Company NameForgegrove Limited
DirectorJohn Edward Baron
Company StatusActive
Company Number02909745
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Edward Baron
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(3 weeks, 6 days after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressC/O M J Goldman Hollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
Secretary NameRobin Elizabeth Baron
NationalityBritish
StatusCurrent
Appointed31 October 2005(11 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleTeacher
Correspondence AddressC/O M J Goldman Hollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
Director NameEdward Maclean Baron
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(3 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 26 October 2005)
RoleChartered Accountant
Correspondence AddressMousehold Stables Reeves Corner
Great Plumstead
Norwich
NR13 5BY
Secretary NameEdward Maclean Baron
NationalityBritish
StatusResigned
Appointed15 April 1994(3 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 26 October 2005)
RoleChartered Accountant
Correspondence AddressMousehold Stables Reeves Corner
Great Plumstead
Norwich
NR13 5BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01603 720269
Telephone regionNorwich

Location

Registered AddressC/O M J Goldman Hollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1John Edward Baron
100.00%
Ordinary

Financials

Year2014
Net Worth£24,036
Cash£605
Current Liabilities£7,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
31 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Secretary's details changed for Robin Elizabeth Baron on 27 January 2013 (1 page)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Secretary's details changed for Robin Elizabeth Baron on 27 January 2013 (1 page)
3 March 2014Director's details changed for John Edward Baron on 27 January 2013 (2 pages)
3 March 2014Director's details changed for John Edward Baron on 27 January 2013 (2 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Registered office address changed from C/O M.J. Goldman Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O C/O M.J.Goldman Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O C/O M.J.Goldman Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O M.J. Goldman Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 18 December 2013 (1 page)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 21 March 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Registered office address changed from 45B Kings Road Leytonstone London E11 1AU on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 45B Kings Road Leytonstone London E11 1AU on 3 February 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Registered office address changed from 45B Kings Road Leytonstone London E11 1AU on 3 February 2012 (1 page)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 January 2010Director's details changed for John Edward Baron on 1 January 2010 (2 pages)
29 January 2010Director's details changed for John Edward Baron on 1 January 2010 (2 pages)
29 January 2010Director's details changed for John Edward Baron on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Return made up to 26/01/08; full list of members (3 pages)
3 October 2008Return made up to 26/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2007Return made up to 26/01/07; full list of members (2 pages)
21 May 2007Return made up to 26/01/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Registered office changed on 07/12/05 from: 45B kings road leytonstone london E11 1AU (2 pages)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 45B kings road leytonstone london E11 1AU (2 pages)
20 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
20 May 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
20 May 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
20 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
18 March 2004Return made up to 18/03/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 March 2004Return made up to 18/03/04; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
14 May 2002Return made up to 18/03/02; full list of members (6 pages)
14 May 2002Return made up to 18/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 March 2001Return made up to 18/03/01; full list of members (6 pages)
30 March 2001Return made up to 18/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
16 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 March 1999Return made up to 18/03/99; full list of members (6 pages)
29 March 1999Return made up to 18/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
11 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 April 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Registered office changed on 24/11/95 from: mousehold house broad lane little plumstead norwich NR13 5EJ (1 page)
24 November 1995Registered office changed on 24/11/95 from: mousehold house broad lane little plumstead norwich NR13 5EJ (1 page)
29 March 1995Return made up to 18/03/95; full list of members (6 pages)
29 March 1995Return made up to 18/03/95; full list of members (6 pages)
5 June 1994Registered office changed on 05/06/94 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
5 June 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 June 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 June 1994Registered office changed on 05/06/94 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
18 March 1994Incorporation (13 pages)
18 March 1994Incorporation (13 pages)