Company NameFourward Developments (UK) Limited
DirectorsAlan Richard Neal and Lynsey Anne Ibbetson
Company StatusActive
Company Number02843423
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Alan Richard Neal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Leith Road
Darlington
County Durham
DL3 8BG
Director NameMrs Lynsey Anne Ibbetson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(12 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMr David Cameron Little
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Secretary NameMrs Sylvia Little
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£64,069
Cash£33,689
Current Liabilities£597,745

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

20 December 2004Delivered on: 6 January 2005
Satisfied on: 7 November 2013
Persons entitled: Dasyl Enterprises Limited

Classification: Legal charge
Secured details: £240,000 due or to become due from the company to the chargee.
Particulars: Land adjoining 37 market street ferryhill.
Fully Satisfied
20 December 2004Delivered on: 6 January 2005
Satisfied on: 7 November 2013
Persons entitled: Dasyl Enterprises Limited

Classification: Legal charge
Secured details: £240,000 due or to become due from the company to the chargee.
Particulars: 38 market street ferryhill.
Fully Satisfied
7 June 2004Delivered on: 11 June 2004
Satisfied on: 12 February 2020
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 38 market street ferryhill county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 April 2002Delivered on: 2 May 2002
Satisfied on: 12 February 2020
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Front) 37 market street,ferryhill,county durham; DU88717. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 April 2002Delivered on: 1 May 2002
Satisfied on: 12 February 2020
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a rear 37 market street ferryhill county durham t/n DU206965. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2002Delivered on: 15 April 2002
Satisfied on: 12 February 2020
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 March 1996Delivered on: 29 March 1996
Satisfied on: 21 September 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to rear of 37 market street ferryhill co. Durham together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 10 February 1995
Satisfied on: 21 September 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 37 market st,ferryhill; t/no.du 88717 with all buildings/fixtures thereon; the goodwill og business and benefit of all guarantees or covenants.............fixed charge over shares and all rights,benefits...........etc......all rentals payable..........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 2004Delivered on: 6 January 2005
Satisfied on: 7 November 2013
Persons entitled: Dasyl Enterprises Limited

