Company NameHerbert T. Forrest Limited
Company StatusDissolved
Company Number01060906
CategoryPrivate Limited Company
Incorporation Date10 July 1972(51 years, 10 months ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Herbert Laker
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 May 1999)
RoleDirector (Contracts Manager)
Correspondence Address16 Towneley Road
Longridge
Preston
Lancashire
PR3 3EA
Director NameMr Timothy John Forrest
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 September 2008)
RoleDirector (Quantity Surveyor)
Country of ResidenceEngland
Correspondence AddressOak Tree Farm
Alston
Preston
Lancs
PR3 3BL
Director NameMr Herbert Thomas Forrest
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 July 2007)
RoleCompany Director
Correspondence AddressThe Croft Inglewhite Road
Longridge
Preston
Lancs
PR3 2EB
Director NameMrs Alice Margaret Forrest
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressThe Croft Inglewhite Road
Longridge
Preston
Lancs
PR3 3JS
Secretary NameMr Herbert Thomas Forrest
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressThe Croft Inglewhite Road
Longridge
Preston
Lancs
PR3 2EB
Director NameMrs Anne Elizabeth Forrest
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(21 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Farm Inglewhite Road
Goosnargh
Preston
Lancashire
PR3 2EB
Director NameBernard Louis Bolton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(23 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address21 Chaigley Road
Longridge
Preston
Lancashire
PR3 3TQ
Director NameJohn Anthony Chew
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(23 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 May 2010)
RoleDirector (Qs)
Country of ResidenceEngland
Correspondence AddressGreen House Farm
Commons Lane Balderstone
Blackburn
Lancashire
BB2 7LL
Secretary NameMr Timothy John Forrest
NationalityBritish
StatusResigned
Appointed29 August 1996(24 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Farm
Alston
Preston
Lancs
PR3 3BL
Director NameMr Andrew Raymond Cross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(31 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2010)
RoleDirector (Qs)
Country of ResidenceUnited Kingdom
Correspondence AddressCook Green Farmhouse Wallace Lane
Forton
Preston
Lancashire
PR3 0BA
Director NameMr John Dennis Heaton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(35 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House The Oaks Business Park
Longridge Road
Preston
Lancashire
PR2 5BQ
Director NameMr Andrew Keith Falconer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(35 years after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Secretary NameMr John Dennis Heaton
NationalityBritish
StatusResigned
Appointed04 July 2007(35 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House The Oaks Business Park
Longridge Road
Preston
Lancashire
PR2 5BQ
Director NameMr Phillip James Askin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(37 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameMr Phillip James Askin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(37 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Lodge Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameMr David Banton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsmus Farm Cottage
Brookfold Lane Harwood
Bolton
BL2 4LT
Director NameMr Mark Anthony Lyons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(37 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Druidsville Road
Liverpool
L18 3EN
Director NameMr Lee Scott McCarren
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(37 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barnhouse Chadwicks Close Farm
Smithills
Bolton
BL1 7PB
Director NameMs Caroline Stubley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(39 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Secretary NameCaroline Stubley
StatusResigned
Appointed16 September 2011(39 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2015)
RoleCompany Director
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(44 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Director NameMr David William Hardman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(45 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 March 2018)
RoleDirector Of Pre Construction
Country of ResidenceEngland
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Director NameMr Mark Nicholson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(45 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB

Contact

Websiteforrest.co.uk
Email address[email protected]
Telephone01942 841122
Telephone regionWigan

Location

Registered Address4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1H T Forrest Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£152,740,000
Gross Profit£26,301,000
Net Worth£20,012,000
Cash£6,534,000
Current Liabilities£32,603,000

Accounts

Latest Accounts1 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

1 March 2017Delivered on: 6 March 2017
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 6 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charge please refer to the charging instrument directly.
Outstanding
1 March 2017Delivered on: 3 March 2017
Persons entitled: Praetura Ventures (10) LLP

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 21 February 2015
Persons entitled: Palatine Private Equity LLP (Security Trustee)

