Bolton
Lancashire
BL1 1DY
Secretary Name | Mr Jonathan Walter Hesketh Forshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Wood Street Bolton Lancashire BL1 1DY |
Director Name | Mr Phillip James Glenn Forshaw |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Land Finder |
Country of Residence | England |
Correspondence Address | 14 Wood Street Bolton Lancashire BL1 1DY |
Director Name | Mr Lyndon Charles Forshaw |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wood Street Bolton Lancashire BL1 1DY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mrs Lisa Jane Forshaw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 73 Dobb Brow Westhoughton Bolton Lancashire BL5 2AZ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | forshawland.com |
---|
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Lisa Forshaw 75.00% Ordinary |
---|---|
25 at £1 | Jonathan Walter Hesketh Forshaw 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,403,190 |
Gross Profit | £709,622 |
Net Worth | £128,708 |
Cash | £265,877 |
Current Liabilities | £4,877,697 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
31 March 2021 | Delivered on: 8 April 2021 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Particulars: The land at bark street, bolton registered at the land registry under title numbers MAN351314, MAN351316, GM244326, GM244325, LA334146, LA254566 and GM250291. For more details please refer to the instrument. Outstanding |
---|---|
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Mergal Limited Classification: A registered charge Particulars: The benefit of each subordinated loan agreement (as defined in the instrument) to which it is a party; and all its rights in each subordinated loan (as defined in the instrument). Outstanding |
19 June 2018 | Delivered on: 28 June 2018 Persons entitled: James Industrial Limited Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 2 June 2016 Persons entitled: Prescot Business Park Limited Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Prescot Business Park Limited Classification: A registered charge Particulars: F/H property at 3 & 4 lune street preston t/no LA798339. Outstanding |
10 January 2014 | Delivered on: 29 January 2014 Persons entitled: Prescot Business Park Limited Classification: A registered charge Outstanding |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: James Industrial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a alexandra hotel castlegate sheffield t/n SYK412182, by way of fixed charge all fixtures and fittings, plant and machinery, all furniture fittings equipment and other chattels and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: James Industriial Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 and equipment see image for full details. Outstanding |
19 January 2023 | Delivered on: 24 January 2023 Persons entitled: Spear Investments Ireland Dac Classification: A registered charge Outstanding |
19 January 2023 | Delivered on: 23 January 2023 Persons entitled: Spear Investments Ireland Dac Classification: A registered charge Outstanding |
19 January 2023 | Delivered on: 20 January 2023 Persons entitled: Maslow 2 Limited Classification: A registered charge Outstanding |
19 January 2023 | Delivered on: 20 January 2023 Persons entitled: Maslow 2 Limited Classification: A registered charge Outstanding |
11 November 2022 | Delivered on: 25 November 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
11 November 2022 | Delivered on: 25 November 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: (1) 35 waterhouse apartments, 14 worrall street, salford, M5 4BZ. (2) 49 waterhouse apartments, 14 worrall street, salford, M5 4BZ. (3) 56 waterhouse apartments, 14 worrall street, salford, M5 4BZ. (4) 86 waterhouse apartments, 14 worrall street, salford, M5 4BZ. Outstanding |
17 June 2009 | Delivered on: 20 June 2009 Satisfied on: 7 November 2012 Persons entitled: Woodstream Limited Classification: Legal charge Secured details: £52,000.00 due or to become due. Particulars: 518 leigh road, westhoughton, bolton t/no GM64740. Fully Satisfied |
18 April 2024 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
---|---|
15 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
12 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
24 January 2023 | Registration of charge 067225140015, created on 19 January 2023 (27 pages) |
23 January 2023 | Registration of charge 067225140014, created on 19 January 2023 (28 pages) |
20 January 2023 | Registration of charge 067225140012, created on 19 January 2023 (28 pages) |
20 January 2023 | Registration of charge 067225140013, created on 19 January 2023 (24 pages) |
18 January 2023 | Satisfaction of charge 067225140011 in part (1 page) |
9 January 2023 | Satisfaction of charge 067225140005 in full (1 page) |
9 January 2023 | Satisfaction of charge 3 in full (1 page) |
6 January 2023 | Satisfaction of charge 067225140004 in full (1 page) |
6 January 2023 | Satisfaction of charge 067225140006 in full (1 page) |
6 January 2023 | Satisfaction of charge 2 in full (1 page) |
6 January 2023 | Satisfaction of charge 067225140007 in full (1 page) |