Classification: Legal charge
Secured details: £240,000 due or to become due from the company to the chargee.
Particulars: 37 market street ferryhill dounty durham.
Fully Satisfied
15 December 1994Delivered on: 20 December 1994
Satisfied on: 19 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
10 July 2020Notice of completion of voluntary arrangement (20 pages)
3 July 2020Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2020 (19 pages)
12 February 2020Satisfaction of charge 4 in full (1 page)
12 February 2020Satisfaction of charge 5 in full (2 pages)
12 February 2020Satisfaction of charge 7 in full (2 pages)
12 February 2020Satisfaction of charge 6 in full (2 pages)
31 January 2020Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 June 2019Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2019 (23 pages)
22 March 2019Confirmation statement made on 9 August 2018 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 July 2018Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2018 (20 pages)
7 May 2018Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 March 2018Confirmation statement made on 9 August 2016 with updates (5 pages)
22 March 2018Director's details changed for Mrs Lynsey Anne Ibbertson on 15 March 2018 (2 pages)
20 March 2018Notification of Lynsey Anne Ibbetson as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of Alan Richard Neal as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2017 (21 pages)
13 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2017 (21 pages)
24 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2016 (16 pages)
24 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2016 (16 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 August 2015Termination of appointment of Sylvia Little as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Sylvia Little as a secretary on 14 August 2015 (1 page)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,232
(7 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,232
(7 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,232
(7 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2015 (10 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2015 (10 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2015 (10 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,232
(7 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,232
(7 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,232
(7 pages)
3 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2014 (10 pages)
3 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2014 (10 pages)
3 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2014 (10 pages)
25 April 2014Director's details changed for Lynsey Anne Wall on 1 May 2013 (2 pages)
25 April 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 25,232
(7 pages)
25 April 2014Director's details changed for Lynsey Anne Wall on 1 May 2013 (2 pages)
25 April 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 25,232
(7 pages)
25 April 2014Director's details changed for Lynsey Anne Wall on 1 May 2013 (2 pages)
25 April 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 25,232
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Satisfaction of charge 9 in full (1 page)
7 November 2013Satisfaction of charge 9 in full (1 page)
7 November 2013Satisfaction of charge 8 in full (1 page)
7 November 2013Satisfaction of charge 8 in full (1 page)
7 November 2013Satisfaction of charge 10 in full (1 page)
7 November 2013Satisfaction of charge 10 in full (1 page)
30 June 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
30 June 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
31 May 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
31 May 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 August 2009Return made up to 09/08/09; full list of members (5 pages)
20 August 2009Return made up to 09/08/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 January 2009Appointment terminated director david little (1 page)
21 January 2009Appointment terminated director david little (1 page)
24 October 2008Return made up to 09/08/08; full list of members (6 pages)
24 October 2008Return made up to 09/08/08; full list of members (6 pages)
22 October 2008Resolutions
  • RES13 ‐ Company business 31/08/2007
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Company business 31/08/2007
(1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
5 September 2007Return made up to 09/08/07; full list of members (4 pages)
5 September 2007Return made up to 09/08/07; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 September 2006Return made up to 09/08/06; full list of members (5 pages)
6 September 2006Return made up to 09/08/06; full list of members (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
31 January 2006Ad 03/01/06--------- £ si 200@1=200 £ ic 25032/25232 (2 pages)
31 January 2006Ad 03/01/06--------- £ si 200@1=200 £ ic 25032/25232 (2 pages)
24 January 2006Memorandum and Articles of Association (6 pages)
24 January 2006Memorandum and Articles of Association (6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
17 August 2005Registered office changed on 17/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
11 August 2004Return made up to 09/08/04; full list of members (9 pages)
11 August 2004Return made up to 09/08/04; full list of members (9 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
6 February 2004Secretary's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Secretary's particulars changed (1 page)
20 August 2003Return made up to 09/08/03; full list of members (8 pages)
20 August 2003Return made up to 09/08/03; full list of members (8 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
30 September 2002Nc inc already adjusted 31/08/99 (1 page)
30 September 2002Return made up to 09/08/02; full list of members (7 pages)
30 September 2002Nc inc already adjusted 31/08/99 (1 page)
30 September 2002Return made up to 09/08/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 09/08/01; full list of members (6 pages)
24 September 2001Return made up to 09/08/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
18 August 2000Return made up to 09/08/00; full list of members (6 pages)
18 August 2000Return made up to 09/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (9 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (9 pages)
6 January 2000Nc inc already adjusted 31/08/99 (1 page)
6 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 2000Return made up to 09/08/99; full list of members; amend (6 pages)
6 January 2000Ad 31/08/99--------- £ si 5032@1=5032 £ ic 20000/25032 (3 pages)
6 January 2000Ad 31/08/99--------- £ si 5032@1=5032 £ ic 20000/25032 (3 pages)
6 January 2000Return made up to 09/08/99; full list of members; amend (6 pages)
6 January 2000Nc inc already adjusted 31/08/99 (1 page)
6 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1999Return made up to 09/08/99; no change of members (4 pages)
5 August 1999Return made up to 09/08/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998£ nc 1000/20000 30/11/94 (1 page)
26 October 1998£ nc 1000/20000 30/11/94 (1 page)
21 September 1998Return made up to 09/08/98; no change of members (4 pages)
21 September 1998Return made up to 09/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 August 1997Return made up to 09/08/97; full list of members (6 pages)
22 August 1997Return made up to 09/08/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
29 July 1996Return made up to 09/08/96; no change of members (4 pages)
29 July 1996Return made up to 09/08/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
26 September 1995Return made up to 09/08/95; no change of members (4 pages)
26 September 1995Return made up to 09/08/95; no change of members (4 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1995Accounts made up to 31 August 1994 (5 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1995Accounts made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 August 1993Incorporation (11 pages)
9 August 1993Incorporation (11 pages)