UKBizDB.co.uk

WALTER FORSHAW HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walter Forshaw Holdings Limited. The company was founded 24 years ago and was given the registration number 03816485. The firm's registered office is in BOLTON. You can find them at King House Stotts Park, James Street, Westhoughton, Bolton, Lancs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALTER FORSHAW HOLDINGS LIMITED
Company Number:03816485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1999
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:King House Stotts Park, James Street, Westhoughton, Bolton, Lancs, BL5 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR

Secretary04 April 2008Active
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR

Director14 May 2001Active
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR

Director04 April 2008Active
King House, Stotts Park, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR

Director14 May 2001Active
11 Firs Road, Over Hulton, Bolton, BL5 1EZ

Secretary29 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 July 1999Active
11 Firs Road, Over Hulton, Bolton, BL5 1EZ

Director29 July 1999Active
55-57 Dobb Brow, Westhoughton, Bolton, BL5 2AZ

Director29 July 1999Active
60 Newland Drive, Over Hulton, Bolton, BL5 1DP

Director29 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 July 1999Active

People with Significant Control

Mr Christian Alexandra Forshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:King House, Stotts Park, James Street, Bolton, BL5 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Forshaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:King House, Stotts Park, James Street, Bolton, BL5 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Karen Louise Forshaw Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:King House, Stotts Park, James Street, Bolton, BL5 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.