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 14 March 2014
Persons entitled: Lee Mccarren as Security Trustee for the Secured Parties (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 11 October 2013
Persons entitled: Palatine Private Equity LLP (Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 September 2011Delivered on: 22 September 2011
Satisfied on: 19 October 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 July 2007Delivered on: 12 July 2007
Satisfied on: 19 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2021Final Gazette dissolved following liquidation (1 page)
9 December 2020Notice of move from Administration to Dissolution (32 pages)
7 July 2020Administrator's progress report (32 pages)
8 January 2020Administrator's progress report (34 pages)
8 November 2019Notice of extension of period of Administration (3 pages)
19 July 2019Administrator's progress report (39 pages)
27 February 2019Statement of affairs with form AM02SOA/AM02SOC (30 pages)
13 February 2019Termination of appointment of Mark Nicholson as a director on 11 February 2019 (1 page)
24 January 2019Notice of deemed approval of proposals (3 pages)
22 January 2019Registered office address changed from The Yard Dodd Lane Westhoughton Bolton BL5 3NU to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 22 January 2019 (2 pages)
10 January 2019Statement of administrator's proposal (76 pages)
9 January 2019Termination of appointment of Keith Alan Reid as a director on 7 January 2019 (1 page)
7 January 2019Appointment of an administrator (3 pages)
9 August 2018Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
9 August 2018Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
21 March 2018Termination of appointment of David William Hardman as a director on 1 March 2018 (1 page)
18 December 2017Appointment of Mr David William Hardman as a director on 29 November 2017 (2 pages)
18 December 2017Appointment of Mr David William Hardman as a director on 29 November 2017 (2 pages)
15 December 2017Director's details changed for Mr Keith Alan Reid on 23 November 2017 (2 pages)
15 December 2017Appointment of Mr Mark Nicholson as a director on 29 November 2017 (2 pages)
15 December 2017Termination of appointment of Andrew Keith Falconer as a director on 29 November 2017 (1 page)
15 December 2017Appointment of Mr Mark Nicholson as a director on 29 November 2017 (2 pages)
15 December 2017Director's details changed for Mr Keith Alan Reid on 23 November 2017 (2 pages)
15 December 2017Termination of appointment of Andrew Keith Falconer as a director on 29 November 2017 (1 page)
11 August 2017Full accounts made up to 1 March 2017 (29 pages)
11 August 2017Full accounts made up to 1 March 2017 (29 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of Lee Scott Mccarren as a director on 1 March 2017 (1 page)
19 April 2017Termination of appointment of Mark Anthony Lyons as a director on 1 March 2017 (1 page)
19 April 2017Termination of appointment of Lee Scott Mccarren as a director on 1 March 2017 (1 page)
19 April 2017Termination of appointment of Mark Anthony Lyons as a director on 1 March 2017 (1 page)
20 March 2017Full accounts made up to 29 February 2016 (27 pages)
20 March 2017Full accounts made up to 29 February 2016 (27 pages)
7 March 2017Satisfaction of charge 010609060003 in full (1 page)
7 March 2017Satisfaction of charge 010609060003 in full (1 page)
7 March 2017Satisfaction of charge 010609060005 in full (1 page)
7 March 2017Satisfaction of charge 010609060006 in full (1 page)
7 March 2017Satisfaction of charge 010609060005 in full (1 page)
7 March 2017Satisfaction of charge 010609060006 in full (1 page)
6 March 2017Registration of charge 010609060009, created on 1 March 2017 (49 pages)
6 March 2017Registration of charge 010609060008, created on 1 March 2017 (6 pages)
6 March 2017Registration of charge 010609060008, created on 1 March 2017 (6 pages)
3 March 2017Registration of charge 010609060007, created on 1 March 2017 (50 pages)
3 March 2017Registration of charge 010609060007, created on 1 March 2017 (50 pages)
24 February 2017Appointment of Mr Keith Alan Reid as a director on 22 February 2017 (2 pages)
24 February 2017Appointment of Mr Keith Alan Reid as a director on 22 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Andrew Keith Falconer on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Andrew Keith Falconer on 2 February 2017 (2 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
15 November 2015Full accounts made up to 28 February 2015 (22 pages)
15 November 2015Full accounts made up to 28 February 2015 (22 pages)
16 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
4 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
4 March 2015Termination of appointment of Caroline Stubley as a secretary on 26 February 2015 (1 page)
4 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
4 March 2015Termination of appointment of Caroline Stubley as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Caroline Stubley as a secretary on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Caroline Stubley as a director on 26 February 2015 (1 page)
21 February 2015Registration of charge 010609060006, created on 18 February 2015 (48 pages)
21 February 2015Registration of charge 010609060006, created on 18 February 2015 (48 pages)
2 June 2014Director's details changed for Caroline Stubley on 30 April 2014 (2 pages)
2 June 2014Director's details changed for Caroline Stubley on 30 April 2014 (2 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Director's details changed for Mr Lee Scott Mccarren on 30 April 2014 (2 pages)
