Company NameForest B.P. Llp
Company StatusActive
Company NumberOC307952
CategoryLimited Liability Partnership
Incorporation Date10 May 2004(19 years, 11 months ago)

Directors

LLP Designated Member NameJames Richard Foster
Date of BirthNovember 1964 (Born 59 years ago)
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Farm
Selby Road Fulford
York
YO19 4RE
LLP Designated Member NameCharles William Foster
Date of BirthAugust 1941 (Born 82 years ago)
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Main Street
Bishop Wilton
York
YO42 1RU
LLP Designated Member NameMr Simon Charles Foster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFordham Farm Garrowby Hill
Bishop Wilton
York
YO42 1SZ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£706,789
Cash£51,870
Current Liabilities£111,663

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Charges

23 July 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h land at forest farm, fulford, york. 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.
Outstanding
13 July 2004Delivered on: 17 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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.
Outstanding

Filing History

6 January 2024Total exemption full accounts made up to 5 April 2023 (11 pages)
10 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 February 2023Appointment of Mrs Anne Marie Foster as a member on 31 January 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
17 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
1 December 2020Termination of appointment of Simon Charles Foster as a member on 20 November 2020 (1 page)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
12 July 2019Member's details changed for Charles William Foster on 12 July 2019 (2 pages)
12 July 2019Member's details changed for Charles William Foster on 12 July 2019 (2 pages)
12 July 2019Member's details changed for Mr Simon Charles Foster on 12 July 2019 (2 pages)
12 July 2019Member's details changed for Mr Simon Charles Foster on 12 July 2019 (2 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
5 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (14 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
21 June 2016Annual return made up to 21 May 2016 (4 pages)
21 June 2016Annual return made up to 21 May 2016 (4 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 May 2015Annual return made up to 21 May 2015 (4 pages)
26 May 2015Annual return made up to 21 May 2015 (4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
25 June 2014Annual return made up to 21 May 2014 (4 pages)
25 June 2014Annual return made up to 21 May 2014 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
8 July 2013Annual return made up to 21 May 2013 (4 pages)
8 July 2013Annual return made up to 21 May 2013 (4 pages)
30 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
30 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
30 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
23 January 2013Registered office address changed from Forest Farm Selby Road Fulford York North Yorkshire YO19 4RE on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Forest Farm Selby Road Fulford York North Yorkshire YO19 4RE on 23 January 2013 (1 page)
28 May 2012Annual return made up to 21 May 2012 (4 pages)
28 May 2012Annual return made up to 21 May 2012 (4 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
24 May 2011Member's details changed for James Richard Foster on 23 May 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 (4 pages)
24 May 2011Member's details changed for Mr Simon Charles Foster on 23 May 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 (4 pages)
24 May 2011Member's details changed for Mr Simon Charles Foster on 23 May 2011 (2 pages)
24 May 2011Member's details changed for Charles William Foster on 23 May 2011 (2 pages)
24 May 2011Member's details changed for James Richard Foster on 23 May 2011 (2 pages)
24 May 2011Member's details changed for Charles William Foster on 23 May 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Annual return made up to 21 May 2010 (7 pages)
1 June 2010Annual return made up to 21 May 2010 (7 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 July 2009Annual return made up to 07/06/09 (3 pages)
30 July 2009Annual return made up to 07/06/09 (3 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 November 2008Annual return made up to 07/06/08 (3 pages)
20 November 2008Annual return made up to 07/06/08 (3 pages)
2 July 2008Annual return made up to 07/06/07 (3 pages)
2 July 2008Annual return made up to 07/06/07 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 June 2006Annual return made up to 10/05/06 (3 pages)
7 June 2006Annual return made up to 10/05/06 (3 pages)
9 December 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 December 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Annual return made up to 10/05/05 (4 pages)
8 June 2005Annual return made up to 10/05/05 (4 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
10 May 2004Incorporation (4 pages)
10 May 2004Incorporation (4 pages)