Salford
Lancashire
M6 6PD
Director Name | Mr Nicholas Shepherd |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ford Lane Salford Lancashire M6 6PD |
Director Name | Clifford Aubrey Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Station Court Station Road Clitheroe Lancashire BB7 2JT |
Director Name | Brian McManus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Ford Lane Salford Lancashire M6 6PD |
Director Name | Mr David Foster |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Lane Salford Lancashire M6 6PD |
Secretary Name | Clifford Aubrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Station Court Station Road Clitheroe Lancashire BB7 2JT |
Director Name | Stephanie Foster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ford Lane Salford Lancashire M6 6PD |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | www.forestsofa.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7376918 |
Telephone region | Manchester |
Registered Address | Ford Lane Salford Lancashire M6 6PD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mr David Foster 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,786 |
Cash | £417,160 |
Current Liabilities | £701,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
26 August 2021 | Delivered on: 31 August 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Furthergate industrial park, hutton street, blackburn, BB1 3BY which is registered at hm land registry under title number LA640519. Outstanding |
---|---|
9 December 2019 | Delivered on: 12 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
9 December 2019 | Delivered on: 11 December 2019 Persons entitled: David Foster Stephanie Foster Classification: A registered charge Particulars: Newbury house, ford lane, salford, M6 6PD. Outstanding |
25 November 2009 | Delivered on: 26 November 2009 Satisfied on: 15 July 2011 Persons entitled: Hsbc 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, fixed plant & machinery. Fully Satisfied |
4 February 2005 | Delivered on: 5 February 2005 Satisfied on: 19 November 2009 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
2 November 2023 | Amended total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 October 2022 | Satisfaction of charge 051701100005 in full (1 page) |
20 October 2022 | Satisfaction of charge 051701100004 in full (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
31 August 2021 | Registration of charge 051701100005, created on 26 August 2021 (13 pages) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
9 April 2021 | Satisfaction of charge 051701100003 in full (1 page) |
15 December 2020 | Appointment of Mr Nicholas Shepherd as a director on 11 December 2020 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
19 December 2019 | Resolutions
|
12 December 2019 | Registration of charge 051701100004, created on 9 December 2019 (22 pages) |
11 December 2019 | Termination of appointment of Stephanie Foster as a director on 9 December 2019 (1 page) |
11 December 2019 | Notification of Forestsofaholdings Limited as a person with significant control on 9 December 2019 (2 pages) |
11 December 2019 | Cessation of Dave Foster as a person with significant control on 9 December 2019 (1 page) |
11 December 2019 | Termination of appointment of David Foster as a director on 9 December 2019 (1 page) |
11 December 2019 | Registration of charge 051701100003, created on 9 December 2019 (49 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 6 July 2014
|
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
2 October 2016 | Termination of appointment of Brian Mcmanus as a director on 1 October 2016 (1 page) |
2 October 2016 | Termination of appointment of Brian Mcmanus as a director on 1 October 2016 (1 page) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Director's details changed for Brian Mcmanus on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Brian Mcmanus on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 June 2014 | Termination of appointment of Clifford Smith as a director (1 page) |
23 June 2014 | Termination of appointment of Clifford Smith as a director (1 page) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2012 | Appointment of Mr Ryan Mohieddin as a director (2 pages) |
12 July 2012 | Appointment of Mr Ryan Mohieddin as a director (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Stephanie Foster as a director (2 pages) |
30 May 2012 | Appointment of Stephanie Foster as a director (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Clifford Aubrey Smith on 2 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Clifford Aubrey Smith on 2 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Clifford Aubrey Smith on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Brian Mcmanus on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Brian Mcmanus on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Brian Mcmanus on 2 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Termination of appointment of Clifford Smith as a secretary (1 page) |
6 October 2009 | Termination of appointment of Clifford Smith as a secretary (1 page) |
6 October 2009 | Director's details changed for Mr David Foster on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Foster on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Foster on 5 October 2009 (2 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
18 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
4 November 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page) |
10 February 2005 | New director appointed (2 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Company name changed gdco 29 LIMITED\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed gdco 29 LIMITED\certificate issued on 01/02/05 (2 pages) |
5 July 2004 | Incorporation (24 pages) |
5 July 2004 | Incorporation (24 pages) |