Company NameForest Gate Construction Co. Limited
DirectorsTrevor Sidney Hosking and Paul Ronald Reeves
Company StatusActive
Company Number00451880
CategoryPrivate Limited Company
Incorporation Date6 April 1948(76 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Sidney Hosking
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(42 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSidney House
Christy Close Southfields
Basildon
Essex
SS15 6TN
Secretary NameLorraine Ann Hosking
NationalityBritish
StatusCurrent
Appointed07 February 2002(53 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressSidney House
Christy Close Southfields
Basildon
Essex
SS15 6TN
Director NameMr Paul Ronald Reeves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(71 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidney House
Christy Close Southfields
Basildon
Essex
SS15 6TN
Director NameTerence James Hosking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(42 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 1997)
RoleSurveyor
Correspondence Address6 Wheatley Close
Sawbridgeworth
Hertfordshire
CM21 0HS
Secretary NameTerence James Hosking
NationalityBritish
StatusResigned
Appointed20 February 1991(42 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 1997)
RoleCompany Director
Correspondence Address6 Wheatley Close
Sawbridgeworth
Hertfordshire
CM21 0HS
Secretary NameSidney James Hosking
NationalityBritish
StatusResigned
Appointed05 December 1997(49 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2002)
RoleCompany Director
Correspondence Address16b Seagry Road
Wanstead
London
E11 2NQ
Director NameBrian Harris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(55 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSidney House
Christy Close Southfields
Basildon
Essex
SS15 6TN
Director NameMr Graham Leslie Richards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(62 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSidney House
Christy Close Southfields
Basildon
Essex
SS15 6TN

Contact

Websiteforestgateconstruction.co.uk
Email address[email protected]
Telephone01268 400070
Telephone regionBasildon

Location

Registered AddressSidney House
Christy Close Southfields
Basildon
Essex
SS15 6TN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Trevor Sidney Hosking
76.00%
Ordinary
11k at £1Lorraine Ann Hosking
24.00%
Ordinary

Financials

Year2014
Turnover£10,602,209
Gross Profit£1,289,402
Net Worth£1,077,306
Cash£945,503
Current Liabilities£3,200,219

