About

Registered Number: 01591882
Date of Incorporation: 16/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Pentre House, Brilley, Whitney On Wye, Herefordshire, HR3 6JF

 

Based in Herefordshire, Forbes Group Ltd was established in 1981, it's status in the Companies House registry is set to "Active". There is one director listed for this company at Companies House. This business employs 21-50 people. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Laura Marie 11 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 May 2019
SH06 - Notice of cancellation of shares 11 April 2019
SH03 - Return of purchase of own shares 01 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 11 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 June 2015
RESOLUTIONS - N/A 29 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 25 May 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 September 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AR01 - Annual Return 15 January 2010
CERTNM - Change of name certificate 29 September 2009
AA - Annual Accounts 09 September 2009
CERTNM - Change of name certificate 25 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 20 October 2006
RESOLUTIONS - N/A 18 October 2006
MEM/ARTS - N/A 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 19 November 2004
AUD - Auditor's letter of resignation 20 January 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 13 December 2002
AA - Annual Accounts 05 April 2002
AUD - Auditor's letter of resignation 25 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 10 January 2002
SA - Shares agreement 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 18 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
CERTNM - Change of name certificate 02 April 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 January 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 17 April 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 11 May 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 03 February 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 05 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1992
363b - Annual Return 11 February 1992
AA - Annual Accounts 05 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
363a - Annual Return 21 October 1991
395 - Particulars of a mortgage or charge 27 September 1991
AA - Annual Accounts 11 September 1991
GAZ1 - First notification of strike-off action in London Gazette 06 August 1991
DISS40 - Notice of striking-off action discontinued 01 August 1991
CERTNM - Change of name certificate 25 March 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 06 April 1990
395 - Particulars of a mortgage or charge 23 October 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
47 - N/A 18 October 1986
AA - Annual Accounts 11 December 1985
363 - Annual Return 11 December 1985
MISC - Miscellaneous document 16 October 1981
CERTNM - Change of name certificate 03 December 1971

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 March 2011 Outstanding

N/A

Legal charge 29 March 2010 Outstanding

N/A

Debenture 15 September 2006 Outstanding

N/A

Legal mortgage 15 December 2003 Fully Satisfied

N/A

Debenture 04 December 2003 Fully Satisfied

N/A

Debenture 01 May 1996 Outstanding

N/A

Guarantee & debenture 13 September 1991 Fully Satisfied

N/A

Legal charge 06 October 1989 Fully Satisfied

N/A

Legal charge 03 October 1986 Fully Satisfied

N/A

Legal charge 22 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.