Company NameForest Sofa Limited
DirectorsRyan Mohieddin and Nicholas Shepherd
Company StatusActive
Company Number05170110
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Previous NameGDCO 29 Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Ryan Mohieddin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Lane
Salford
Lancashire
M6 6PD
Director NameMr Nicholas Shepherd
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFord Lane
Salford
Lancashire
M6 6PD
Director NameClifford Aubrey Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(6 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Station Court
Station Road
Clitheroe
Lancashire
BB7 2JT
Director NameBrian McManus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(6 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressFord Lane
Salford
Lancashire
M6 6PD
Director NameMr David Foster
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(6 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 09 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Lane
Salford
Lancashire
M6 6PD
Secretary NameClifford Aubrey Smith
NationalityBritish
StatusResigned
Appointed28 January 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Station Court
Station Road
Clitheroe
Lancashire
BB7 2JT
Director NameStephanie Foster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFord Lane
Salford
Lancashire
M6 6PD
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitewww.forestsofa.co.uk/
Email address[email protected]
Telephone0161 7376918
Telephone regionManchester

Location

Registered AddressFord Lane
Salford
Lancashire
M6 6PD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr David Foster
50.00%
Ordinary
1 at £1Stephanie Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£555,786
Cash£417,160
Current Liabilities£701,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

26 August 2021Delivered 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 2019Delivered 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 2019Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

2 November 2023Amended total exemption full accounts made up to 31 December 2022 (11 pages)
23 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 October 2022Satisfaction of charge 051701100005 in full (1 page)
20 October 2022Satisfaction of charge 051701100004 in full (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 August 2021Registration of charge 051701100005, created on 26 August 2021 (13 pages)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
9 April 2021Satisfaction of charge 051701100003 in full (1 page)
15 December 2020Appointment of Mr Nicholas Shepherd as a director on 11 December 2020 (2 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
19 December 2019Resolutions
  • RES13 ‐ Proposed to be entered into or transacted by the company be approved 09/12/2019
(1 page)
12 December 2019Registration of charge 051701100004, created on 9 December 2019 (22 pages)
11 December 2019Termination of appointment of Stephanie Foster as a director on 9 December 2019 (1 page)
11 December 2019Notification of Forestsofaholdings Limited as a person with significant control on 9 December 2019 (2 pages)
11 December 2019Cessation of Dave Foster as a person with significant control on 9 December 2019 (1 page)
11 December 2019Termination of appointment of David Foster as a director on 9 December 2019 (1 page)
11 December 2019Registration of charge 051701100003, created on 9 December 2019 (49 pages)
9 December 2019Statement of capital following an allotment of shares on 6 July 2014
  • GBP 2
(3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 October 2016Termination of appointment of Brian Mcmanus as a director on 1 October 2016 (1 page)
2 October 2016Termination of appointment of Brian Mcmanus as a director on 1 October 2016 (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
18 August 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Director's details changed for Brian Mcmanus on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Director's details changed for Brian Mcmanus on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
23 June 2014Termination of appointment of Clifford Smith as a director (1 page)
23 June 2014Termination of appointment of Clifford Smith as a director (1 page)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2012Appointment of Mr Ryan Mohieddin as a director (2 pages)
12 July 2012Appointment of Mr Ryan Mohieddin as a director (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
30 May 2012Appointment of Stephanie Foster as a director (2 pages)
30 May 2012Appointment of Stephanie Foster as a director (2 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Clifford Aubrey Smith on 2 October 2009 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Clifford Aubrey Smith on 2 October 2009 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Clifford Aubrey Smith on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Brian Mcmanus on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Brian Mcmanus on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Brian Mcmanus on 2 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 October 2009Termination of appointment of Clifford Smith as a secretary (1 page)
6 October 2009Termination of appointment of Clifford Smith as a secretary (1 page)
6 October 2009Director's details changed for Mr David Foster on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Foster on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Foster on 5 October 2009 (2 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
4 November 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
3 August 2005Return made up to 05/07/05; full list of members (2 pages)
3 August 2005Return made up to 05/07/05; full list of members (2 pages)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page)
10 February 2005New director appointed (2 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Company name changed gdco 29 LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed gdco 29 LIMITED\certificate issued on 01/02/05 (2 pages)
5 July 2004Incorporation (24 pages)
5 July 2004Incorporation (24 pages)