Commons Lane Balderstone
Blackburn
Lancashire
BB2 7LL
Director Name | Mr Andrew Raymond Cross |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cook Green Farmhouse Wallace Lane Forton Preston Lancashire PR3 0BA |
Director Name | Mr Timothy John Forrest |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Farm Alston Preston Lancs PR3 3BL |
Director Name | Mr John Dennis Heaton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House The Oaks Business Park Longridge Preston PR2 5BQ |
Director Name | Mr Andrew Keith Falconer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Secretary Name | Mr John Dennis Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House The Oaks Business Park Longridge Preston PR2 5BQ |
Director Name | Mr Jonathan Bell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Minster Drive Davyhulme Manchester Lancashire M41 5HA |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr Lee Scott McCarren |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Director Name | Mr Phillip James Askin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Mr David Banton |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asmus Farm Cottage Brookfold Lane Harwood Bolton BL2 4LT |
Director Name | Mr Mark Anthony Lyons |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Director Name | Ms Caroline Stubley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Secretary Name | Caroline Stubley |
---|---|
Status | Resigned |
Appointed | 16 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Director Name | Mr Mark Nicholson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Website | forrest.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500.1k at £1 | Forrest Corporate LTD 99.98% Ordinary |
---|---|
9.1m at £0.00001 | Forrest Corporate LTD 0.02% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | £26,677,000 |
Cash | £1,008,000 |
Current Liabilities | £9,872,000 |
Latest Accounts | 1 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Palatine Private Equity LLP (Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 October 2013 | Delivered on: 14 March 2014 Persons entitled: Lee Mccarren as Security Trustee for the Secured Parties (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 17 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 11 October 2013 Persons entitled: Palatine Private Equity LLP (Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2017 | Delivered on: 6 March 2017 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: Praetura Ventures (10) LLP Classification: A registered charge Outstanding |
16 September 2011 | Delivered on: 22 September 2011 Satisfied on: 19 October 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the senior creditors (or any of them) 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. Fully Satisfied |
27 November 2009 | Delivered on: 2 December 2009 Satisfied on: 30 October 2013 Persons entitled: National Westminster Bank PLC Classification: Assignment of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money payable under the policy: insurer: bupa health assurance limited, number: H253023801/ctgb/001, life assured: lee mccarren, see image for full details. Fully Satisfied |
4 July 2007 | Delivered on: 12 July 2007 Satisfied on: 19 October 2013 Persons entitled: National Westminster 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 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 |
4 July 2007 | Delivered on: 12 July 2007 Satisfied on: 19 October 2013 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment of the key-man policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bupa health assurance limited policy number H227375201 andrew raymond cross, bupa health assurance limited policy number H227371101 andrew keith falconer, bupa health assurance limited policy number H227405101 timothy john forrest and bupa health assurance limited policy number H227379301 john anthony chew. Fully Satisfied |
4 July 2007 | Delivered on: 12 July 2007 Satisfied on: 19 October 2013 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment of a key-man policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bupa health assurance limited policy number H230947301 john dennis heaton. Fully Satisfied |
15 December 2017 | Audit exemption subsidiary accounts made up to 1 March 2017 (12 pages) |
---|---|
6 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/03/17 (43 pages) |
1 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/03/17 (1 page) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 01/03/17 (3 pages) |
11 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Forrest Corporate Limited as a person with significant control on 20 June 2016 (1 page) |
11 August 2017 | Cessation of Lee Scott Mccarren as a person with significant control on 19 April 2017 (1 page) |
4 May 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages) |
4 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
19 April 2017 | Termination of appointment of Mark Anthony Lyons as a director on 1 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Lee Scott Mccarren as a director on 1 March 2017 (1 page) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (41 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
