Company NameH. & J. Forbes Limited
DirectorsIan Forbes and Stephen Forbes
Company StatusActive
Company Number01985539
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Ian Forbes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHillsland Shepherd Hill
Swainby
Northallerton
North Yorkshire
DL6 3DN
Director NameStephen Forbes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPippendale Whorlton
Swainby
Northallerton
North Yorkshire
DL6 3HT
Secretary NameSusan Jean Wray
NationalityBritish
StatusCurrent
Appointed12 June 2000(14 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address5 Stonehouse Close
Leven Park
Yarm
Cleveland
TS15 9UR
Director NameJohn Forbes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBurzon 389, Sierra De Altea
E-03599, Altea La Vella
Alicante
Spain
Director NameRaymond Jackson Robinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleOffice Manager
Correspondence AddressHearthnesse 9 Rydal Way
Redmarshall
Stockton On Tees
Cleveland
TS21 1HU
Director NameGeorge Upton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2009)
RoleWorkshop Manager
Correspondence Address19 Sandown Park
Redcar
Cleveland
TS10 2HT
Secretary NameRaymond Jackson Robinson
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressHearthnesse 9 Rydal Way
Redmarshall
Stockton On Tees
Cleveland
TS21 1HU
Director NameColin Cornelius Longstaff
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 11 months after company formation)
Appointment Duration11 years (resigned 25 January 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Cottage
Welbury
Northallerton
North Yorkshire
DL6 2SE

Contact

Websiteforbes-group.com

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

350 at £1Ian Forbes
29.17%
Ordinary A
350 at £1Stephen Forbes
29.17%
Ordinary A
250 at £1Ian Forbes
20.83%
Ordinary B
250 at £1Stephen Forbes
20.83%
Ordinary B

Financials

Year2014
Net Worth£470,797
Cash£213,553
Current Liabilities£289,823

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due15 September 2016 (overdue)

Charges

6 November 1987Delivered on: 12 November 1987
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: (Including trade fixtures). 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

Filing History

25 August 2015Restoration by order of the court (3 pages)
25 August 2015Restoration by order of the court (3 pages)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Administrator's progress report to 11 July 2014 (20 pages)
30 July 2014Administrator's progress report to 11 July 2014 (20 pages)
21 July 2014Notice of move from Administration to Dissolution on 11 July 2014 (20 pages)
21 July 2014Notice of move from Administration to Dissolution on 11 July 2014 (20 pages)
16 April 2014Registered office address changed from 147 Stockton Street Middlesbrough Cleveland TS2 1BU on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from 147 Stockton Street Middlesbrough Cleveland TS2 1BU on 16 April 2014 (2 pages)
17 February 2014Administrator's progress report to 18 January 2014 (25 pages)
17 February 2014Administrator's progress report to 18 January 2014 (25 pages)
8 October 2013Statement of administrator's proposal (34 pages)
8 October 2013Result of meeting of creditors (2 pages)
8 October 2013Result of meeting of creditors (2 pages)
8 October 2013Statement of administrator's proposal (34 pages)
20 September 2013Statement of affairs with form 2.14B (7 pages)
20 September 2013Statement of affairs with form 2.14B (7 pages)
20 September 2013Statement of administrator's proposal (34 pages)
20 September 2013Statement of administrator's proposal (34 pages)
30 July 2013Appointment of an administrator (1 page)
30 July 2013Appointment of an administrator (1 page)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1,200
(6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1,200
(6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1,200
(6 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 July 2011Purchase of own shares. (3 pages)
29 July 2011Purchase of own shares. (3 pages)
4 July 2011Termination of appointment of John Forbes as a director (1 page)
4 July 2011Termination of appointment of John Forbes as a director (1 page)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 January 2011Termination of appointment of Colin Longstaff as a director (1 page)
25 January 2011Termination of appointment of Colin Longstaff as a director (1 page)
8 September 2010Director's details changed for John Forbes on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Colin Cornelius Longstaff on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Colin Cornelius Longstaff on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Ian Forbes on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Ian Forbes on 1 September 2010 (2 pages)
8 September 2010Director's details changed for John Forbes on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Ian Forbes on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Colin Cornelius Longstaff on 1 September 2010 (2 pages)
8 September 2010Director's details changed for John Forbes on 1 September 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 January 2010Termination of appointment of George Upton as a director (1 page)
14 January 2010Termination of appointment of George Upton as a director (1 page)
14 September 2009Return made up to 01/09/09; full list of members (6 pages)
14 September 2009Return made up to 01/09/09; full list of members (6 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 September 2008Return made up to 01/09/08; full list of members (6 pages)
11 September 2008Return made up to 01/09/08; full list of members (6 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
6 September 2007Return made up to 01/09/07; full list of members (4 pages)
6 September 2007Return made up to 01/09/07; full list of members (4 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 September 2005Return made up to 01/09/05; full list of members (9 pages)
9 September 2005Return made up to 01/09/05; full list of members (9 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 September 2004Return made up to 01/09/04; full list of members (9 pages)
13 September 2004Return made up to 01/09/04; full list of members (9 pages)
7 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 August 2003Return made up to 01/09/03; full list of members (9 pages)
26 August 2003Return made up to 01/09/03; full list of members (9 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 September 2002Return made up to 01/09/02; full list of members (9 pages)
9 September 2002Return made up to 01/09/02; full list of members (9 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 September 2001Return made up to 01/09/01; full list of members (8 pages)
12 September 2001Return made up to 01/09/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
8 September 2000Return made up to 01/09/00; full list of members (9 pages)
8 September 2000Return made up to 01/09/00; full list of members (9 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000Secretary resigned (2 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
11 October 1999Return made up to 01/09/99; full list of members (8 pages)
11 October 1999Return made up to 01/09/99; full list of members (8 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 September 1998Return made up to 01/09/98; full list of members (4 pages)
2 September 1998Return made up to 01/09/98; full list of members (4 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 August 1997Return made up to 01/09/97; no change of members (6 pages)
29 August 1997Return made up to 01/09/97; no change of members (6 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 August 1996Return made up to 01/09/96; full list of members (8 pages)
28 August 1996Return made up to 01/09/96; full list of members (8 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 August 1995Return made up to 01/09/95; full list of members (8 pages)
18 August 1995Return made up to 01/09/95; full list of members (8 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
14 July 1986Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(9 pages)
14 July 1986Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(9 pages)
9 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)