Company NameForster Limited
DirectorArthur Forster
Company StatusActive
Company Number03124623
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Arthur Forster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands
Stannington
Morpeth
Northumberland
NE61 6ER
Secretary NameMr Stephen Forster
NationalityBritish
StatusCurrent
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhitelands
Stannington
Morpeth
Northumberland
NE61 6ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.westwood-forster.co.uk
Telephone07 488659456
Telephone regionMobile

Location

Registered AddressC/O Aws Accountancy 3 Berrymoor
Court Northumberland Business Pk
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Arthur Forster
50.00%
Ordinary
50 at £1Mr Stephen Forster
50.00%
Ordinary

Financials

Year2014
Net Worth£22,180
Cash£29,097
Current Liabilities£26,661

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

1 February 1999Delivered on: 6 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7930006.
Outstanding

Filing History

16 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 November 2008Return made up to 10/11/08; full list of members (3 pages)
24 November 2008Return made up to 10/11/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 November 2007Return made up to 10/11/07; no change of members (6 pages)
29 November 2007Return made up to 10/11/07; no change of members (6 pages)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
22 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 February 2007Return made up to 10/11/06; full list of members (6 pages)
5 February 2007Return made up to 10/11/06; full list of members (6 pages)
8 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
30 November 2005Return made up to 10/11/05; full list of members (6 pages)
30 November 2005Return made up to 10/11/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 December 2004Return made up to 10/11/04; full list of members (6 pages)
6 December 2004Return made up to 10/11/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
11 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
14 November 2002Return made up to 10/11/02; full list of members (6 pages)
14 November 2002Return made up to 10/11/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
11 December 2000Return made up to 10/11/00; full list of members (6 pages)
11 December 2000Return made up to 10/11/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 October 1999 (11 pages)
31 May 2000Full accounts made up to 31 October 1999 (11 pages)
30 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Full accounts made up to 31 October 1998 (8 pages)
10 August 1999Full accounts made up to 31 October 1998 (8 pages)
6 February 1999Particulars of mortgage/charge (7 pages)
6 February 1999Particulars of mortgage/charge (7 pages)
1 December 1998Return made up to 10/11/98; no change of members (4 pages)
1 December 1998Return made up to 10/11/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 October 1997 (8 pages)
18 February 1998Full accounts made up to 31 October 1997 (8 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 October 1996 (8 pages)
27 January 1997Full accounts made up to 31 October 1996 (8 pages)
27 December 1996Return made up to 10/11/96; full list of members (6 pages)
27 December 1996Return made up to 10/11/96; full list of members (6 pages)
6 December 1995Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 December 1995Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 December 1995Accounting reference date notified as 31/10 (1 page)
6 December 1995Accounting reference date notified as 31/10 (1 page)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)