Company NameForedown Limited
DirectorsAlan Stuart Donnelly and Martin John Spencer Fuchs
Company StatusActive
Company Number03944488
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameAlan Stuart Donnelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVale Mill
John Street
Rochdale
Lancashire
OL16 1HR
Director NameMr Martin John Spencer Fuchs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Mill
John Street
Rochdale
Lancashire
OL16 1HR
Secretary NameMr Martin John Spencer Fuchs
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Mill
John Street
Rochdale
Lancashire
OL16 1HR
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websiteminky.co.uk
Email address[email protected]
Telephone01706 716114
Telephone regionRochdale

Location

Registered AddressVale Mill
John Street
Rochdale
Lancashire
OL16 1HR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vale Mill (Rochdale) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,522,554
Current Liabilities£3,705,238

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

30 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
12 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (12 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Change of details for Val Mill (Rochdale) Limited as a person with significant control on 31 January 2018 (2 pages)
7 July 2017Full accounts made up to 30 September 2016 (14 pages)
7 July 2017Full accounts made up to 30 September 2016 (14 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 July 2016Full accounts made up to 2 October 2015 (13 pages)
5 July 2016Full accounts made up to 2 October 2015 (13 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages)
3 February 2016Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages)
3 February 2016Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages)
2 February 2016Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages)
2 February 2016Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages)
2 February 2016Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages)
2 February 2016Secretary's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (1 page)
2 February 2016Secretary's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (1 page)
2 February 2016Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
4 July 2015Full accounts made up to 30 September 2014 (13 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
4 July 2014Full accounts made up to 30 September 2013 (12 pages)
4 July 2014Full accounts made up to 30 September 2013 (12 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
21 November 2013Section 519 (1 page)
21 November 2013Section 519 (1 page)
21 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 February 2010Director's details changed for Martin John Spencer Fuchs on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Alan Stuart Donnelly on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Alan Stuart Donnelly on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Martin John Spencer Fuchs on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alan Stuart Donnelly on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Martin John Spencer Fuchs on 1 January 2010 (2 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 December 2008Full accounts made up to 30 September 2007 (13 pages)
24 December 2008Full accounts made up to 30 September 2007 (13 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Director's change of particulars / alan donnelly / 30/06/2007 (1 page)
21 April 2008Director's change of particulars / alan donnelly / 30/06/2007 (1 page)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 October 2007Full accounts made up to 30 September 2006 (11 pages)
29 October 2007Full accounts made up to 30 September 2006 (11 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
27 April 2006Full accounts made up to 30 September 2004 (11 pages)
27 April 2006Full accounts made up to 30 September 2004 (11 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
8 March 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 March 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
8 March 2004Delivery ext'd 3 mth 30/09/03 (1 page)
8 March 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 April 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
8 April 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 April 2002Delivery ext'd 3 mth 30/09/01 (1 page)
11 April 2002Delivery ext'd 3 mth 30/09/01 (1 page)
9 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 March 2001Return made up to 10/03/01; full list of members (6 pages)
23 March 2001Return made up to 10/03/01; full list of members (6 pages)
7 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
7 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page)
10 March 2000Incorporation (17 pages)
10 March 2000Incorporation (17 pages)