Company NameForshaw Land & Property Group Ltd
Company StatusActive
Company Number06722514
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Previous NamesForshaw Land And Development Limited and Forshaw Land And Planning Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Walter Hesketh Forshaw
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
Lancashire
BL1 1DY
Secretary NameMr Jonathan Walter Hesketh Forshaw
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameMr Phillip James Glenn Forshaw
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(4 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleLand Finder
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameMr Lyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMrs Lisa Jane Forshaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address73 Dobb Brow
Westhoughton
Bolton
Lancashire
BL5 2AZ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteforshawland.com

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Lisa Forshaw
75.00%
Ordinary
25 at £1Jonathan Walter Hesketh Forshaw
25.00%
Ordinary

Financials

Year2014
Turnover£13,403,190
Gross Profit£709,622
Net Worth£128,708
Cash£265,877
Current Liabilities£4,877,697

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2021Delivered 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 2021Delivered 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 2018Delivered on: 28 June 2018
Persons entitled: James Industrial Limited

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 2 June 2016
Persons entitled: Prescot Business Park Limited

Classification: A registered charge
Outstanding
23 May 2014Delivered 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 2014Delivered on: 29 January 2014
Persons entitled: Prescot Business Park Limited

Classification: A registered charge
Outstanding
9 November 2012Delivered 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 2012Delivered 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 2023Delivered on: 24 January 2023
Persons entitled: Spear Investments Ireland Dac

Classification: A registered charge
Outstanding
19 January 2023Delivered on: 23 January 2023
Persons entitled: Spear Investments Ireland Dac

Classification: A registered charge
Outstanding
19 January 2023Delivered on: 20 January 2023
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding
19 January 2023Delivered on: 20 January 2023
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding
11 November 2022Delivered on: 25 November 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
11 November 2022Delivered 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 2009Delivered 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

Filing History

18 April 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
15 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
12 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
24 January 2023Registration of charge 067225140015, created on 19 January 2023 (27 pages)
23 January 2023Registration of charge 067225140014, created on 19 January 2023 (28 pages)
20 January 2023Registration of charge 067225140012, created on 19 January 2023 (28 pages)
20 January 2023Registration of charge 067225140013, created on 19 January 2023 (24 pages)
18 January 2023Satisfaction of charge 067225140011 in part (1 page)
9 January 2023Satisfaction of charge 067225140005 in full (1 page)
9 January 2023Satisfaction of charge 3 in full (1 page)
6 January 2023Satisfaction of charge 067225140004 in full (1 page)
6 January 2023Satisfaction of charge 067225140006 in full (1 page)
6 January 2023Satisfaction of charge 2 in full (1 page)
6 January 2023Satisfaction of charge 067225140007 in full (1 page)
25 November 2022Registration of charge 067225140011, created on 11 November 2022 (14 pages)
25 November 2022Registration of charge 067225140010, created on 11 November 2022 (44 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
7 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
5 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 April 2021Registration of charge 067225140009, created on 31 March 2021 (42 pages)
27 January 2021Registration of charge 067225140008, created on 26 January 2021 (29 pages)
21 August 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
7 December 2018Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 5 December 2018 (2 pages)
7 December 2018Director's details changed for Mr Phillip James Glenn Forshaw on 5 December 2018 (2 pages)
7 August 2018Notification of Lyndon Charles Forshaw as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Registration of charge 067225140007, created on 19 June 2018 (46 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
3 March 2018Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 1 March 2018 (2 pages)
3 March 2018Appointment of Mr Lyndon Charles Forshaw as a director on 1 March 2018 (2 pages)
3 March 2018Secretary's details changed for Mr Jonathan Walter Hesketh Forshaw on 1 March 2018 (1 page)
3 March 2018Cessation of Lisa Jane Forshaw as a person with significant control on 1 March 2018 (1 page)
3 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
12 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
2 June 2016Registration of charge 067225140006, created on 13 May 2016 (50 pages)
2 June 2016Registration of charge 067225140006, created on 13 May 2016 (50 pages)
6 April 2016Secretary's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (1 page)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Secretary's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (1 page)
6 April 2016Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (2 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015 (2 pages)
6 November 2015Termination of appointment of Lisa Jane Forshaw as a director on 6 November 2015 (1 page)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Termination of appointment of Lisa Jane Forshaw as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Lisa Jane Forshaw as a director on 6 November 2015 (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
9 September 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
9 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Registration of charge 067225140005 (30 pages)
28 May 2014Registration of charge 067225140005 (30 pages)
29 January 2014Registration of charge 067225140004 (25 pages)
29 January 2014Registration of charge 067225140004 (25 pages)
11 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
11 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed forshaw land and planning LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
5 March 2013Company name changed forshaw land and planning LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
5 March 2013Change of name notice (2 pages)
19 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 14 October 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Lisa Forshwaw on 14 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 14 October 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Lisa Forshwaw on 14 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Philip James Glenn Forshaw on 14 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Philip James Glenn Forshaw on 14 October 2009 (2 pages)
11 August 2009Director's change of particulars / philip forshaw / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / philip forshaw / 11/08/2009 (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 March 2009Director appointed mr philip james glenn forshaw (1 page)
9 March 2009Director appointed mr philip james glenn forshaw (1 page)
27 November 2008Director's change of particulars / lisa forshwaw / 14/10/2008 (1 page)
27 November 2008Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 November 2008Director's change of particulars / lisa forshwaw / 14/10/2008 (1 page)
27 November 2008Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 November 2008Director and secretary appointed jonathan walter hesketh forshaw (2 pages)
3 November 2008Director and secretary appointed jonathan walter hesketh forshaw (2 pages)
3 November 2008Director appointed lisa forshwaw (2 pages)
3 November 2008Director appointed lisa forshwaw (2 pages)
30 October 2008Company name changed forshaw land and development LIMITED\certificate issued on 31/10/08 (2 pages)
30 October 2008Company name changed forshaw land and development LIMITED\certificate issued on 31/10/08 (2 pages)
16 October 2008Appointment terminated director dunstana davies (1 page)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminated director dunstana davies (1 page)
14 October 2008Incorporation (20 pages)
14 October 2008Incorporation (20 pages)