About

Registered Number: 01060906
Date of Incorporation: 10/07/1972 (51 years and 9 months ago)
Company Status: Administration
Registered Address: 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

 

Based in Manchester, Herbert T. Forrest Ltd was setup in 1972, it's status at Companies House is "Administration". There are 5 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Bernard Louis 01 May 1996 31 December 2009 1
FORREST, Alice Margaret N/A 14 November 1993 1
FORREST, Herbert Thomas N/A 04 July 2007 1
LAKER, Thomas Herbert N/A 06 May 1999 1
Secretary Name Appointed Resigned Total Appointments
STUBLEY, Caroline 16 September 2011 26 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 February 2019
AM06 - N/A 24 January 2019
AD01 - Change of registered office address 22 January 2019
AM03 - N/A 10 January 2019
TM01 - Termination of appointment of director 09 January 2019
AM01 - N/A 07 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 18 December 2017
CH01 - Change of particulars for director 15 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 20 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR01 - N/A 06 March 2017
MR01 - N/A 06 March 2017
MR01 - N/A 03 March 2017
AP01 - Appointment of director 24 February 2017
CH01 - Change of particulars for director 02 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 16 July 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA01 - Change of accounting reference date 04 March 2015
MR01 - N/A 21 February 2015
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 30 May 2014
MR01 - N/A 14 March 2014
MR04 - N/A 19 October 2013
MR04 - N/A 19 October 2013
MR01 - N/A 17 October 2013
MR01 - N/A 11 October 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 January 2012
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AP03 - Appointment of secretary 30 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 25 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 18 December 2009
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 23 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
RESOLUTIONS - N/A 16 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 01 April 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 02 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 22 March 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 03 June 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 20 June 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 31 May 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 28 June 1995
288 - N/A 21 July 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 21 May 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 18 April 1993
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
363 - Annual Return 07 November 1990
288 - N/A 18 June 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
288 - N/A 17 September 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
MISC - Miscellaneous document 10 July 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

A registered charge 18 February 2015 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 11 October 2013 Outstanding

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

Debenture 16 September 2011 Fully Satisfied

N/A

Debenture 04 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.