Company NameForth Associates Limited
Company StatusActive
Company Number04308770
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Ian Elinah Forth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Street Lane
Gildersome Morley
Leeds
West Yorkshire
LS27 7HY
Director NameMr Anthony Edward Flint
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2002(4 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address442 Street Lane
Leeds
LS17 6RB
Director NameMs Elaine Nicola Cullen-Grant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Richard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameTimothy Robert Keeling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Secretary NameMr Richard Ian Elinah Forth
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Street Lane
Gildersome Morley
Leeds
West Yorkshire
LS27 7HY
Director NameSimon John Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2009)
RoleAccountant
Correspondence Address15 Kingswood Gardens
Leeds
West Yorkshire
LS8 2BT
Director NameFiona Marie Andrews
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2007)
RoleAccountant
Correspondence AddressFlat 3
Bl 215 Belle Vue Road
Leeds
West Yorkshire
LS3 1HG
Director NameMr Timothy Keeling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Gardens
Leeds
LS17 6DH
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressInformation House
5 Enterprise Park, Moorhouse Avenue
Leeds
West Yorkshire
LS11 8HA
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.forthsonline.co.uk/
Telephone0113 3875670
Telephone regionLeeds

Location

Registered AddressFrenkel House
15 Carolina Way
Salford
Manchester
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

799.9k at £0.01Richard Ian Elinah Forth
79.99%
Ordinary
200k at £0.01Anthony Edward Flint
20.00%
Ordinary
100 at £0.01Fiona Marie Andrews
0.01%
Ordinary

Financials

Year2014
Net Worth£650,651
Cash£2,959
Current Liabilities£1,627,423

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

10 March 2017Delivered on: 13 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 October 2009Delivered on: 27 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
11 December 2006Delivered on: 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a apartment 3 sunbridge house 80 kirkgate and 48 godwin street bradford t/no WYK817200. 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 floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 April 2002Delivered on: 25 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
16 February 2009Delivered on: 18 February 2009
Satisfied on: 13 April 2012
Persons entitled: Amazon House Properties Limited

Classification: Rent deposit deed
Secured details: £4,025.00 due or to become due from the company to the chargee.
Particulars: Fixed charge the deposit account see image for full details.
Fully Satisfied

