Company NameKenneth Forbes (Holdings) Limited
Company StatusActive
Company NumberSC082870
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Merrielee Anthony
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(5 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSilver Barton 16 Barton Road
Ely
Cambridgeshire
CB7 4DE
Director NameMr Melvyn Andrew Jupp
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2000(17 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RolePlastics & Grp Manufacturing
Country of ResidenceEngland
Correspondence AddressRavens Lodge
18 Ravensway
Downham Market
Norfolk
PE38 0DB
Director NameMr Roberto Paolo Ramasso
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(28 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForbes New Road
Crimplesham
King's Lynn
Norfolk
PE33 9AS
Secretary NameMrs Stephanie Jayne Abbott
StatusCurrent
Appointed27 November 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressForbes New Road
Crimplesham
King's Lynn
PE33 9AS
Director NameMr James Lee Anthony
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes Technologies Ltd New Road
Crimplesham
King's Lynn
Norfolk
PE33 9AS
Director NameMrs Alison Clare Botting
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleSelf Employed Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressForbes Technologies Ltd New Road
Crimplesham
King's Lynn
Norfolk
PE33 9AS
Director NameMrs Clare Lee Forbes
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 8 months after company formation)
Appointment Duration14 years (resigned 23 January 2003)
RoleSecretary
Correspondence AddressThe Springs
Wereham
Kings Lynn
Norfolk
PE33 9BA
Director NameKenneth Forbes
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 December 1990)
RoleChairman
Correspondence AddressThe Springs
Wereham
Kings Lynn
Norfolk
PE33 9BA
Director NameMr James Humphreys
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 June 1997)
RoleSolicitor
Correspondence AddressWest End
Common Lane
Hemingford Abbots
Cambs
PE18 9AN
Director NameMr Lee Forbes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 8 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 April 2018)
RolePlastics Technician
Country of ResidenceEngland
Correspondence AddressThe Lodge
Crimplesham
Kings Lynn
Norfolk
PE33 9DU
Secretary NameMrs Clare Lee Forbes
NationalityBritish
StatusResigned
Appointed28 December 1988(5 years, 8 months after company formation)
Appointment Duration14 years (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressThe Springs
Wereham
Kings Lynn
Norfolk
PE33 9BA
Secretary NameJean Evelyn Louise Urquhart
NationalitySouth African
StatusResigned
Appointed23 January 2003(19 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 November 2018)
RoleCompany Director
Correspondence Address15 Holme Close
Runcton Holme
Kings Lynn
Norfolk
PE33 0AB

Contact

Websiteforbes-group.co.uk
Telephone01573 224499
Telephone regionKelso

Location

Registered AddressPinnaclehill Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

1.8k at £1Merrielee Anthony
44.08%
Ordinary A
1.6k at £1Philip Richard Speer & Lee Forbes
40.94%
Ordinary A
126 at £1Lee Forbes
3.15%
Ordinary A
402 at £1Geoffrey Martyn Hall & Richard Grief & Stephen Brighton
10.03%
Ordinary B
72 at £1Philip Richard Speer & Merrielee Anthony & Lee Forbes
1.80%
Ordinary A

Financials

Year2014
Turnover£6,435,406
Gross Profit£2,934,297
Net Worth£5,868,663
Cash£404,354
Current Liabilities£1,301,944

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

7 May 2013Delivered on: 14 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 August 2012Delivered on: 15 September 2012
Persons entitled: Scottish Borders Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7608.7 square metres of land at pinnaclehill industrial estate, kelso.
Outstanding
17 March 2008Delivered on: 22 March 2008
Persons entitled: The Scottish Borders Council

Classification: Standard security
Secured details: 50% of the increased development value subject to planning permision being granted.
Particulars: Area of land extending to 4634 square metres at pinnaclehill industrial estate, kelso, roxburghshire.
Outstanding
4 April 2007Delivered on: 6 April 2007
Persons entitled: Svenska Handelsbanken Ab

