Company NameHT Forrest Holdings Limited
Company StatusDissolved
Company Number06287852
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Dissolution Date18 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Anthony Chew
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen House Farm
Commons Lane Balderstone
Blackburn
Lancashire
BB2 7LL
Director NameMr Andrew Raymond Cross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCook Green Farmhouse Wallace Lane
Forton
Preston
Lancashire
PR3 0BA
Director NameMr Timothy John Forrest
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Farm
Alston
Preston
Lancs
PR3 3BL
Director NameMr John Dennis Heaton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House The Oaks Business Park
Longridge
Preston
PR2 5BQ
Director NameMr Andrew Keith Falconer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Secretary NameMr John Dennis Heaton
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House The Oaks Business Park
Longridge
Preston
PR2 5BQ
Director NameMr Jonathan Bell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Minster Drive
Davyhulme
Manchester
Lancashire
M41 5HA
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr Lee Scott McCarren
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Director NameMr Phillip James Askin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameMr David Banton
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsmus Farm Cottage
Brookfold Lane Harwood
Bolton
BL2 4LT
Director NameMr Mark Anthony Lyons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Director NameMs Caroline Stubley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Secretary NameCaroline Stubley
StatusResigned
Appointed16 September 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2015)
RoleCompany Director
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Dodd Lane
Westhoughton
Bolton
BL5 3NU
Director NameMr Mark Nicholson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB

Contact

Websiteforrest.co.uk
Email address[email protected]

Location

Registered AddressFrp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500.1k at £1Forrest Corporate LTD
99.98%
Ordinary
9.1m at £0.00001Forrest Corporate LTD
0.02%
Ordinary Deferred

Financials

Year2014
Net Worth£26,677,000
Cash£1,008,000
Current Liabilities£9,872,000

Accounts

Latest Accounts1 March 2017 (7 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

18 February 2015Delivered on: 21 February 2015
Persons entitled: Palatine Private Equity LLP (Security Trustee)

Classification: A registered charge
Outstanding
11 October 2013Delivered 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 2013Delivered 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 2013Delivered 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 2017Delivered on: 6 March 2017
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 3 March 2017
Persons entitled: Praetura Ventures (10) LLP

Classification: A registered charge
Outstanding
16 September 2011Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

15 December 2017Audit exemption subsidiary accounts made up to 1 March 2017 (12 pages)
6 December 2017Consolidated accounts of parent company for subsidiary company period ending 01/03/17 (43 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/03/17 (1 page)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 01/03/17 (3 pages)
11 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 August 2017Notification of Forrest Corporate Limited as a person with significant control on 20 June 2016 (1 page)
11 August 2017Cessation of Lee Scott Mccarren as a person with significant control on 19 April 2017 (1 page)
4 May 2017Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages)
4 May 2017Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
19 April 2017Termination of appointment of Mark Anthony Lyons as a director on 1 March 2017 (1 page)
19 April 2017Termination of appointment of Lee Scott Mccarren as a director on 1 March 2017 (1 page)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (41 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
7 March 2017Satisfaction of charge 062878520009 in full (1 page)
7 March 2017Satisfaction of charge 062878520008 in full (1 page)
7 March 2017Satisfaction of charge 062878520006 in full (1 page)
3 March 2017Registration of charge 062878520010, created on 1 March 2017 (50 pages)
24 February 2017Appointment of Mr Keith Alan Reid as a director on 22 February 2017 (2 pages)
31 January 2017Director's details changed for Mr Andrew Keith Falconer on 25 January 2017 (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 500,190.94372
(6 pages)
15 November 2015Full accounts made up to 28 February 2015 (13 pages)
16 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,190.94372
(5 pages)
16 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,190.94372
(5 pages)
4 March 2015Termination of appointment of Caroline Stubley as a secretary on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Caroline Stubley as a director on 26 February 2015 (1 page)
4 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
21 February 2015Registration of charge 062878520009, created on 18 February 2015 (48 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500,190.94372
(6 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500,190.94372
(6 pages)
24 June 2014Director's details changed for Mr Mark Anthony Lyons on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Andrew Keith Falconer on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Caroline Stubley on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Caroline Stubley on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Lee Scott Mccarren on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Andrew Keith Falconer on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Mark Anthony Lyons on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Lee Scott Mccarren on 1 April 2014 (2 pages)
30 May 2014Full accounts made up to 31 August 2013 (13 pages)
14 March 2014Registration of charge 062878520008 (48 pages)
30 October 2013Satisfaction of charge 4 in full (5 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
19 October 2013Satisfaction of charge 5 in full (4 pages)
19 October 2013Satisfaction of charge 1 in full (4 pages)
19 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Registration of charge 062878520007 (62 pages)
11 October 2013Registration of charge 062878520006 (41 pages)
21 August 2013Registered office address changed from Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 21 August 2013 (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
7 June 2013Full accounts made up to 31 August 2012 (13 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
12 July 2012Termination of appointment of David Banton as a director (1 page)
25 January 2012Full accounts made up to 31 August 2011 (13 pages)
30 September 2011Termination of appointment of John Heaton as a secretary (1 page)
30 September 2011Termination of appointment of John Heaton as a director (1 page)
30 September 2011Appointment of Caroline Stubley as a director (2 pages)
30 September 2011Appointment of Caroline Stubley as a secretary (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
25 January 2011Group of companies' accounts made up to 31 August 2010 (24 pages)
13 January 2011Termination of appointment of Philip Askin as a director (1 page)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (12 pages)
7 July 2010Director's details changed for Mr John Dennis Heaton on 28 May 2010 (2 pages)
7 July 2010Secretary's details changed for Mr John Dennis Heaton on 28 May 2010 (1 page)
28 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 90.94372
(5 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2010Statement of capital on 28 May 2010
  • GBP 175,000
(5 pages)
9 June 2010Termination of appointment of Jonathan Bell as a director (1 page)
9 June 2010Termination of appointment of Timothy Forrest as a director (1 page)
9 June 2010Termination of appointment of Andrew Cross as a director (1 page)
9 June 2010Appointment of Mr Mark Anthony Lyons as a director (2 pages)
9 June 2010Appointment of Mr David Banton as a director (2 pages)
9 June 2010Appointment of Mr Philip Askin as a director (2 pages)
9 June 2010Termination of appointment of John Chew as a director (1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
18 December 2009Group of companies' accounts made up to 31 August 2009 (24 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 November 2009Appointment of Lee Scott Mccarren as a director (3 pages)
20 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
3 August 2009Return made up to 20/06/09; full list of members (8 pages)
4 June 2009Appointment terminated director david bramwell (1 page)
15 April 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
6 October 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
29 September 2008Return made up to 20/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2007Ad 20/12/07--------- £ si 15000@1=15000 £ ic 660100/675100 (2 pages)
18 July 2007Ad 04/07/07--------- £ si 339680@1=339680 £ ic 320420/660100 (2 pages)
18 July 2007Ad 04/07/07--------- £ si 8262@1=8262 £ ic 312158/320420 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 27 inglewhite road, longridge preston lancashire PR3 3JS (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 320 04/07/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
18 July 2007Ad 04/07/07--------- £ si 112157@1=112157 £ ic 200001/312158 (2 pages)
18 July 2007Ad 04/07/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 200000/200001 (2 pages)
18 July 2007Nc inc already adjusted 04/07/07 (2 pages)
18 July 2007New director appointed (3 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
20 June 2007Incorporation (26 pages)