Company NameFg Pack Horse Ltd
DirectorsJonathan Walter Hesketh Forshaw and Phillip James Glenn Forshaw
Company StatusActive
Company Number06797462
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Previous NameHamilton Black Developments Ltd

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
Appointed16 March 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wood Street
Bolton
BL1 1DY
Director NameMr Phillip James Glenn Forshaw
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
BL1 1DY
Director NameMrs Lisa Jane Forshaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Dobb Brow
Westhoughton
Bolton
BL5 2AZ
Director NameMr Javed Akthar Saddique
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Mead Beardwood Brow
Blackburn
BB2 7AT

Contact

Websitewww.hamilton-black.com

Location

Registered Address14 Wood Street
Bolton
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

50 at £1Javed Akthar Saddique
50.00%
Ordinary
50 at £1Lisa Jane Forshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£8,460
Cash£687
Current Liabilities£397,600

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

14 August 2012Delivered on: 22 August 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: The land and buildings being part of the pack horse hotel bradshawgate bolton and all other property comprised in and demised by the sustituted lease together in each instance with all buildings erections structures fittings and appurtenances see image for full details.
Outstanding
9 May 2012Delivered on: 12 May 2012
Persons entitled: James Industrial 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, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
9 May 2012Delivered on: 12 May 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: Land and building k/a the pack horse hotel, nelson square, bolton t/no GM171094 and f/h land at the back of the pack horse hotel, nelson square, bolton t/no GM227634 and l/h land and building being part of the pack horse hotel, nelson square, bolton t/no GM92426 all fixtures, all plant and machinery, see image for full details.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
25 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
20 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 November 2017Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
8 November 2017Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
22 March 2017Termination of appointment of Lisa Jane Forshaw as a director on 16 March 2017 (1 page)
22 March 2017Termination of appointment of Javed Akthar Saddique as a director on 16 March 2017 (1 page)
22 March 2017Appointment of Mr Jonathan Walter Hesketh Forshaw as a director on 16 March 2017 (2 pages)
22 March 2017Appointment of Mr Philip James Glenn Forshaw as a director on 16 March 2017 (2 pages)
22 March 2017Appointment of Mr Philip James Glenn Forshaw as a director on 16 March 2017 (2 pages)
22 March 2017Termination of appointment of Lisa Jane Forshaw as a director on 16 March 2017 (1 page)
22 March 2017Appointment of Mr Jonathan Walter Hesketh Forshaw as a director on 16 March 2017 (2 pages)
22 March 2017Termination of appointment of Javed Akthar Saddique as a director on 16 March 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 June 2016Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton BL1 1DY on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton BL1 1DY on 14 June 2016 (1 page)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Director's details changed for Mr Javed Akthar Saddique on 20 January 2016 (2 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Director's details changed for Mr Javed Akthar Saddique on 20 January 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
21 August 2013Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
22 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Javed Akthar Saddique on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Javed Akthar Saddique on 12 February 2010 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 171A new hall lane preston lancashire PR1 5XA england (1 page)
10 September 2009Registered office changed on 10/09/2009 from 171A new hall lane preston lancashire PR1 5XA england (1 page)
13 March 2009Registered office changed on 13/03/2009 from 6 assheton road blackburn lancashire BB2 6SF united kingdom (1 page)
13 March 2009Registered office changed on 13/03/2009 from 6 assheton road blackburn lancashire BB2 6SF united kingdom (1 page)
21 January 2009Incorporation (14 pages)
21 January 2009Incorporation (14 pages)