Company NameForshaw Demolition Limited
Company StatusActive
Company Number04857184
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Andrew John Forshaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing House Stotts Park
James Street
Westhoughton
Bolton
BL5 3QR
Director NameMrs Karen Louise Forshaw Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKing House Stotts Park
James Street
Westhoughton
Bolton
BL5 3QR
Secretary NameMrs Karen Louise Forshaw Jones
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKing House Stotts Park
James Street
Westhoughton
Bolton
BL5 3QR
Director NameMr Christian Alexander Forshaw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing House Stotts Park
James Street
Westhoughton
Bolton
BL5 3QR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewalterforshaw.co.uk

Location

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

Shareholders

1 at £1Mr Andrew John Forshaw
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

30 May 2017Delivered on: 30 May 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 27 September 2016
Persons entitled: Athena Law (Trustees) LLP

Classification: A registered charge
Outstanding

Filing History

10 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
12 July 2023Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Director's details changed for Mr Andrew John Forshaw on 11 July 2023 (2 pages)
11 July 2023Change of details for Mr Andrew John Forshaw as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Director's details changed for Mrs Karen Louise Forshaw Jones on 11 July 2023 (2 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
12 August 2021Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Mrs Karen Louise Forshaw Jones on 11 August 2021 (2 pages)
11 August 2021Change of details for Mr Christian Alexander Forshaw as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Christian Alexander Forshaw on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Andrew John Forshaw on 11 August 2021 (2 pages)
11 August 2021Change of details for Mr Andrew John Forshaw as a person with significant control on 11 August 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
18 March 2021Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH England to King House Stotts Park James Street Westhoughton Bolton BL5 3QR on 18 March 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 6 August 2018 with updates (6 pages)
31 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 August 2018Appointment of Mr Christian Alexander Forshaw as a director on 31 October 2017 (2 pages)
26 May 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
22 February 2018Satisfaction of charge 048571840002 in full (1 page)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 November 2017Particulars of variation of rights attached to shares (2 pages)
29 November 2017Notification of Christian Forshaw as a person with significant control on 17 November 2017 (4 pages)
29 November 2017Change of details for Mr Andrew John Forshaw as a person with significant control on 17 November 2017 (5 pages)
29 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 300
(4 pages)
29 November 2017Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 17 November 2017 (5 pages)
29 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 300
(4 pages)
29 November 2017Change of share class name or designation (2 pages)
29 November 2017Change of details for Mr Andrew John Forshaw as a person with significant control on 17 November 2017 (5 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 November 2017Particulars of variation of rights attached to shares (2 pages)
29 November 2017Change of share class name or designation (2 pages)
29 November 2017Notification of Christian Forshaw as a person with significant control on 17 November 2017 (4 pages)
29 November 2017Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 17 November 2017 (5 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 June 2017Satisfaction of charge 048571840001 in full (1 page)
1 June 2017Satisfaction of charge 048571840001 in full (1 page)
30 May 2017Registration of charge 048571840002, created on 30 May 2017 (11 pages)
30 May 2017Registration of charge 048571840002, created on 30 May 2017 (11 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 September 2016Registration of charge 048571840001, created on 15 September 2016 (63 pages)
27 September 2016Registration of charge 048571840001, created on 15 September 2016 (63 pages)
22 September 2016Registered office address changed from King House, Stotts Park James Street Westhoughton Bolton Lancs BL5 3QR to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 22 September 2016 (1 page)
22 September 2016Registered office address changed from King House, Stotts Park James Street Westhoughton Bolton Lancs BL5 3QR to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 22 September 2016 (1 page)
20 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 June 2010Secretary's details changed for Karen Louise Forshaw Jones on 17 June 2010 (1 page)
17 June 2010Director's details changed for Andrew John Forshaw on 17 June 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 June 2010Registered office address changed from 7 King Street Westhoughton Bolton Lancs BL5 3AY on 17 June 2010 (1 page)
17 June 2010Secretary's details changed for Karen Louise Forshaw Jones on 17 June 2010 (1 page)
17 June 2010Director's details changed for Karen Louise Forshaw Jones on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Karen Louise Forshaw Jones on 17 June 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 June 2010Registered office address changed from 7 King Street Westhoughton Bolton Lancs BL5 3AY on 17 June 2010 (1 page)
17 June 2010Director's details changed for Andrew John Forshaw on 17 June 2010 (2 pages)
7 September 2009Return made up to 06/08/09; full list of members (3 pages)
7 September 2009Return made up to 06/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from eastwood canny hill, newby bridge ulverston cumbria LA12 8NT (1 page)
7 September 2009Registered office changed on 07/09/2009 from eastwood canny hill, newby bridge ulverston cumbria LA12 8NT (1 page)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
8 October 2008Return made up to 06/08/08; full list of members (3 pages)
8 October 2008Return made up to 06/08/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 06/08/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 06/08/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
6 August 2003Incorporation (12 pages)
6 August 2003Incorporation (12 pages)