Company NameForrest Fresh Foods Limited
Company StatusActive
Company Number07122479
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr Christopher Craven
StatusCurrent
Appointed05 March 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address6b Scotts Industrial Estate
Fishwick Street
Rochdale
Lancashire
OL16 5NA
Director NameChristopher Robert Craven
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Scotts Industrial Estate
Fishwick Street
Rochdale
Lancashire
OL16 5NA
Director NameMark Craven
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA Russell Farmers Pentowan Farm, Church Road
Noak Hill
Romford
RM4 1LD
Director NameJamie Kennedy
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA Russell Farmers Pentowan Farm, Church Road
Noak Hill
Romford
RM4 1LD
Director NameMr John Forrest
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Scotts Industrial Estate
Fishwick Street
Rochdale
Lancashire
OL16 5NA
Director NameNichola Forrest
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 66 Scotts Industrial Estate
Fishwick Street
Rochdale
Lancashire
OL16 5NA
Director NameMr Matthew Mitchell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 6b Scotts Industrial Park
Fishwick Street
Rochdale
Lancashire
OL16 5NA

Contact

Websitewww.forrestfoods-softdrinks.co.uk/
Telephone01706 759411
Telephone regionRochdale

Location

Registered AddressUnit 6b Scotts Industrial Park
Fishwick Street
Rochdale
Lancashire
OL16 5NA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Craven
14.29%
Ordinary E
1 at £1Christopher Robert Craven
14.29%
Ordinary
1 at £1Jamie Kennedy
14.29%
Ordinary D
1 at £1John Forrest
14.29%
Ordinary
1 at £1Mark Craven
14.29%
Ordinary C
1 at £1Nichola Forrest
14.29%
Ordinary
1 at £1Shona Craven
14.29%
Ordinary B

Financials

Year2014
Net Worth£635,634
Cash£832,134
Current Liabilities£2,474,347

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

4 November 2022Delivered on: 4 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as 1 shawclough drive, healey gardens, rochdale, registered at hm land registry under title number GM486629.
Outstanding
1 October 2019Delivered on: 7 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 2 August 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 June 2010Delivered on: 10 June 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with updates (9 pages)
19 November 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 2,005
(7 pages)
18 May 2023Appointment of Mr Stuart Lane as a director on 1 April 2023 (2 pages)
18 May 2023Appointment of Mr Mohammed Altaf as a director on 1 April 2023 (2 pages)
18 May 2023Appointment of Miss Kelly Marie Clayton as a director on 1 April 2023 (2 pages)
18 May 2023Appointment of Mr Neil Heseltine as a director on 1 April 2023 (2 pages)
18 May 2023Appointment of Mr Antony Owen as a director on 1 April 2023 (2 pages)
17 May 2023Appointment of Mrs Shona Anne Craven as a director on 1 April 2023 (2 pages)
5 April 2023Director's details changed for Christopher Robert Craven on 5 April 2023 (2 pages)
5 April 2023Secretary's details changed for Mr Christopher Craven on 5 April 2023 (1 page)
4 April 2023Change of details for Christopher Robert Craven as a person with significant control on 27 January 2023 (2 pages)
14 March 2023Confirmation statement made on 1 March 2023 with updates (6 pages)
18 February 2023Termination of appointment of Mark Craven as a director on 3 February 2023 (1 page)
8 February 2023Full accounts made up to 30 April 2022 (32 pages)
4 November 2022Registration of charge 071224790004, created on 4 November 2022 (50 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (6 pages)
13 January 2022Full accounts made up to 30 April 2021 (31 pages)
10 May 2021Confirmation statement made on 7 April 2021 with updates (6 pages)
2 March 2021Termination of appointment of Nichola Forrest as a director on 26 February 2021 (1 page)
2 March 2021Termination of appointment of John Forrest as a director on 26 February 2021 (1 page)
2 March 2021Termination of appointment of Matthew Mitchell as a director on 26 February 2021 (1 page)
16 December 2020Full accounts made up to 30 April 2020 (30 pages)
2 July 2020Satisfaction of charge 071224790002 in full (1 page)
7 April 2020Statement of capital following an allotment of shares on 12 April 2019
  • GBP 2,000
(6 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (8 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (6 pages)
5 February 2020Full accounts made up to 30 April 2019 (33 pages)
7 October 2019Registration of charge 071224790003, created on 1 October 2019 (39 pages)
30 September 2019Appointment of Mr Matthew Mitchell as a director on 27 September 2019 (2 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 30 April 2018 (29 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
30 October 2017Full accounts made up to 30 April 2017 (29 pages)
30 October 2017Full accounts made up to 30 April 2017 (29 pages)
24 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 984
(6 pages)
24 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 984
(6 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 January 2017Accounts for a medium company made up to 30 April 2016 (27 pages)
5 January 2017Accounts for a medium company made up to 30 April 2016 (27 pages)
5 July 2016Appointment of Mark Craven as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mark Craven as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Jamie Kennedy as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Jamie Kennedy as a director on 30 June 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 16
(7 pages)
17 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 16
(7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 16
(8 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 16
(8 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7
(8 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7
(8 pages)
21 September 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 7
(5 pages)
21 September 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 7
(5 pages)
21 September 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 7
(5 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 7
(5 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 7
(5 pages)
14 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 7
(5 pages)
17 February 2015Director's details changed for Christopher Robert Craven on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Nichola Forrest on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Christopher Robert Craven on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Christopher Robert Craven on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Nichola Forrest on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Nichola Forrest on 1 January 2015 (2 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(6 pages)
16 February 2015Director's details changed for Mr John Forrest on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Christopher Robert Craven on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr John Forrest on 1 January 2015 (2 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(6 pages)
16 February 2015Director's details changed for Nichola Forrest on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Nichola Forrest on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Christopher Robert Craven on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Christopher Craven on 1 January 2015 (1 page)
16 February 2015Secretary's details changed for Mr Christopher Craven on 1 January 2015 (1 page)
16 February 2015Secretary's details changed for Mr Christopher Craven on 1 January 2015 (1 page)
16 February 2015Secretary's details changed for Mr Christopher Craven on 1 January 2015 (1 page)
16 February 2015Director's details changed for Mr John Forrest on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Nichola Forrest on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Christopher Craven on 1 January 2015 (1 page)
16 February 2015Director's details changed for Christopher Robert Craven on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr John Forrest on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Christopher Craven on 1 January 2015 (1 page)
16 February 2015Director's details changed for Mr John Forrest on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr John Forrest on 1 January 2015 (2 pages)
29 July 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 3
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 3
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 July 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
2 July 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
12 May 2014Appointment of Christopher Robert Craven as a director (2 pages)
12 May 2014Appointment of Christopher Robert Craven as a director (2 pages)
13 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
(5 pages)
13 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Registration of charge 071224790002 (20 pages)
2 August 2013Registration of charge 071224790002 (20 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
19 October 2012Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 19 October 2012 (1 page)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP England on 12 October 2012 (1 page)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP England on 12 October 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
21 April 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Nichola Forrest on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Nichola Forrest on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Nichola Forrest on 1 January 2011 (2 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 March 2010Appointment of Nichola Forrest as a director (2 pages)
11 March 2010Appointment of Nichola Forrest as a director (2 pages)
11 March 2010Appointment of Mr Christopher Craven as a secretary (1 page)
11 March 2010Appointment of Mr Christopher Craven as a secretary (1 page)
12 January 2010Incorporation (50 pages)
12 January 2010Incorporation (50 pages)