Company NameWalter Forshaw Holdings Limited
Company StatusActive
Company Number03816485
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Previous NameWellinman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Forshaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKing House Stotts Park, James Street
Westhoughton
Bolton
Lancs
BL5 3QR
Director NameMrs Karen Louise Forshaw Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressKing House Stotts Park, James Street
Westhoughton
Bolton
Lancs
BL5 3QR
Director NameMr Christian Alexandra Forshaw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(8 years, 8 months after company formation)
Appointment Duration16 years
RoleContractors Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing House Stotts Park, James Street
Westhoughton
Bolton
Lancs
BL5 3QR
Secretary NameMrs Karen Louise Forshaw Jones
NationalityBritish
StatusCurrent
Appointed04 April 2008(8 years, 8 months after company formation)
Appointment Duration16 years
RoleAccts Mgr
Correspondence AddressKing House Stotts Park, James Street
Westhoughton
Bolton
Lancs
BL5 3QR
Director NameMrs Joyce Christine Bateson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameHarry Forshaw
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address55-57 Dobb Brow
Westhoughton
Bolton
Lancashire
BL5 2AZ
Director NameJohn Keith Forshaw
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address60 Newland Drive
Over Hulton
Bolton
Lancashire
BL5 1DP
Secretary NameMrs Joyce Christine Bateson
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewalterforshaw.co.uk

Location

Registered AddressKing House Stotts Park, James Street
Westhoughton
Bolton
Lancs
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

750 at £1Andrew Forshaw
33.33%
Ordinary A
750 at £1Christian Forshaw
33.33%
Ordinary C
750 at £1Karen Forshaw-jones
33.33%
Ordinary B

Financials

Year2014
Turnover£9,510,799
Gross Profit£4,562,761
Net Worth£1,263,030
Cash£89,140
Current Liabilities£2,792,126

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

21 February 2018Delivered on: 28 February 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Freehold unit 2 stotts park james street westhoughton bolton title no MAN302540.
Outstanding
21 December 2017Delivered on: 4 January 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H and l/h property k/a land on the south side of long lane westhoughton bolton t/nos: MAN19077 and MAN25612.
Outstanding
30 May 2017Delivered on: 1 June 2017
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Particulars: Freehold land on the south side of long lane, westhoughton, bolton (title number MAN19077) and leasehold land lying to the south of long lane, westhoughton, bolton (title number MAN25612).
Outstanding
30 May 2017Delivered on: 1 June 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Particulars: Freehold land on the south side of long lane, west houghton, bolton. Title number MAN19077. Leasehold land lying to the south of long lane, west houghton, bolton. Title number MAN25612.
Outstanding
30 May 2017Delivered on: 30 May 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 25 February 2017
Persons entitled: Athena Law (Trustees) LLP