25 November 2022 | Registration of charge 067225140011, created on 11 November 2022 (14 pages) |
25 November 2022 | Registration of charge 067225140010, created on 11 November 2022 (44 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
7 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
5 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
8 April 2021 | Registration of charge 067225140009, created on 31 March 2021 (42 pages) |
27 January 2021 | Registration of charge 067225140008, created on 26 January 2021 (29 pages) |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
10 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 5 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mr Phillip James Glenn Forshaw on 5 December 2018 (2 pages) |
7 August 2018 | Notification of Lyndon Charles Forshaw as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Registration of charge 067225140007, created on 19 June 2018 (46 pages) |
18 April 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
3 March 2018 | Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 1 March 2018 (2 pages) |
3 March 2018 | Appointment of Mr Lyndon Charles Forshaw as a director on 1 March 2018 (2 pages) |
3 March 2018 | Secretary's details changed for Mr Jonathan Walter Hesketh Forshaw on 1 March 2018 (1 page) |
3 March 2018 | Cessation of Lisa Jane Forshaw as a person with significant control on 1 March 2018 (1 page) |
3 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
2 June 2016 | Registration of charge 067225140006, created on 13 May 2016 (50 pages) |
2 June 2016 | Registration of charge 067225140006, created on 13 May 2016 (50 pages) |
6 April 2016 | Secretary's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (1 page) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (1 page) |
6 April 2016 | Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (2 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Lisa Jane Forshaw as a director on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Termination of appointment of Lisa Jane Forshaw as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Lisa Jane Forshaw as a director on 6 November 2015 (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
9 September 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 September 2014 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 14 Wood Street Bolton Lancashire BL1 1DY on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 14 Wood Street Bolton Lancashire BL1 1DY on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 14 Wood Street Bolton Lancashire BL1 1DY on 9 September 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Registration of charge 067225140005 (30 pages) |
28 May 2014 | Registration of charge 067225140005 (30 pages) |
29 January 2014 | Registration of charge 067225140004 (25 pages) |
29 January 2014 | Registration of charge 067225140004 (25 pages) |
11 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed forshaw land and planning LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Company name changed forshaw land and planning LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Change of name notice (2 pages) |
19 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 14 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Lisa Forshwaw on 14 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 14 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Lisa Forshwaw on 14 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Philip James Glenn Forshaw on 14 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Philip James Glenn Forshaw on 14 October 2009 (2 pages) |
11 August 2009 | Director's change of particulars / philip forshaw / 11/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / philip forshaw / 11/08/2009 (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 March 2009 | Director appointed mr philip james glenn forshaw (1 page) |
9 March 2009 | Director appointed mr philip james glenn forshaw (1 page) |
27 November 2008 | Director's change of particulars / lisa forshwaw / 14/10/2008 (1 page) |
27 November 2008 | Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 November 2008 | Director's change of particulars / lisa forshwaw / 14/10/2008 (1 page) |
27 November 2008 | Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 November 2008 | Director and secretary appointed jonathan walter hesketh forshaw (2 pages) |
3 November 2008 | Director and secretary appointed jonathan walter hesketh forshaw (2 pages) |
3 November 2008 | Director appointed lisa forshwaw (2 pages) |
3 November 2008 | Director appointed lisa forshwaw (2 pages) |
30 October 2008 | Company name changed forshaw land and development LIMITED\certificate issued on 31/10/08 (2 pages) |
30 October 2008 | Company name changed forshaw land and development LIMITED\certificate issued on 31/10/08 (2 pages) |
16 October 2008 | Appointment terminated director dunstana davies (1 page) |
16 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director dunstana davies (1 page) |
14 October 2008 | Incorporation (20 pages) |
14 October 2008 | Incorporation (20 pages) |