Company NameForthrite Building Ltd
DirectorSimon Alexander Morris
Company StatusActive
Company Number03646540
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2000)
RoleProperty
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 February 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

22 December 2016Delivered on: 23 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being the land and buildings lying to the west of transit way, honicknowle as registered at the land registry with title absolute under title number DN197776.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 August 2012Delivered on: 5 September 2012
Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding
29 August 2012Delivered on: 5 September 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of transit way honicknowle, plymouth. T/n to be allocated DN197776; by way of floating charge all the undertaking and all the property and assets and the goodwill.
Outstanding
25 November 1998Delivered on: 5 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at triumph road nottingham under t/no.NT121978. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 November 1998Delivered on: 1 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 london road waterlooville havant hampshire t/no: HP427743. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 November 1998Delivered on: 1 December 1998
Satisfied on: 4 September 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of transit way honicknowle t/no: DN197776. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 November 1998Delivered on: 1 December 1998
Satisfied on: 4 September 2012
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's whatsoever and wheresoever present and/or future. Undertaking and all property and assets.
Fully Satisfied

Filing History

21 February 2024Micro company accounts made up to 31 October 2023 (3 pages)
18 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
8 September 2022Cessation of Douber Elchonon Uhrmasher as a person with significant control on 10 August 2019 (1 page)
8 September 2022Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages)
20 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
13 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 March 2017Termination of appointment of Israel Meir Weltscher as a director on 22 February 2017 (1 page)
2 March 2017Appointment of Mr Simon Morris as a director on 22 February 2017 (2 pages)
2 March 2017Termination of appointment of Israel Meir Weltscher as a director on 22 February 2017 (1 page)
2 March 2017Appointment of Mr Simon Morris as a director on 22 February 2017 (2 pages)
4 January 2017Satisfaction of charge 6 in full (1 page)
4 January 2017Satisfaction of charge 6 in full (1 page)
23 December 2016Registration of charge 036465400007, created on 22 December 2016 (7 pages)
23 December 2016Registration of charge 036465400009, created on 22 December 2016 (7 pages)
23 December 2016Registration of charge 036465400009, created on 22 December 2016 (7 pages)
23 December 2016Registration of charge 036465400008, created on 22 December 2016 (7 pages)
23 December 2016Registration of charge 036465400008, created on 22 December 2016 (7 pages)
23 December 2016Registration of charge 036465400007, created on 22 December 2016 (7 pages)
1 November 2016Termination of appointment of Goldie Weltscher as a secretary on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Goldie Weltscher as a secretary on 1 November 2016 (1 page)
20 July 2016Satisfaction of charge 3 in full (2 pages)
20 July 2016Satisfaction of charge 4 in full (2 pages)
20 July 2016Satisfaction of charge 4 in full (2 pages)
20 July 2016Satisfaction of charge 3 in full (2 pages)
8 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
8 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
28 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
10 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
10 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
29 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
5 December 2007Return made up to 08/10/07; no change of members (6 pages)
5 December 2007Return made up to 08/10/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 November 2006Return made up to 08/10/06; full list of members (6 pages)
13 November 2006Return made up to 08/10/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 October 2004Return made up to 08/10/04; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
22 October 2001Return made up to 08/10/01; full list of members (6 pages)
22 October 2001Return made up to 08/10/01; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
12 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
31 October 2000Return made up to 08/10/00; full list of members (6 pages)
31 October 2000Return made up to 08/10/00; full list of members (6 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 November 1999Return made up to 08/10/99; full list of members (6 pages)
3 November 1999Return made up to 08/10/99; full list of members (6 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998Registered office changed on 10/11/98 from: 2 ingledene avenue salford M7 4GX (1 page)
10 November 1998Registered office changed on 10/11/98 from: 2 ingledene avenue salford M7 4GX (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 1998Registered office changed on 28/10/98 from: 39A leicester road salford manchester M7 4AS (1 page)
8 October 1998Incorporation (14 pages)
8 October 1998Incorporation (14 pages)