Classification: A registered charge
Particulars: F/H land and building on the south side of long lane westhoughton bolton t/no MAN19077.
Outstanding
21 April 2005Delivered on: 6 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property on the southerly side of james street and long lane westhoughton bolton, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property.
Outstanding
30 June 2000Delivered on: 13 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 June 2000Delivered on: 13 July 2000
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: F/H and l/h property k/a land on west side of star lane horwich bolton lancashire t/no's GM663794 & GM666484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 29 December 2019 (9 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 29 December 2018 (9 pages)
31 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Christian Forshaw on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Christian Forshaw on 18 February 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 29 December 2017 (9 pages)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 February 2018Registration of charge 038164850009, created on 21 February 2018 (39 pages)
22 February 2018Satisfaction of charge 038164850006 in full (1 page)
22 February 2018Satisfaction of charge 038164850007 in full (1 page)
22 February 2018Satisfaction of charge 038164850005 in full (1 page)
4 January 2018Registration of charge 038164850008, created on 21 December 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(42 pages)
4 January 2018Registration of charge 038164850008, created on 21 December 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(42 pages)
21 December 2017Satisfaction of charge 3 in full (2 pages)
21 December 2017Satisfaction of charge 3 in full (2 pages)
21 December 2017Satisfaction of charge 2 in full (2 pages)
21 December 2017Satisfaction of charge 2 in full (2 pages)
29 September 2017Total exemption small company accounts made up to 29 December 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 29 December 2016 (8 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 June 2017Satisfaction of charge 1 in full (2 pages)
1 June 2017Satisfaction of charge 038164850004 in full (1 page)
1 June 2017Registration of charge 038164850006, created on 30 May 2017 (14 pages)
1 June 2017Registration of charge 038164850006, created on 30 May 2017 (14 pages)
1 June 2017Satisfaction of charge 1 in full (2 pages)
1 June 2017Registration of charge 038164850007, created on 30 May 2017 (14 pages)
1 June 2017Satisfaction of charge 038164850004 in full (1 page)
1 June 2017Registration of charge 038164850007, created on 30 May 2017 (14 pages)
30 May 2017Registration of charge 038164850005, created on 30 May 2017 (12 pages)
30 May 2017Registration of charge 038164850005, created on 30 May 2017 (12 pages)
25 February 2017Registration of charge 038164850004, created on 22 February 2017 (43 pages)
25 February 2017Registration of charge 038164850004, created on 22 February 2017 (43 pages)
5 January 2017Full accounts made up to 29 December 2015 (19 pages)
5 January 2017Full accounts made up to 29 December 2015 (19 pages)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
11 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
7 January 2016Group of companies' accounts made up to 30 December 2014 (25 pages)
7 January 2016Group of companies' accounts made up to 30 December 2014 (25 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,250
(5 pages)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,250
(5 pages)
19 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
6 September 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
6 September 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,250
(5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,250
(5 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (25 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (25 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,250
(5 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,250
(5 pages)
4 September 2012Group of companies' accounts made up to 30 November 2011 (26 pages)
4 September 2012Group of companies' accounts made up to 30 November 2011 (26 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
19 August 2011Group of companies' accounts made up to 30 November 2010 (26 pages)
19 August 2011Group of companies' accounts made up to 30 November 2010 (26 pages)
1 September 2010Group of companies' accounts made up to 30 November 2009 (24 pages)
1 September 2010Group of companies' accounts made up to 30 November 2009 (24 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 August 2010Registered office address changed from 7 King Street Westhoughton Bolton Lancashire BL5 3AY on 6 August 2010 (1 page)
6 August 2010Secretary's details changed for Karen Louise Forshaw Jones on 29 July 2010 (1 page)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 August 2010Registered office address changed from 7 King Street Westhoughton Bolton Lancashire BL5 3AY on 6 August 2010 (1 page)
6 August 2010Director's details changed for Karen Louise Forshaw-Jones on 29 July 2010 (2 pages)
6 August 2010Secretary's details changed for Karen Louise Forshaw Jones on 29 July 2010 (1 page)
6 August 2010Director's details changed for Karen Louise Forshaw-Jones on 29 July 2010 (2 pages)
6 August 2010Registered office address changed from 7 King Street Westhoughton Bolton Lancashire BL5 3AY on 6 August 2010 (1 page)
5 August 2010Director's details changed for Mr Andrew John Forshaw on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Andrew John Forshaw on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Christian Forshaw on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Christian Forshaw on 29 July 2010 (2 pages)
29 September 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
29 September 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
7 September 2009Return made up to 29/07/09; full list of members (4 pages)
7 September 2009Return made up to 29/07/09; full list of members (4 pages)
26 September 2008Accounts for a medium company made up to 30 November 2007 (15 pages)
26 September 2008Accounts for a medium company made up to 30 November 2007 (15 pages)
27 August 2008Return made up to 29/07/08; full list of members (6 pages)
27 August 2008Return made up to 29/07/08; full list of members (6 pages)
14 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2008Gbp ic 3500/2250\04/04/08\gbp sr 1250@1=1250\ (2 pages)
8 May 2008Gbp ic 3500/2250\04/04/08\gbp sr 1250@1=1250\ (2 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
23 April 2008Nc inc already adjusted 03/04/08 (1 page)
23 April 2008Nc inc already adjusted 03/04/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
15 April 2008Secretary appointed karen louise forshaw jones (2 pages)
15 April 2008Appointment terminated director john forshaw (1 page)
15 April 2008Appointment terminated director john forshaw (1 page)
15 April 2008Director appointed christian forshaw (2 pages)
15 April 2008Appointment terminated director and secretary joyce bateson (1 page)
15 April 2008Appointment terminated director and secretary joyce bateson (1 page)
15 April 2008Director appointed christian forshaw (2 pages)
15 April 2008Secretary appointed karen louise forshaw jones (2 pages)
1 October 2007Accounts for a medium company made up to 30 November 2006 (15 pages)
1 October 2007Accounts for a medium company made up to 30 November 2006 (15 pages)
10 August 2007Return made up to 29/07/07; no change of members (8 pages)
10 August 2007Return made up to 29/07/07; no change of members (8 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (15 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (15 pages)
22 August 2006Return made up to 29/07/06; full list of members (9 pages)
22 August 2006Return made up to 29/07/06; full list of members (9 pages)
3 October 2005Accounts for a medium company made up to 30 November 2004 (14 pages)
3 October 2005Accounts for a medium company made up to 30 November 2004 (14 pages)
12 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
30 September 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
30 September 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
16 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2003Full accounts made up to 30 November 2002 (16 pages)
3 October 2003Full accounts made up to 30 November 2002 (16 pages)
21 August 2003Return made up to 29/07/03; full list of members (9 pages)
21 August 2003Return made up to 29/07/03; full list of members (9 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
4 September 2002Full accounts made up to 30 November 2001 (15 pages)
4 September 2002Full accounts made up to 30 November 2001 (15 pages)
22 July 2002Return made up to 29/07/02; full list of members (9 pages)
22 July 2002Return made up to 29/07/02; full list of members (9 pages)
24 October 2001Return made up to 29/07/01; full list of members (7 pages)
24 October 2001Return made up to 29/07/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 November 2000 (14 pages)
1 August 2001Full accounts made up to 30 November 2000 (14 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Resolutions
  • RES13 ‐ K&a forshaw app as dire 14/05/01
(1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Resolutions
  • RES13 ‐ K&a forshaw app as dire 14/05/01
(1 page)
7 June 2001New director appointed (2 pages)
10 November 2000Return made up to 29/07/00; full list of members (7 pages)
10 November 2000Return made up to 29/07/00; full list of members (7 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 September 1999Company name changed wellinman LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed wellinman LIMITED\certificate issued on 23/09/99 (2 pages)
20 September 1999Ad 03/08/99--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages)
20 September 1999Ad 03/08/99--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages)
20 September 1999Particulars of contract relating to shares (4 pages)
20 September 1999Particulars of contract relating to shares (4 pages)
8 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1999£ nc 1000/10000 03/08/99 (1 page)
8 September 1999£ nc 1000/10000 03/08/99 (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
29 July 1999Incorporation (21 pages)
29 July 1999Incorporation (21 pages)