About

Registered Number: 09963666
Date of Incorporation: 21/01/2016 (8 years and 4 months ago)
Company Status: Active
Registered Address: 5 Grange Park Court, Roman Way, Northampton, NN4 5EA,

 

Forterra Plc was registered on 21 January 2016 and has its registered office in Northampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thompson, Ashley George, Niblett, James Vincent, Guyatt, Benjamin, Boggess, Bradley Patton, Cammerer Jr, Richard Charles at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIBLETT, James Vincent 08 February 2019 - 1
BOGGESS, Bradley Patton 22 March 2016 25 April 2017 1
CAMMERER JR, Richard Charles 22 March 2016 25 April 2017 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Ashley George 01 January 2020 - 1
GUYATT, Benjamin 21 January 2016 01 January 2020 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 18 August 2020
MR01 - N/A 03 July 2020
RESOLUTIONS - N/A 20 May 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 20 January 2020
AP03 - Appointment of secretary 01 January 2020
AP01 - Appointment of director 01 January 2020
TM02 - Termination of appointment of secretary 01 January 2020
TM01 - Termination of appointment of director 01 January 2020
RESOLUTIONS - N/A 07 June 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 12 February 2019
RP04CS01 - N/A 06 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 04 September 2017
RESOLUTIONS - N/A 05 June 2017
AA - Annual Accounts 02 June 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 30 September 2016
SH01 - Return of Allotment of shares 09 June 2016
SH19 - Statement of capital 08 June 2016
OC138 - Order of Court 08 June 2016
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 08 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2016
RESOLUTIONS - N/A 16 May 2016
SH08 - Notice of name or other designation of class of shares 16 May 2016
SH01 - Return of Allotment of shares 16 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2016
AA01 - Change of accounting reference date 16 May 2016
MR01 - N/A 26 April 2016
RESOLUTIONS - N/A 20 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
CERTNM - Change of name certificate 24 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
SH50 - Application for trading certificate for a public company 10 February 2016
NEWINC - New incorporation documents 21 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

A registered charge 26 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.