Company NameThe Forge Valley Motor Company Limited
DirectorsIsobel Mary Grainger and Thomas Kenneth Grainger
Company StatusActive
Company Number02934233
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Isobel Mary Grainger
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHigh Yedmandale Farm Yedmandale Road
West Ayton
Scarborough
North Yorkshire
YO13 9JZ
Director NameThomas Kenneth Grainger
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHigh Yedmandale Farm Yedmandale Road
West Ayton
Scarborough
North Yorkshire
YO3 9JZ
Secretary NameMrs Isobel Mary Grainger
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Yedmandale Farm Yedmandale Road
West Ayton
Scarborough
North Yorkshire
YO13 9JZ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitefvmc.co.uk

Location

Registered AddressLangton House
124 Acomb Road
Holgate
York
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.8k at £1Isobel Mary Grainger
76.00%
Ordinary
1.2k at £1Abigail Jane Flynn
4.00%
Ordinary
1.2k at £1Jessica Alice Grainger
4.00%
Ordinary
1.2k at £1William Grainger
4.00%
Ordinary
3.6k at £1Thomas Kenneth Grainger
12.00%
Ordinary

Financials

Year2014
Net Worth£302,868
Cash£13,243
Current Liabilities£15,599

Accounts

Latest Accounts28 August 2023 (8 months ago)
Next Accounts Due28 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

7 August 1997Delivered on: 13 August 1997
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.
Outstanding

Filing History

22 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 28 August 2022 (9 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 28 August 2021 (9 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 28 August 2020 (8 pages)
6 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 28 August 2019 (9 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 28 August 2018 (11 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 28 August 2017 (11 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(6 pages)
18 May 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,000
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30,000
(6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30,000
(6 pages)
7 May 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
7 June 2013Director's details changed for Isobel Mary Grainger on 1 June 2012 (2 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 June 2013Director's details changed for Thomas Kenneth Grainger on 1 June 2012 (2 pages)
7 June 2013Director's details changed for Thomas Kenneth Grainger on 1 June 2012 (2 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 June 2013Director's details changed for Isobel Mary Grainger on 1 June 2012 (2 pages)
7 June 2013Director's details changed for Thomas Kenneth Grainger on 1 June 2012 (2 pages)
7 June 2013Director's details changed for Isobel Mary Grainger on 1 June 2012 (2 pages)
14 March 2013Total exemption small company accounts made up to 28 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 28 August 2012 (5 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 28 August 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 28 August 2011 (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 28 August 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 28 August 2010 (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Thomas Kenneth Grainger on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Thomas Kenneth Grainger on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Thomas Kenneth Grainger on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Isobel Mary Grainger on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Isobel Mary Grainger on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Isobel Mary Grainger on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 28 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 28 August 2009 (6 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 28 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 28 August 2008 (6 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 28 August 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 28 August 2007 (7 pages)
13 December 2007Accounting reference date extended from 28/02/07 to 28/08/07 (1 page)
13 December 2007Accounting reference date extended from 28/02/07 to 28/08/07 (1 page)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 July 2006Return made up to 31/05/06; full list of members (8 pages)
3 July 2006Return made up to 31/05/06; full list of members (8 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (8 pages)
9 June 2005Return made up to 31/05/05; full list of members (8 pages)
5 January 2005Accounts for a small company made up to 28 February 2004 (6 pages)
5 January 2005Accounts for a small company made up to 28 February 2004 (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
25 November 2003Amended accounts made up to 28 February 2003 (6 pages)
25 November 2003Amended accounts made up to 28 February 2003 (6 pages)
4 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 July 2003Return made up to 31/05/03; full list of members (8 pages)
4 July 2003Return made up to 31/05/03; full list of members (8 pages)
20 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 July 2002Nc inc already adjusted 28/05/02 (1 page)
29 July 2002882R shares allotted on 363S (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Bonus shares (4 pages)
29 July 2002Bonus shares (4 pages)
29 July 2002882R shares allotted on 363S (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Nc inc already adjusted 28/05/02 (1 page)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
17 May 2001Registered office changed on 17/05/01 from: 5 priory street micklegate york YO1 1ET (1 page)
17 May 2001Registered office changed on 17/05/01 from: 5 priory street micklegate york YO1 1ET (1 page)
22 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 July 2000Return made up to 31/05/00; full list of members (7 pages)
25 July 2000Return made up to 31/05/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
6 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
6 July 1998Return made up to 31/05/98; full list of members (6 pages)
6 July 1998Return made up to 31/05/98; full list of members (6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
19 June 1997Accounts for a small company made up to 28 February 1997 (9 pages)
19 June 1997Accounts for a small company made up to 28 February 1997 (9 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 August 1996Return made up to 31/05/96; no change of members (4 pages)
14 August 1996Return made up to 31/05/96; no change of members (4 pages)
12 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
10 May 1995Ad 30/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1995Ad 30/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)