Filing History

1 February 2024Memorandum and Articles of Association (4 pages)
1 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2024Registration of charge 043087700006, created on 18 January 2024 (70 pages)
3 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
2 November 2023Satisfaction of charge 1 in full (1 page)
2 November 2023Satisfaction of charge 043087700005 in full (1 page)
2 May 2023Full accounts made up to 31 December 2022 (20 pages)
7 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (19 pages)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
14 June 2021Accounts for a small company made up to 31 December 2020 (20 pages)
21 May 2021Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One Bartholomew Close London EC1A 7BL (1 page)
16 March 2021Satisfaction of charge 2 in full (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
2 October 2020Current accounting period shortened from 29 January 2021 to 31 December 2020 (1 page)
24 September 2020Total exemption full accounts made up to 30 January 2020 (13 pages)
19 August 2020Previous accounting period extended from 31 December 2019 to 29 January 2020 (1 page)
3 August 2020Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
3 August 2020Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
28 July 2020Previous accounting period shortened from 29 January 2020 to 31 December 2019 (1 page)
27 July 2020Registered office address changed from , the Station, 77 Canal Road, Leeds, LS12 2LX to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Richard Cullen Fraser as a director on 22 July 2020 (2 pages)
27 July 2020Termination of appointment of Richard Ian Elinah Forth as a secretary on 22 July 2020 (1 page)
27 July 2020Notification of Frenkel Topping Group Plc as a person with significant control on 22 July 2020 (1 page)
27 July 2020Appointment of Elaine Nicola Cullen-Grant as a director on 22 July 2020 (2 pages)
27 July 2020Registered office address changed from The Station 77 Canal Road Leeds LS12 2LX to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 July 2020 (1 page)
27 July 2020Cessation of Richard Ian Elinah Forth as a person with significant control on 22 July 2020 (1 page)
17 July 2020Satisfaction of charge 4 in full (1 page)
12 December 2019Total exemption full accounts made up to 30 January 2019 (11 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
7 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 January 2018 (11 pages)
2 November 2017Total exemption full accounts made up to 30 January 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 30 January 2017 (12 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
13 March 2017Registration of charge 043087700005, created on 10 March 2017 (23 pages)
13 March 2017Registration of charge 043087700005, created on 10 March 2017 (23 pages)
8 November 2016Total exemption small company accounts made up to 30 January 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 January 2016 (7 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 May 2016Termination of appointment of Timothy Keeling as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Timothy Keeling as a director on 30 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 January 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 January 2015 (7 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(6 pages)
9 November 2015Director's details changed for Anthony Edward Flint on 22 October 2015 (2 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(6 pages)
9 November 2015Director's details changed for Mr Timothy Keeling on 22 October 2015 (2 pages)
9 November 2015Director's details changed for Anthony Edward Flint on 22 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Timothy Keeling on 22 October 2015 (2 pages)
21 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
21 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(6 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Timothy Keeling on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Keeling on 23 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 July 2009Appointment terminated director simon dudley (1 page)
13 July 2009Appointment terminated director simon dudley (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
6 November 2008Return made up to 23/10/08; full list of members (5 pages)
6 November 2008Return made up to 23/10/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 November 2007Return made up to 23/10/07; no change of members (8 pages)
6 November 2007Return made up to 23/10/07; no change of members (8 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
22 February 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 February 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
1 November 2006Return made up to 23/10/06; full list of members (9 pages)
1 November 2006Return made up to 23/10/06; full list of members (9 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Return made up to 23/10/05; full list of members (9 pages)
24 November 2005Return made up to 23/10/05; full list of members (9 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2 kerry hill, horsforth, leeds, west yorkshire LS18 4AY (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page)
12 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
12 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 23/10/04; full list of members (8 pages)
9 November 2004Return made up to 23/10/04; full list of members (8 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 December 2003Ad 21/11/03-21/11/03 £ si [email protected]=9000 £ ic 1000/10000 (3 pages)
23 December 2003Ad 21/11/03-21/11/03 £ si [email protected]=9000 £ ic 1000/10000 (3 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 November 2003Return made up to 23/10/03; full list of members (9 pages)
26 November 2003Return made up to 23/10/03; full list of members (9 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
15 May 2003Ad 06/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 May 2003Ad 06/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Nc inc already adjusted 13/03/03 (1 page)
23 April 2003Nc inc already adjusted 13/03/03 (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
26 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Registered office changed on 02/08/02 from: 1 town close horsforth leeds west yorkshire LS18 5BR (1 page)
2 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 August 2002Registered office changed on 02/08/02 from: 1 town close, horsforth, leeds, west yorkshire LS18 5BR (1 page)
2 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 August 2002Registered office changed on 02/08/02 from: 1 town close horsforth leeds west yorkshire LS18 5BR (1 page)
25 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
14 March 2002New director appointed (1 page)
14 March 2002New director appointed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 December 2001Registered office changed on 17/12/01 from: 107 pasture lane clayton, bradford, west yorkshire, BD14 6LR (1 page)
17 December 2001Registered office changed on 17/12/01 from: 107 pasture lane clayton bradford west yorkshire BD14 6LR (1 page)
17 December 2001Registered office changed on 17/12/01 from: 107 pasture lane clayton bradford west yorkshire BD14 6LR (1 page)
7 November 2001Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: c/o the information bureau LIMITED, information house 5 enterprise park moorhouse avenue leeds west yorkshire (1 page)
7 November 2001Registered office changed on 07/11/01 from: c/o the information bureau LIMITED, information house 5 enterprise park moorhouse avenue leeds west yorkshire (1 page)
7 November 2001Registered office changed on 07/11/01 from: c/o the information bureau, LIMITED, information house, 5 enterprise park moorhouse, avenue leeds west yorkshire (1 page)
23 October 2001Incorporation (11 pages)
23 October 2001Incorporation (11 pages)