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

12 December 2003Delivered on: 17 December 2003
Satisfied on: 12 February 2015
Persons entitled: National Westminster 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: Unit 4 commercial way christy close basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 30 September 2023 (25 pages)
11 October 2023Appointment of Mr Steven William Pockett as a director on 2 October 2023 (2 pages)
6 October 2023Cessation of Trevor Sidney Hosking as a person with significant control on 2 October 2023 (1 page)
6 October 2023Notification of Forest Gate Construction Eot Limited as a person with significant control on 2 October 2023 (2 pages)
6 October 2023Cessation of Lorraine Ann Hosking as a person with significant control on 2 October 2023 (1 page)
9 May 2023Purchase of own shares. (3 pages)
9 May 2023Cancellation of shares. Statement of capital on 14 April 2023
  • GBP 46,000
(6 pages)
2 March 2023Full accounts made up to 30 September 2022 (26 pages)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 30 September 2021 (26 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 30 September 2020 (23 pages)
9 December 2020Change of details for Mr Trevor Sidney Hosking as a person with significant control on 30 November 2020 (2 pages)
8 December 2020Change of details for Lorraine Ann Hosking as a person with significant control on 30 November 2020 (2 pages)
1 December 2020Notification of Lorraine Ann Hosking as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Change of details for Mr Trevor Sidney Hosking as a person with significant control on 30 November 2020 (2 pages)
11 March 2020Full accounts made up to 30 September 2019 (25 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 September 2019Appointment of Mr Paul Ronald Reeves as a director on 1 August 2019 (2 pages)
2 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
6 February 2019Accounts for a small company made up to 30 September 2018 (10 pages)
12 December 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 46,001
(4 pages)
26 November 2018Particulars of variation of rights attached to shares (2 pages)
20 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 November 2018Statement of company's objects (2 pages)
12 April 2018Amended accounts for a small company made up to 30 September 2017 (13 pages)
28 March 2018Accounts for a small company made up to 30 September 2017 (10 pages)
3 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
4 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 February 2017Full accounts made up to 30 September 2016 (9 pages)
9 February 2017Full accounts made up to 30 September 2016 (9 pages)
27 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 46,000
(3 pages)
27 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 46,000
(3 pages)
23 February 2016Full accounts made up to 30 September 2015 (18 pages)
23 February 2016Full accounts made up to 30 September 2015 (18 pages)
7 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 46,000
(3 pages)
7 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 46,000
(3 pages)
24 February 2015Full accounts made up to 30 September 2014 (21 pages)
24 February 2015Full accounts made up to 30 September 2014 (21 pages)
12 February 2015Satisfaction of charge 1 in full (4 pages)
12 February 2015Satisfaction of charge 1 in full (4 pages)
5 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 46,000
(3 pages)
5 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 46,000
(3 pages)
26 February 2014Accounts for a medium company made up to 30 September 2013 (15 pages)
26 February 2014Accounts for a medium company made up to 30 September 2013 (15 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
1 February 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
30 December 2012Termination of appointment of Graham Richards as a director (1 page)
30 December 2012Termination of appointment of Graham Richards as a director (1 page)
30 December 2012Termination of appointment of Brian Harris as a director (1 page)
30 December 2012Termination of appointment of Brian Harris as a director (1 page)
29 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Trevor Sidney Hosking on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Trevor Sidney Hosking on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Trevor Sidney Hosking on 8 October 2010 (2 pages)
19 October 2010Appointment of Mr Graham Leslie Richards as a director (2 pages)
19 October 2010Appointment of Mr Graham Leslie Richards as a director (2 pages)
12 March 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
12 March 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Lorraine Ann Hosking on 22 February 2010 (1 page)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Lorraine Ann Hosking on 22 February 2010 (1 page)
23 February 2010Director's details changed for Trevor Sidney Hosking on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Trevor Sidney Hosking on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Harris on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Harris on 22 February 2010 (2 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 January 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
27 January 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
21 January 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
21 January 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
6 March 2007Return made up to 20/02/07; full list of members (3 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Return made up to 20/02/07; full list of members (3 pages)
6 March 2007Location of register of members (1 page)
19 January 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
19 January 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
18 January 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
18 January 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
21 February 2005Return made up to 20/02/05; full list of members (3 pages)
21 February 2005Return made up to 20/02/05; full list of members (3 pages)
18 February 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
18 February 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
4 May 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
4 May 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
22 January 2004Registered office changed on 22/01/04 from: 286 romford road london E7 9HD (1 page)
22 January 2004Registered office changed on 22/01/04 from: 286 romford road london E7 9HD (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 February 2003Return made up to 20/02/03; full list of members (6 pages)
27 February 2003Return made up to 20/02/03; full list of members (6 pages)
8 February 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
8 February 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
28 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
28 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
15 April 2002Return made up to 20/02/02; full list of members (6 pages)
15 April 2002Return made up to 20/02/02; full list of members (6 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
27 March 2001Full accounts made up to 30 September 2000 (11 pages)
27 March 2001Full accounts made up to 30 September 2000 (11 pages)
26 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Ad 16/06/00--------- £ si 23000@1=23000 £ ic 23000/46000 (2 pages)
20 July 2000Ad 16/06/00--------- £ si 23000@1=23000 £ ic 23000/46000 (2 pages)
2 June 2000Full accounts made up to 30 September 1999 (11 pages)
2 June 2000Full accounts made up to 30 September 1999 (11 pages)
18 April 2000£ ic 46000/23000 21/12/99 £ sr 23000@1=23000 (1 page)
18 April 2000£ ic 46000/23000 21/12/99 £ sr 23000@1=23000 (1 page)
18 April 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Registered office changed on 28/09/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
28 September 1999Registered office changed on 28/09/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
25 February 1999Return made up to 20/02/99; no change of members (4 pages)
25 February 1999Return made up to 20/02/99; no change of members (4 pages)
22 January 1999Full accounts made up to 30 September 1998 (11 pages)
22 January 1999Full accounts made up to 30 September 1998 (11 pages)
5 May 1998Return made up to 20/02/98; full list of members (6 pages)
5 May 1998Return made up to 20/02/98; full list of members (6 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
4 March 1998Memorandum and Articles of Association (11 pages)
4 March 1998Memorandum and Articles of Association (11 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
27 February 1997Return made up to 20/02/97; no change of members (6 pages)
27 February 1997Return made up to 20/02/97; no change of members (6 pages)
17 January 1997Full accounts made up to 30 September 1996 (11 pages)
17 January 1997Full accounts made up to 30 September 1996 (11 pages)
13 June 1996Full accounts made up to 30 September 1995 (11 pages)
13 June 1996Full accounts made up to 30 September 1995 (11 pages)
19 February 1996Return made up to 20/02/96; no change of members (4 pages)
19 February 1996Return made up to 20/02/96; no change of members (4 pages)
13 November 1987Return made up to 17/06/87; full list of members (4 pages)
13 November 1987Return made up to 17/06/87; full list of members (4 pages)
13 November 1987Return made up to 17/06/87; full list of members (5 pages)
23 May 1986Accounts for a small company made up to 30 September 1985 (8 pages)
6 April 1948Incorporation (16 pages)
6 April 1948Incorporation (16 pages)
6 April 1948Certificate of incorporation (1 page)
6 April 1948Certificate of incorporation (1 page)