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,2,3 & 4 pinnaclehill industrial estate, kelso.
Outstanding
2 June 2006Delivered on: 10 June 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land on west side of new road, downham mafrket, norfolk NK267550.
Outstanding
20 April 2000Delivered on: 8 May 2000
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at pinnaclehill industrial estate, kelso.
Outstanding
14 May 2013Delivered on: 22 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Subjects at pinnaclehill industrial estate kelso rox 9475 and the area of ground at pinnaclehill industrial estate kelso extending to 7,608.7 square metres rox 11653. notification of addition to or amendment of charge.
Outstanding
16 April 2002Delivered on: 30 April 2002
Satisfied on: 6 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 and unit 2 pinnaclehill indsutrial estate, kelso, roxburghshire.
Fully Satisfied
12 November 1984Delivered on: 26 November 1984
Satisfied on: 6 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit no 3 pinnaclehill industrial estate, kelso, roxburghshire.
Fully Satisfied
3 November 1983Delivered on: 10 November 1983
Satisfied on: 13 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
16 January 2023Group of companies' accounts made up to 30 April 2022 (31 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
25 January 2022Group of companies' accounts made up to 30 April 2021 (30 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
3 August 2021Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
25 February 2021Group of companies' accounts made up to 31 July 2020 (29 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
16 September 2020Appointment of Mr James Lee Anthony as a director on 1 August 2020 (2 pages)
16 September 2020Appointment of Mrs Alison Clare Botting as a director on 1 August 2020 (2 pages)
31 July 2020Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
13 January 2020Group of companies' accounts made up to 30 April 2019 (28 pages)
3 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 October 2019Cessation of Richard Forbes Anthony as a person with significant control on 10 December 2018 (1 page)
18 October 2019Cessation of James Lee Anthony as a person with significant control on 10 December 2018 (1 page)
18 October 2019Notification of a person with significant control statement (2 pages)
2 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
10 December 2018Notification of James Lee Anthony as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Notification of Richard Forbes Anthony as a person with significant control on 10 December 2018 (2 pages)
27 November 2018Cessation of Merrielee Anthony as a person with significant control on 24 October 2018 (1 page)
27 November 2018Termination of appointment of Jean Evelyn Louise Urquhart as a secretary on 27 November 2018 (1 page)
27 November 2018Appointment of Mrs Stephanie Jayne Abbott as a secretary on 27 November 2018 (2 pages)
6 November 2018Group of companies' accounts made up to 30 April 2018 (28 pages)
23 May 2018Cessation of Lee Forbes as a person with significant control on 14 April 2018 (1 page)
10 May 2018Termination of appointment of Lee Forbes as a director on 30 April 2018 (1 page)
12 January 2018Notification of Lee Forbes as a person with significant control on 1 January 2017 (2 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
12 January 2018Notification of Merrielee Anthony as a person with significant control on 1 January 2017 (2 pages)
4 January 2018Cessation of Lee Forbes as a person with significant control on 1 July 2017 (1 page)
19 December 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
19 December 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
23 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
23 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,006
(8 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,006
(8 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,006
(8 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,006
(8 pages)
9 January 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
9 January 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,006
(8 pages)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,006
(8 pages)
8 November 2013Group of companies' accounts made up to 30 April 2013 (26 pages)
8 November 2013Group of companies' accounts made up to 30 April 2013 (26 pages)
28 October 2013Alterations to a floating charge (13 pages)
28 October 2013Alterations to a floating charge (13 pages)
22 May 2013Registration of charge 0828700010 (8 pages)
22 May 2013Registration of charge 0828700010 (8 pages)
14 May 2013Registration of charge 0828700009 (13 pages)
14 May 2013Registration of charge 0828700009 (13 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
27 December 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
27 December 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 January 2012Appointment of Mr Roberto Paolo Ramasso as a director (2 pages)
30 January 2012Appointment of Mr Roberto Paolo Ramasso as a director (2 pages)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
1 November 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
3 February 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
3 February 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
