Company NameForest Fuel Store Limited
DirectorsPhilip Weightman Richardson and Mark Alan Richardson
Company StatusActive
Company Number02159893
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Weightman Richardson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Lintzford Road
Rowlands Gill
Tyne & Wear
NE39 1DG
Secretary NameBrenda Richardson
NationalityBritish
StatusCurrent
Appointed15 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLintzford Road
Rowlands Gill
Tyne And Wear
Secretary NameMr Philip Weightman Richardson
StatusCurrent
Appointed17 March 2021(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressUnit 10 Portobello Trade Park Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr Mark Alan Richardson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RolePartner - Retail Group
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Portobello Trade Park Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameBrenda Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 6 months after company formation)
Appointment Duration29 years (resigned 18 March 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLintzford Road
Rowlands Gill
Tyne And Wear

Location

Registered AddressUnit 10 Portobello Trade Park Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Mr P.w. Richardson
50.00%
Ordinary
1 at £1Mrs B. Richardson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
28 October 2015Company name changed the polar front LIMITED\certificate issued on 28/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 October 2015Company name changed the polar front LIMITED\certificate issued on 28/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
  • RES15 ‐ Change company name resolution on 2015-10-01
(1 page)
9 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
(1 page)
2 October 2015Registered office address changed from Park Road Service Station Park Road Chester-Le-Street Tyne and Wear DH3 3SU to Unit 5 Turn Park Station Road Chester Le Street County Durham DH3 3DY on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Park Road Service Station Park Road Chester-Le-Street Tyne and Wear DH3 3SU to Unit 5 Turn Park Station Road Chester Le Street County Durham DH3 3DY on 2 October 2015 (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (11 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (11 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (11 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (11 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (11 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (11 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Brenda Richardson on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Philip Weightman Richardson on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Brenda Richardson on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Philip Weightman Richardson on 15 March 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
7 August 2009Memorandum and Articles of Association (15 pages)
7 August 2009Memorandum and Articles of Association (15 pages)
5 August 2009Company name changed petroshop (blyth) LIMITED\certificate issued on 05/08/09 (2 pages)
5 August 2009Company name changed petroshop (blyth) LIMITED\certificate issued on 05/08/09 (2 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 March 2007Return made up to 15/03/07; full list of members (7 pages)
30 March 2007Return made up to 15/03/07; full list of members (7 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 March 2006Return made up to 15/03/06; full list of members (7 pages)
20 March 2006Return made up to 15/03/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
16 March 2000Return made up to 15/03/00; full list of members (6 pages)
16 March 2000Return made up to 15/03/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
17 May 1999Full accounts made up to 30 April 1998 (9 pages)
17 May 1999Full accounts made up to 30 April 1998 (9 pages)
10 March 1999Return made up to 15/03/99; no change of members (4 pages)
10 March 1999Return made up to 15/03/99; no change of members (4 pages)
11 March 1998Return made up to 15/03/98; no change of members (4 pages)
11 March 1998Return made up to 15/03/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
24 April 1996Return made up to 15/03/96; no change of members (4 pages)
24 April 1996Return made up to 15/03/96; no change of members (4 pages)
5 March 1996Full accounts made up to 30 April 1995 (9 pages)
5 March 1996Full accounts made up to 30 April 1995 (9 pages)
13 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1987Memorandum and Articles of Association (11 pages)
1 November 1987Memorandum and Articles of Association (11 pages)