Company NameFortrace Limited
Company StatusActive
Company Number02556377
CategoryPrivate Limited Company
Incorporation Date8 November 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Baden Lloyd Sonley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameVirginija Petraityte
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed30 November 2016(26 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Scott Chapman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Robert Gray
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Matthew Hoe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Director NameMr Paul James Spencer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Secretary NameSteven Bryon Davidson
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address65 North Bar Within
Beverley
North Humberside
HU17 8AZ
Director NameMr Nicholas Dermot White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressJazdon Grange
Brigg Road
Barton Upon Humber
South Humberside
DN18 6BA
Secretary NameMr Bryan Frisby
NationalityBritish
StatusResigned
Appointed25 April 1997(6 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Director NameMr Bryan Frisby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(10 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Secretary NameRichard George Patrick Purdy
NationalityBritish
StatusResigned
Appointed11 March 2005(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleSecretary
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Director NameMr Shaun Dean Palmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Coleman's Road
South Preston
Hedon
North Humberside
HU12 8RN
Director NamePhilip Nigel Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(17 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Grovehill Road
Beverley
Hull
East Yorkshire
HU17 0JG

Contact

Websitefortrace.com

Location

Registered AddressValletta House Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1Hallmark Group Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£571,376
Cash£6
Current Liabilities£188,926

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

22 March 2022Delivered on: 28 March 2022
Persons entitled:
Baden Lloyd Sonley
Virginija Petraityte

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it.
Outstanding
2 July 2012Delivered on: 4 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 September 2000Delivered on: 5 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
8 August 2000Delivered on: 10 August 2000
Persons entitled: 1SBC 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
27 January 1993Delivered on: 2 February 1993
Satisfied on: 24 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 30 November 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 April 2022Appointment of Mr Scott Chapman as a director on 22 March 2022 (2 pages)
11 April 2022Appointment of Mr Robert Gray as a director on 22 March 2022 (2 pages)
11 April 2022Appointment of Mr Matthew Hoe as a director on 22 March 2022 (2 pages)
11 April 2022Appointment of Mr Paul James Spencer as a director on 22 March 2022 (2 pages)
28 March 2022Registration of charge 025563770005, created on 22 March 2022 (35 pages)
27 January 2022Confirmation statement made on 30 November 2021 with updates (5 pages)
9 December 2021Director's details changed for Virginija Petraityte on 9 December 2021 (2 pages)
9 December 2021Director's details changed for Mr Baden Lloyd Sonley on 9 December 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
2 December 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
27 February 2020Accounts for a small company made up to 31 August 2019 (9 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 31 August 2018 (9 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
10 May 2018Registered office address changed from Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NR to Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP on 10 May 2018 (1 page)
31 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
16 February 2017Full accounts made up to 31 August 2016 (10 pages)
16 February 2017Full accounts made up to 31 August 2016 (10 pages)
13 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
25 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
25 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15,000
(6 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15,000
(6 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
15 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(6 pages)
15 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(6 pages)
13 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
13 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,000
(6 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,000
(6 pages)
16 December 2013Termination of appointment of Shaun Palmer as a director (1 page)
16 December 2013Termination of appointment of Shaun Palmer as a director (1 page)
14 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
14 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
11 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Philip Nigel Wright on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Philip Nigel Wright on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Bryan Frisby on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Shaun Dean Palmer on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Baden Lloyd Sonley on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Baden Lloyd Sonley on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Bryan Frisby on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Shaun Dean Palmer on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Philip Nigel Wright on 8 November 2009 (2 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Shaun Dean Palmer on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Baden Lloyd Sonley on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Bryan Frisby on 8 November 2009 (2 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
8 January 2009Return made up to 08/11/08; full list of members (4 pages)
8 January 2009Return made up to 08/11/08; full list of members (4 pages)
9 September 2008Director appointed philip nigel wright (2 pages)
9 September 2008Director appointed philip nigel wright (2 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 December 2007Return made up to 08/11/07; full list of members (2 pages)
11 December 2007Return made up to 08/11/07; full list of members (2 pages)
20 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
20 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 January 2007Return made up to 08/11/06; full list of members (2 pages)
4 January 2007Return made up to 08/11/06; full list of members (2 pages)
15 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
15 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
3 April 2006Return made up to 08/11/05; full list of members (2 pages)
3 April 2006Return made up to 08/11/05; full list of members (2 pages)
22 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
22 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005New secretary appointed (1 page)
2 December 2004Return made up to 08/11/04; full list of members (7 pages)
2 December 2004Return made up to 08/11/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
13 November 2003Return made up to 08/11/03; full list of members (7 pages)
13 November 2003Return made up to 08/11/03; full list of members (7 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
31 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 January 2002Return made up to 08/11/01; full list of members (6 pages)
4 January 2002Return made up to 08/11/01; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 November 2000Return made up to 08/11/00; full list of members (6 pages)
21 November 2000Return made up to 08/11/00; full list of members (6 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 April 1998Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 March 1998Registered office changed on 24/03/98 from: valletta house valletta street hedon road hull HU9 5NP (1 page)
24 March 1998Registered office changed on 24/03/98 from: valletta house valletta street hedon road hull HU9 5NP (1 page)
17 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 August 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
29 August 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
16 June 1997Registered office changed on 16/06/97 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page)
15 November 1996Return made up to 08/11/96; no change of members (4 pages)
15 November 1996Return made up to 08/11/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 November 1995Return made up to 08/11/95; change of members (6 pages)
28 November 1995Return made up to 08/11/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 November 1990Incorporation (9 pages)
8 November 1990Incorporation (9 pages)