2 June 2014Director's details changed for Mr Lee Scott Mccarren on 30 April 2014 (2 pages)
30 May 2014Full accounts made up to 31 August 2013 (20 pages)
30 May 2014Full accounts made up to 31 August 2013 (20 pages)
14 March 2014Registration of charge 010609060005 (48 pages)
14 March 2014Registration of charge 010609060005 (48 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
19 October 2013Satisfaction of charge 1 in full (4 pages)
19 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Registration of charge 010609060004 (62 pages)
17 October 2013Registration of charge 010609060004 (62 pages)
11 October 2013Registration of charge 010609060003 (41 pages)
11 October 2013Registration of charge 010609060003 (41 pages)
21 August 2013Registered office address changed from Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 21 August 2013 (1 page)
7 June 2013Full accounts made up to 31 August 2012 (20 pages)
7 June 2013Full accounts made up to 31 August 2012 (20 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
12 July 2012Termination of appointment of David Banton as a director (1 page)
12 July 2012Termination of appointment of David Banton as a director (1 page)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
25 January 2012Full accounts made up to 31 August 2011 (18 pages)
25 January 2012Full accounts made up to 31 August 2011 (18 pages)
30 September 2011Appointment of Caroline Stubley as a secretary (1 page)
30 September 2011Termination of appointment of John Heaton as a secretary (1 page)
30 September 2011Termination of appointment of John Heaton as a secretary (1 page)
30 September 2011Appointment of Caroline Stubley as a director (2 pages)
30 September 2011Termination of appointment of John Heaton as a director (1 page)
30 September 2011Appointment of Caroline Stubley as a director (2 pages)
30 September 2011Termination of appointment of John Heaton as a director (1 page)
30 September 2011Appointment of Caroline Stubley as a secretary (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
25 January 2011Full accounts made up to 31 August 2010 (16 pages)
25 January 2011Full accounts made up to 31 August 2010 (16 pages)
13 January 2011Termination of appointment of a director (1 page)
13 January 2011Termination of appointment of Philip Askin as a director (1 page)
13 January 2011Termination of appointment of a director (1 page)
13 January 2011Termination of appointment of Philip Askin as a director (1 page)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
13 July 2010Secretary's details changed for Mr John Dennis Heaton on 3 May 2010 (1 page)
13 July 2010Director's details changed for Mr John Dennis Heaton on 3 May 2010 (2 pages)
13 July 2010Director's details changed for Mr John Dennis Heaton on 3 May 2010 (2 pages)
13 July 2010Secretary's details changed for Mr John Dennis Heaton on 3 May 2010 (1 page)
13 July 2010Director's details changed for Mr John Dennis Heaton on 3 May 2010 (2 pages)
13 July 2010Secretary's details changed for Mr John Dennis Heaton on 3 May 2010 (1 page)
9 June 2010Termination of appointment of Andrew Cross as a director (1 page)
9 June 2010Termination of appointment of Andrew Cross as a director (1 page)
9 June 2010Termination of appointment of John Chew as a director (1 page)
9 June 2010Termination of appointment of John Chew as a director (1 page)
9 June 2010Appointment of Lee Scott Mccarren as a director (2 pages)
9 June 2010Appointment of Lee Scott Mccarren as a director (2 pages)
26 May 2010Appointment of Mr Philip Askin as a director (2 pages)
26 May 2010Appointment of Mr David Banton as a director (2 pages)
26 May 2010Appointment of Mr Philip Askin as a director (2 pages)
26 May 2010Appointment of Mr Philip Askin as a director (2 pages)
26 May 2010Appointment of Mr Philip Askin as a director (2 pages)
26 May 2010Appointment of Mr David Banton as a director (2 pages)
25 May 2010Director's details changed for Mr John Dennis Heaton on 1 January 2010 (2 pages)
25 May 2010Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page)
25 May 2010Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page)
25 May 2010Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page)
25 May 2010Appointment of Mr Mark Anthony Lyons as a director (2 pages)
25 May 2010Appointment of Mr Mark Anthony Lyons as a director (2 pages)
25 May 2010Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page)
25 May 2010Termination of appointment of Bernard Bolton as a director (1 page)
25 May 2010Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page)
25 May 2010Termination of appointment of Bernard Bolton as a director (1 page)
25 May 2010Director's details changed for Mr John Dennis Heaton on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr John Dennis Heaton on 1 January 2010 (2 pages)
25 May 2010Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page)
18 December 2009Full accounts made up to 31 August 2009 (16 pages)
18 December 2009Full accounts made up to 31 August 2009 (16 pages)
30 November 2009Termination of appointment of Timothy Forrest as a director (2 pages)
30 November 2009Termination of appointment of Timothy Forrest as a director (2 pages)
7 May 2009Return made up to 04/05/09; full list of members (5 pages)
7 May 2009Return made up to 04/05/09; full list of members (5 pages)
6 May 2009Director's change of particulars / andrew falconer / 04/05/2009 (1 page)
6 May 2009Director's change of particulars / bernard bolton / 04/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew cross / 04/05/2009 (1 page)
6 May 2009Director's change of particulars / bernard bolton / 04/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew cross / 04/05/2009 (1 page)
