Phillip James Glenn Forshaw as a director on 31 August 2020 (1 page)
23 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 March 2020Registration of charge 006044990010, created on 25 March 2020 (19 pages)
27 March 2020Registration of charge 006044990011, created on 25 March 2020 (19 pages)
29 January 2020Previous accounting period extended from 30 May 2019 to 31 August 2019 (1 page)
31 July 2019Registration of charge 006044990009, created on 29 July 2019 (19 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
5 April 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
16 October 2018Current accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
22 August 2018Registration of charge 006044990008, created on 22 August 2018 (34 pages)
22 August 2018Registration of charge 006044990007, created on 22 August 2018 (20 pages)
11 July 2018Notification of Fg Worrall Street Holdings Ltd as a person with significant control on 19 June 2018 (2 pages)
29 June 2018Company name changed paramatta tool & gauge company LIMITED\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
(3 pages)
21 June 2018Registration of charge 006044990005, created on 19 June 2018 (35 pages)
21 June 2018Cessation of Frederick George Ford as a person with significant control on 19 June 2018 (1 page)
21 June 2018Notification of Fg Worrall Street Holdings Limited as a person with significant control on 19 June 2018 (2 pages)
21 June 2018Registration of charge 006044990006, created on 19 June 2018 (46 pages)
20 June 2018Termination of appointment of Cecila Ford as a secretary on 19 June 2018 (1 page)
20 June 2018Registered office address changed from Worrall Street, Off Ordsall Lane, Salford. M5 4th to 14 Wood Street Bolton BL1 1DY on 20 June 2018 (1 page)
20 June 2018Appointment of Mr Philip James Glenn Forshaw as a director on 19 June 2018 (2 pages)
20 June 2018Appointment of Mr Jonathan Walter Hesketh Forshaw as a director on 19 June 2018 (2 pages)
20 June 2018Termination of appointment of Frederick George Ford as a director on 19 June 2018 (1 page)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,000
(5 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,000
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4,000
(5 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4,000
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,000
(5 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 April 2010Director's details changed for Frederick George Ford on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Frederick George Ford on 14 March 2010 (2 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 April 2008Secretary's change of particulars / cecilia ford / 14/03/2008 (1 page)
23 April 2008Director's change of particulars / frederick ford / 26/03/2008 (1 page)
23 April 2008Director's change of particulars / frederick ford / 14/03/2008 (1 page)
23 April 2008Director's change of particulars / frederick ford / 14/03/2008 (1 page)
23 April 2008Secretary's change of particulars / cecilia ford / 14/03/2008 (1 page)
23 April 2008Return made up to 14/03/08; full list of members (5 pages)
23 April 2008Secretary's change of particulars / cecilia ford / 26/03/2008 (1 page)
23 April 2008Secretary's change of particulars / cecilia ford / 26/03/2008 (1 page)
23 April 2008Director's change of particulars / frederick ford / 26/03/2008 (1 page)
23 April 2008Return made up to 14/03/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 14/03/07; full list of members (3 pages)
22 June 2007Return made up to 14/03/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 May 2006Return made up to 14/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2006Return made up to 14/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2005Return made up to 14/03/05; full list of members (8 pages)
5 April 2005Return made up to 14/03/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 March 2004Return made up to 14/03/04; full list of members (8 pages)
25 March 2004Return made up to 14/03/04; full list of members (8 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 April 2003Return made up to 14/03/03; full list of members (8 pages)
24 April 2003Return made up to 14/03/03; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 April 2002Return made up to 14/03/02; full list of members (7 pages)
8 April 2002Return made up to 14/03/02; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 April 2000Return made up to 14/03/00; full list of members (7 pages)
13 April 2000Return made up to 14/03/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 June 1999Return made up to 14/03/99; no change of members (4 pages)
3 June 1999Return made up to 14/03/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 May 1998Return made up to 14/03/98; no change of members (4 pages)
15 May 1998Return made up to 14/03/98; no change of members (4 pages)
7 October 1997Accounts made up to 31 May 1997 (11 pages)
7 October 1997Accounts made up to 31 May 1997 (11 pages)
14 April 1997Return made up to 14/03/97; full list of members (6 pages)
14 April 1997Return made up to 14/03/97; full list of members (6 pages)
5 September 1996Accounts made up to 31 May 1996 (17 pages)
5 September 1996Accounts made up to 31 May 1996 (17 pages)
16 June 1996Return made up to 14/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1996£ sr 4000@1 09/08/90 (1 page)
16 June 1996£ sr 4000@1 09/08/90 (1 page)
16 June 1996Return made up to 14/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1995Accounts made up to 31 May 1995 (16 pages)
28 November 1995Accounts made up to 31 May 1995 (16 pages)
22 November 1995New secretary appointed;director resigned (2 pages)
22 November 1995New secretary appointed;director resigned (2 pages)
2 May 1995Return made up to 14/03/95; no change of members (4 pages)
2 May 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
11 January 1990Memorandum and Articles of Association (12 pages)
11 January 1990Memorandum and Articles of Association (12 pages)
19 May 1987Declaration of satisfaction of mortgage/charge (1 page)
19 May 1987Declaration of satisfaction of mortgage/charge (1 page)
3 December 1986Particulars of mortgage/charge (3 pages)
3 December 1986Particulars of mortgage/charge (3 pages)