About

Registered Number: 00331221
Date of Incorporation: 01/09/1937 (86 years and 9 months ago)
Company Status: Active
Registered Address: Samlesbury Mill, Goosefoot Lane, Hoghton, Nr Preston, PR5 0RN

 

Based in Hoghton in Nr Preston, T. Forrest & Sons Ltd was established in 1937, it's status at Companies House is "Active". The company has 4 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLBANK, Katrina Jane 30 September 2002 - 1
WALLBANK, Shaun N/A - 1
WALLBANK, Malcolm Richard N/A 02 April 2014 1
WALLBANK, Margaret 30 September 2002 02 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 04 May 2020
MR04 - N/A 10 March 2020
MR04 - N/A 10 March 2020
MR04 - N/A 10 March 2020
MR01 - N/A 17 February 2020
MR01 - N/A 12 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 01 May 2019
MR04 - N/A 18 January 2019
MR04 - N/A 18 January 2019
RESOLUTIONS - N/A 21 May 2018
MA - Memorandum and Articles 21 May 2018
CS01 - N/A 21 May 2018
SH08 - Notice of name or other designation of class of shares 17 May 2018
RESOLUTIONS - N/A 15 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 28 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
CS01 - N/A 18 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 23 April 2015
RESOLUTIONS - N/A 14 April 2015
SH08 - Notice of name or other designation of class of shares 14 April 2015
CC04 - Statement of companies objects 14 April 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 09 June 1997
395 - Particulars of a mortgage or charge 22 July 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 20 June 1994
287 - Change in situation or address of Registered Office 21 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 07 April 1992
363a - Annual Return 07 April 1992
288 - N/A 19 March 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 07 October 1987
288 - N/A 07 October 1987
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
NEWINC - New incorporation documents 01 September 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 12 August 2019 Fully Satisfied

N/A

All assets debenture 30 January 2013 Fully Satisfied

N/A

Legal charge 07 July 2006 Outstanding

N/A

Fixed and floating charge 06 February 2006 Fully Satisfied

N/A

Debenture 30 January 2006 Outstanding

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 March 1984 Fully Satisfied

N/A

Debenture 21 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.