Company NameForward Environmental Limited
DirectorsRobert Victor Hopkins and Stephen Richard Hopkins
Company StatusActive
Company Number05546932
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Robert Victor Hopkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Basegreen Close
Gleadless
Sheffield
South Yorkshire
S12 3FB
Secretary NameMr Stephen Richard Hopkins
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorthorpe Way
Owlthorpe
Sheffield
South Yorkshire
S20 6RA
Director NameMr Stephen Richard Hopkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moorthorpe Way
Owlthorpe
Sheffield
South Yorkshire
S20 6RA

Contact

Websiteforward-environmental.co.uk

Location

Registered AddressWhite Rose Recycling Centre
Off Station Road
Sheffield
South Yorkshire
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

1 at £1Robert Victor Hopkins
50.00%
Ordinary
1 at £1Stephen Richard Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth£238,654
Cash£121,867
Current Liabilities£179,092

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

16 December 2021Delivered on: 20 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of unit 15 meadowbrook park sheffield S20 3PJ.
Outstanding
4 January 2021Delivered on: 6 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 6-10 white rose park, halfway, sheffield, S20 3PJ.
Outstanding
16 April 2018Delivered on: 4 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6-10 white rose park, halfway, sheffield, S20 3PJ.
Outstanding
6 April 2018Delivered on: 9 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 6-10 white rose park, halfway, sheffield, S20 3PJ.
Outstanding
28 March 2018Delivered on: 3 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
26 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 May 2022Registered office address changed from Whs, Station Road Halfway Sheffield South Yorkshire S20 3GS to White Rose Recycling Centre Off Station Road Sheffield South Yorkshire S20 3PJ on 25 May 2022 (1 page)
24 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
20 December 2021Registration of charge 055469320005, created on 16 December 2021 (8 pages)
14 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
6 January 2021Registration of charge 055469320004, created on 4 January 2021 (7 pages)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 May 2018Registration of charge 055469320003, created on 16 April 2018 (7 pages)
9 April 2018Registration of charge 055469320002, created on 6 April 2018 (7 pages)
3 April 2018Registration of charge 055469320001, created on 28 March 2018 (10 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 October 2016Appointment of Mr Stephen Richard Hopkins as a director on 1 October 2009 (2 pages)
31 October 2016Appointment of Mr Stephen Richard Hopkins as a director on 1 October 2009 (2 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
16 July 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
16 July 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 November 2012Secretary's details changed for Mr Stephen Richard Hopkins on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mr Stephen Richard Hopkins on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mr Stephen Richard Hopkins on 5 November 2012 (2 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
17 November 2011Director's details changed for Mr Robert Victor Hopkins on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Robert Victor Hopkins on 17 November 2011 (2 pages)
1 September 2011Director's details changed for Mr Robert Victor Hopkins on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Robert Victor Hopkins on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Robert Victor Hopkins on 1 September 2011 (2 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr Robert Victor Hopkins on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Robert Victor Hopkins on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 August 2008Return made up to 25/08/08; full list of members (3 pages)
27 August 2008Return made up to 25/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: unit 206, j c albyn complex burton road sheffield S3 8BZ (1 page)
15 January 2008Registered office changed on 15/01/08 from: unit 206, j c albyn complex burton road sheffield S3 8BZ (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 October 2006Return made up to 25/08/06; full list of members (2 pages)
12 October 2006Return made up to 25/08/06; full list of members (2 pages)
25 August 2005Incorporation (14 pages)
25 August 2005Incorporation (14 pages)