Company NameForem Universal Products Limited
Company StatusDissolved
Company Number01697569
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 3 months ago)
Dissolution Date1 May 2018 (6 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeoffrey Simon George Macarthur
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(15 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Cottage Main Road
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(34 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Garry Mangham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(34 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMr Garry Mangham
StatusClosed
Appointed23 November 2017(34 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 01 May 2018)
RoleCompany Director
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameLawrence Raymond Igglesden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address15 Banckside
Hartley
Longfield
Kent
DA3 7RD
Director NameAllan Semple
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Old Cottage Kingston Lane
East Preston
Littlehampton
West Sussex
BN16 1RS
Secretary NameAllan Semple
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Old Cottage Kingston Lane
East Preston
Littlehampton
West Sussex
BN16 1RS
Director NameGordon Peter Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRed Lea House Ch
Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameMr Gordon Peter Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRed Lea House Ch
Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameGary Paul Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address27 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JS
Secretary NameGeoffrey Simon George Macarthur
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 November 2017)
RoleCompany Director
Correspondence AddressRush Cottage Main Road
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameBrian John Wyndham Lewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressOakridge
Orchard Close
Upper Gravenhurst
Bedfordshire
MK45 4JF
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed03 December 1998(15 years, 10 months after company formation)
Appointment Duration12 years (resigned 23 December 2010)
Correspondence Address111 One Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiteforceproducts.co.uk
Email address[email protected]

Location

Registered AddressC/O Rema Tip Top Holdings
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Quality Engineering Supplies & Tools LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 November 2004Delivered on: 10 December 2004
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
20 September 2004Delivered on: 23 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
15 April 2004Delivered on: 28 April 2004
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
15 April 2004Delivered on: 23 April 2004
Satisfied on: 4 December 2004
Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders

Classification: Trustee debenture
Secured details: All moneys due or to become due from the company to the chargee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
31 July 1998Delivered on: 11 August 1998
Satisfied on: 23 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a old coachworks aylesford kent t/n K697184.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 December 2017Termination of appointment of Geoffrey Simon George Macarthur as a secretary on 23 November 2017 (1 page)
1 December 2017Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages)
1 December 2017Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages)
1 December 2017Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 1 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (13 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 40,000
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (10 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 40,000
(3 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 40,000
(3 pages)
13 June 2014Full accounts made up to 31 December 2013 (10 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 40,000
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 40,000
(4 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 June 2012Full accounts made up to 31 December 2011 (9 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 May 2011Full accounts made up to 31 December 2010 (8 pages)
18 February 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
  • ANNOTATION Termination date on TM02 was removed from the records on 06/04/2011 as it was factually inaccurate
(3 pages)
14 February 2011Auditor's resignation (1 page)
2 February 2011Auditors resignation (1 page)
23 December 2010Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Termination of appointment of David Cottam as a director (2 pages)
4 January 2010Director's details changed for David Cottam on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (1 page)
4 January 2010Director's details changed for David Cottam on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (1 page)
4 January 2010Director's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 May 2009Full accounts made up to 31 December 2008 (15 pages)
31 March 2009Appointment terminated director gordon young (1 page)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (15 pages)
22 January 2008Return made up to 01/12/07; full list of members (3 pages)
26 June 2007Full accounts made up to 31 December 2006 (15 pages)
7 March 2007Return made up to 29/12/06; full list of members (3 pages)
1 December 2006Auditor's resignation (1 page)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2006Secretary's particulars changed (1 page)
26 January 2006Declaration of assistance for shares acquisition (7 pages)
10 January 2006Declaration of assistance for shares acquisition (7 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Return made up to 01/12/05; full list of members (7 pages)
11 August 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Declaration of assistance for shares acquisition (5 pages)
15 December 2004Director resigned (1 page)
10 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Registered office changed on 18/06/04 from: windsor house 3 temple row birmingham B2 5JR (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
23 December 2003Return made up to 01/12/03; full list of members (6 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 December 2002Return made up to 01/12/02; full list of members (6 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
20 December 2001Return made up to 01/12/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 January 2001New director appointed (3 pages)
10 January 2001Director resigned (1 page)
8 December 2000Return made up to 01/12/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
11 January 2000Return made up to 01/12/99; no change of members (6 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
29 March 1999Company name changed quick motor supplies LIMITED\certificate issued on 29/03/99 (2 pages)
22 January 1999New secretary appointed (2 pages)
16 December 1998Return made up to 01/12/98; full list of members (8 pages)
10 December 1998Location of register of members (1 page)
12 November 1998Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages)
7 September 1998Declaration of assistance for shares acquisition (6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: the old coachworks old mill lane aylesford kent ME20 7DT (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Memorandum and Articles of Association (6 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (5 pages)
11 June 1998Full accounts made up to 31 December 1997 (19 pages)
15 December 1997Return made up to 01/12/97; change of members (6 pages)
2 November 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
19 December 1996Director's particulars changed (1 page)
10 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
21 November 1995Return made up to 01/12/95; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
3 March 1983Memorandum and Articles of Association (14 pages)