26 November 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
26 November 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
28 February 2009Accounts made up to 30 April 2008 (23 pages)
28 February 2009Accounts made up to 30 April 2008 (23 pages)
28 January 2009Return made up to 30/12/08; full list of members (6 pages)
28 January 2009Return made up to 30/12/08; full list of members (6 pages)
21 April 2008Auditor's resignation (2 pages)
21 April 2008Auditor's resignation (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 January 2008Return made up to 30/12/07; full list of members (4 pages)
14 January 2008Return made up to 30/12/07; full list of members (4 pages)
19 December 2007Accounts made up to 30 April 2007 (23 pages)
19 December 2007Accounts made up to 30 April 2007 (23 pages)
6 April 2007Dec mort/charge * (2 pages)
6 April 2007Partic of mort/charge * (4 pages)
6 April 2007Partic of mort/charge * (4 pages)
6 April 2007Dec mort/charge * (2 pages)
6 April 2007Dec mort/charge * (2 pages)
6 April 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
22 January 2007Return made up to 30/12/06; full list of members (4 pages)
22 January 2007Return made up to 30/12/06; full list of members (4 pages)
27 November 2006Accounts made up to 30 April 2006 (22 pages)
27 November 2006Accounts made up to 30 April 2006 (22 pages)
10 June 2006Partic of mort/charge * (7 pages)
10 June 2006Partic of mort/charge * (7 pages)
20 January 2006Return made up to 30/12/05; full list of members (4 pages)
20 January 2006Return made up to 30/12/05; full list of members (4 pages)
2 November 2005Accounts made up to 30 April 2005 (20 pages)
2 November 2005Accounts made up to 30 April 2005 (20 pages)
25 February 2005Accounts made up to 30 April 2004 (20 pages)
25 February 2005Accounts made up to 30 April 2004 (20 pages)
22 January 2005Return made up to 30/12/04; full list of members (10 pages)
22 January 2005Return made up to 30/12/04; full list of members (10 pages)
24 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 December 2003Accounts made up to 30 April 2003 (21 pages)
24 December 2003Accounts made up to 30 April 2003 (21 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2003Return made up to 30/12/02; full list of members (10 pages)
29 January 2003Return made up to 30/12/02; full list of members (10 pages)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned;director resigned (1 page)
2 December 2002Accounts made up to 30 April 2002 (21 pages)
2 December 2002Accounts made up to 30 April 2002 (21 pages)
2 July 2002Particulars of contract relating to shares (8 pages)
2 July 2002Particulars of contract relating to shares (8 pages)
2 July 2002Ad 31/10/01--------- £ si 2002@1 (4 pages)
2 July 2002Ad 31/10/01--------- £ si 2002@1 (4 pages)
28 June 2002Company name changed kenneth forbes (holdings scotlan d) LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed kenneth forbes (holdings scotlan d) LIMITED\certificate issued on 28/06/02 (2 pages)
17 June 2002Particulars of contract relating to shares (3 pages)
17 June 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages)
17 June 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages)
17 June 2002Particulars of contract relating to shares (3 pages)
30 April 2002Partic of mort/charge * (5 pages)
30 April 2002Partic of mort/charge * (5 pages)
24 January 2002Accounts made up to 30 April 2001 (18 pages)
24 January 2002Accounts made up to 30 April 2001 (18 pages)
14 January 2002Return made up to 30/12/01; full list of members (9 pages)
14 January 2002Return made up to 30/12/01; full list of members (9 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
2 March 2001Accounts made up to 30 April 2000 (17 pages)
2 March 2001Accounts made up to 30 April 2000 (17 pages)
17 January 2001Return made up to 30/12/00; full list of members (15 pages)
17 January 2001Return made up to 30/12/00; full list of members (15 pages)
8 May 2000Partic of mort/charge * (10 pages)
8 May 2000Partic of mort/charge * (10 pages)
17 January 2000Accounts made up to 30 April 1999 (17 pages)
17 January 2000Accounts made up to 30 April 1999 (17 pages)
11 January 2000Return made up to 30/12/99; full list of members (15 pages)
11 January 2000Return made up to 30/12/99; full list of members (15 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
14 January 1999Return made up to 30/12/98; full list of members (7 pages)
14 January 1999Return made up to 30/12/98; full list of members (7 pages)
14 December 1998Accounts made up to 30 April 1998 (16 pages)
14 December 1998Accounts made up to 30 April 1998 (16 pages)
13 January 1998Return made up to 30/12/97; full list of members (7 pages)
13 January 1998Return made up to 30/12/97; full list of members (7 pages)
10 December 1997Full group accounts made up to 30 April 1997 (24 pages)
10 December 1997Full group accounts made up to 30 April 1997 (24 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
13 December 1996Full group accounts made up to 30 April 1996 (23 pages)
13 December 1996Full group accounts made up to 30 April 1996 (23 pages)
9 January 1996Return made up to 30/12/95; no change of members (5 pages)
9 January 1996Return made up to 30/12/95; no change of members (5 pages)
12 December 1995Full group accounts made up to 30 April 1995 (24 pages)
12 December 1995Full group accounts made up to 30 April 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)