Company NameGeoffrey Forrester & Co Limited
Company StatusActive
Company Number08104517
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Valerie Ann Bell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr David Lewis Forrester
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Geoffrey Michael Forrester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMs Helen Louise Forrester
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Secretary NameMrs Joyce Linda Forrester
StatusCurrent
Appointed01 April 2013(9 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMrs Michelle Stonley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(9 months, 3 weeks after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMrs Julia Margaret Halling
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(2 years, 9 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMrs Michelle Stonley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA

Contact

Telephone0191 4200820
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Michael Forrester
65.36%
Ordinary
49 at £1David Lewis Forrester
32.03%
Ordinary A
1 at £1Helen Louise Forrester
0.65%
Ordinary D
1 at £1Julie Margaret Halling
0.65%
Ordinary E
1 at £1Michelle Stonely
0.65%
Ordinary C
1 at £1Valerie Ann Bell
0.65%
Ordinary B

Financials

Year2014
Net Worth-£796,460
Cash£885,977
Current Liabilities£685,432

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption full accounts made up to 5 April 2016 (5 pages)
1 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 153
(9 pages)
1 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 153
(9 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 July 2015Appointment of Mrs Julia Margaret Halling as a director on 6 April 2015 (2 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 153
(9 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 153
(9 pages)
14 July 2015Appointment of Mrs Julia Margaret Halling as a director on 6 April 2015 (2 pages)
14 July 2015Appointment of Mrs Julia Margaret Halling as a director on 6 April 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 152
(9 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 152
(9 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (5 pages)
7 August 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
7 August 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
7 August 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
6 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
6 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
4 April 2013Appointment of Mrs Michelle Stonley as a director (2 pages)
4 April 2013Appointment of Mrs Joyce Linda Forrester as a secretary (1 page)
4 April 2013Appointment of Mrs Joyce Linda Forrester as a secretary (1 page)
4 April 2013Appointment of Mrs Michelle Stonley as a director (2 pages)
18 February 2013Termination of appointment of Michelle Stonley as a director (2 pages)
18 February 2013Termination of appointment of Michelle Stonley as a director (2 pages)
13 June 2012Incorporation (25 pages)
13 June 2012Incorporation (25 pages)