6 May 2009Director's change of particulars / john chew / 04/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew falconer / 04/05/2009 (1 page)
6 May 2009Director's change of particulars / john chew / 04/05/2009 (1 page)
15 April 2009Full accounts made up to 31 August 2008 (18 pages)
15 April 2009Full accounts made up to 31 August 2008 (18 pages)
30 May 2008Return made up to 04/05/08; full list of members (6 pages)
30 May 2008Return made up to 04/05/08; full list of members (6 pages)
22 December 2007Full accounts made up to 31 August 2007 (18 pages)
22 December 2007Full accounts made up to 31 August 2007 (18 pages)
23 July 2007Return made up to 04/05/07; full list of members (9 pages)
23 July 2007Return made up to 04/05/07; full list of members (9 pages)
18 July 2007Registered office changed on 18/07/07 from: 27 inglewhite road longridge preston lancs PR3 3JS (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Resolutions
  • RES13 ‐ Section 320 bonus award 03/07/07
(4 pages)
18 July 2007Director resigned (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Resolutions
  • RES13 ‐ Section 320 bonus award 03/07/07
(4 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 27 inglewhite road longridge preston lancs PR3 3JS (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 July 2007Declaration of assistance for shares acquisition (12 pages)
16 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
16 July 2007Declaration of assistance for shares acquisition (12 pages)
16 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
16 May 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
16 May 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
31 May 2006Return made up to 04/05/06; full list of members (10 pages)
31 May 2006Return made up to 04/05/06; full list of members (10 pages)
30 May 2006Accounts for a medium company made up to 31 August 2005 (18 pages)
30 May 2006Accounts for a medium company made up to 31 August 2005 (18 pages)
24 June 2005Return made up to 04/05/05; full list of members (10 pages)
24 June 2005Return made up to 04/05/05; full list of members (10 pages)
17 June 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
17 June 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
26 July 2004Return made up to 04/05/04; full list of members (9 pages)
26 July 2004Return made up to 04/05/04; full list of members (9 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
1 April 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
1 April 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
18 June 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
18 June 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
28 May 2003Return made up to 04/05/03; full list of members (9 pages)
28 May 2003Return made up to 04/05/03; full list of members (9 pages)
16 May 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
16 May 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
2 May 2002Return made up to 04/05/02; full list of members (9 pages)
2 May 2002Return made up to 04/05/02; full list of members (9 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
3 April 2001Full accounts made up to 31 August 2000 (16 pages)
3 April 2001Full accounts made up to 31 August 2000 (16 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
22 March 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
22 March 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
4 July 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
4 July 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
30 April 1999Return made up to 04/05/99; no change of members (6 pages)
30 April 1999Return made up to 04/05/99; no change of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (16 pages)
1 July 1998Full accounts made up to 31 August 1997 (16 pages)
3 June 1998Return made up to 04/05/98; no change of members (6 pages)
3 June 1998Return made up to 04/05/98; no change of members (6 pages)
26 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
5 July 1995Return made up to 04/05/95; no change of members (4 pages)
5 July 1995Return made up to 04/05/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 July 1994New director appointed (2 pages)
21 July 1994New director appointed (2 pages)
10 May 1994Return made up to 04/05/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1994Return made up to 04/05/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1993Return made up to 04/05/92; full list of members (5 pages)
20 May 1993Return made up to 04/05/92; full list of members (5 pages)
6 July 1992Accounts for a small company made up to 31 August 1991 (4 pages)
6 July 1992Accounts for a small company made up to 31 August 1991 (4 pages)
17 June 1991Accounts for a small company made up to 31 August 1990 (4 pages)
17 June 1991Return made up to 04/05/91; no change of members (6 pages)
17 June 1991Return made up to 04/05/91; no change of members (6 pages)
17 June 1991Accounts for a small company made up to 31 August 1990 (4 pages)
7 November 1990Return made up to 04/05/90; full list of members (4 pages)
7 November 1990Return made up to 04/05/90; full list of members (4 pages)
18 June 1990New director appointed (2 pages)
18 June 1990New director appointed (2 pages)
17 September 1987New director appointed (2 pages)
17 September 1987New director appointed (2 pages)
23 June 1986Return made up to 09/05/86; full list of members (4 pages)
23 June 1986Return made up to 09/05/86; full list of members (4 pages)
10 July 1972Certificate of incorporation (2 pages)
10 July 1972Certificate of incorporation (2 pages)