7 March 2017 | Satisfaction of charge 062878520009 in full (1 page) |
7 March 2017 | Satisfaction of charge 062878520008 in full (1 page) |
7 March 2017 | Satisfaction of charge 062878520006 in full (1 page) |
3 March 2017 | Registration of charge 062878520010, created on 1 March 2017 (50 pages) |
24 February 2017 | Appointment of Mr Keith Alan Reid as a director on 22 February 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Andrew Keith Falconer on 25 January 2017 (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
15 November 2015 | Full accounts made up to 28 February 2015 (13 pages) |
16 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 March 2015 | Termination of appointment of Caroline Stubley as a secretary on 26 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Caroline Stubley as a director on 26 February 2015 (1 page) |
4 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
21 February 2015 | Registration of charge 062878520009, created on 18 February 2015 (48 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Mark Anthony Lyons on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Andrew Keith Falconer on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Caroline Stubley on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Caroline Stubley on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Lee Scott Mccarren on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Andrew Keith Falconer on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Mark Anthony Lyons on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Lee Scott Mccarren on 1 April 2014 (2 pages) |
30 May 2014 | Full accounts made up to 31 August 2013 (13 pages) |
14 March 2014 | Registration of charge 062878520008 (48 pages) |
30 October 2013 | Satisfaction of charge 4 in full (5 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
19 October 2013 | Satisfaction of charge 5 in full (4 pages) |
19 October 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2013 | Satisfaction of charge 3 in full (4 pages) |
17 October 2013 | Registration of charge 062878520007 (62 pages) |
11 October 2013 | Registration of charge 062878520006 (41 pages) |
21 August 2013 | Registered office address changed from Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 21 August 2013 (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Termination of appointment of David Banton as a director (1 page) |
25 January 2012 | Full accounts made up to 31 August 2011 (13 pages) |
30 September 2011 | Termination of appointment of John Heaton as a secretary (1 page) |
30 September 2011 | Termination of appointment of John Heaton as a director (1 page) |
30 September 2011 | Appointment of Caroline Stubley as a director (2 pages) |
30 September 2011 | Appointment of Caroline Stubley as a secretary (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Group of companies' accounts made up to 31 August 2010 (24 pages) |
13 January 2011 | Termination of appointment of Philip Askin as a director (1 page) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (12 pages) |
7 July 2010 | Director's details changed for Mr John Dennis Heaton on 28 May 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr John Dennis Heaton on 28 May 2010 (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital on 28 May 2010
|
9 June 2010 | Termination of appointment of Jonathan Bell as a director (1 page) |
9 June 2010 | Termination of appointment of Timothy Forrest as a director (1 page) |
9 June 2010 | Termination of appointment of Andrew Cross as a director (1 page) |
9 June 2010 | Appointment of Mr Mark Anthony Lyons as a director (2 pages) |
9 June 2010 | Appointment of Mr David Banton as a director (2 pages) |
9 June 2010 | Appointment of Mr Philip Askin as a director (2 pages) |
9 June 2010 | Termination of appointment of John Chew as a director (1 page) |
24 May 2010 | Resolutions
|
18 December 2009 | Group of companies' accounts made up to 31 August 2009 (24 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 November 2009 | Appointment of Lee Scott Mccarren as a director (3 pages) |
20 November 2009 | Resolutions
|
3 August 2009 | Return made up to 20/06/09; full list of members (8 pages) |
4 June 2009 | Appointment terminated director david bramwell (1 page) |
15 April 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
6 October 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
29 September 2008 | Return made up to 20/06/08; full list of members
|
30 December 2007 | Ad 20/12/07--------- £ si 15000@1=15000 £ ic 660100/675100 (2 pages) |
18 July 2007 | Ad 04/07/07--------- £ si 339680@1=339680 £ ic 320420/660100 (2 pages) |
18 July 2007 | Ad 04/07/07--------- £ si 8262@1=8262 £ ic 312158/320420 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 27 inglewhite road, longridge preston lancashire PR3 3JS (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 04/07/07--------- £ si 112157@1=112157 £ ic 200001/312158 (2 pages) |
18 July 2007 | Ad 04/07/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 200000/200001 (2 pages) |
18 July 2007 | Nc inc already adjusted 04/07/07 (2 pages) |
18 July 2007 | New director appointed (3 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Incorporation (26 pages) |