Company NameForward Vendors Limited
DirectorsKathleen May Jones and William Henry Jones
Company StatusActive
Company Number01004567
CategoryPrivate Limited Company
Incorporation Date12 March 1971(53 years, 1 month ago)

Business Activity

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

Directors

Director NameKathleen May Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(19 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConway House
60 Maldon Road
Burnham On Crouch
CM0 8NR
Director NameMr William Henry Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(19 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Paget Road Wivenhoe
Colchester
Essex
CO7 9DT
Secretary NameKathleen May Jones
NationalityBritish
StatusCurrent
Appointed30 December 1990(19 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConway House
60 Maldon Road
Burnham On Crouch
CM0 8NR
Director NameEdward Ralph Benham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1994)
RoleCompany Director
Correspondence Address19 Eldred Gardens
Upminster
Essex
RM14 1SL

Contact

Websiteforward-vendors.co.uk

Location

Registered AddressThe Coffee Centre Hoblong Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

5k at £1W.h. Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,070,700
Cash£171,101
Current Liabilities£50,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

31 March 1989Delivered on: 15 April 1989
Persons entitled: Barclays 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: Site 1B, cody business centre, cody road, stratford london E16.
Outstanding
6 September 1978Delivered on: 11 September 1978
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: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 1989Delivered on: 7 March 1989
Satisfied on: 15 May 1989
Persons entitled: Pentacon Fast Track Limited

Classification: Legal charge
Secured details: £239,450.
Particulars: Site 1B, cody business centre, cody road, l/b of newham.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
12 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
15 April 2020Change of details for Mr William Henry Jones as a person with significant control on 15 April 2020 (2 pages)
15 April 2020Director's details changed for Mr William Henry Jones on 15 April 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
5 February 2019Registered office address changed from The Coffee House Hoblong Industrial Estate Chelmsford Road Dunmow Essex CM6 1JA United Kingdom to The Coffee Centre Hoblong Industrial Estate Chelmsford Road Dunmow Essex CM6 1JA on 5 February 2019 (1 page)
23 January 2019Registered office address changed from The Coffee Centre Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA England to The Coffee House Hoblong Industrial Estate Chelmsford Road Dunmow Essex CM6 1JA on 23 January 2019 (1 page)
8 November 2018Registered office address changed from Forward Vendors Ltd the Coffee Centre Unit 5 Hoblong Ind Est Chelmsford Road Great Dunmow Essex CM6 1JA to The Coffee Centre Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA on 8 November 2018 (1 page)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Change of details for Mr William Henry Jones as a person with significant control on 1 August 2016 (2 pages)
20 July 2017Change of details for Mr William Henry Jones as a person with significant control on 1 August 2016 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
13 January 2016Director's details changed for William Henry Jones on 12 January 2016 (2 pages)
13 January 2016Director's details changed for William Henry Jones on 12 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 5,000
(5 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 5,000
(5 pages)
25 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 5,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,000
(5 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,000
(5 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for William Henry Jones on 17 July 2010 (2 pages)
19 July 2010Director's details changed for William Henry Jones on 17 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Return made up to 17/07/09; full list of members (3 pages)
24 September 2009Return made up to 17/07/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 17/07/08; full list of members (3 pages)
13 November 2008Return made up to 17/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Return made up to 17/07/07; full list of members (3 pages)
17 January 2008Return made up to 17/07/07; full list of members (3 pages)
20 July 2007Return made up to 17/07/06; full list of members (3 pages)
20 July 2007Return made up to 17/07/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
3 August 2004Return made up to 17/07/04; full list of members (7 pages)
3 August 2004Return made up to 17/07/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 July 2003Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
7 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Return made up to 24/07/99; full list of members (6 pages)
18 August 1999Return made up to 24/07/99; full list of members (6 pages)
12 March 1999Amended accounts made up to 31 March 1998 (5 pages)
12 March 1999Amended accounts made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
4 August 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Amended accounts made up to 31 March 1996 (6 pages)
27 October 1997Amended accounts made up to 31 March 1996 (6 pages)
17 July 1997Return made up to 24/07/97; no change of members (4 pages)
17 July 1997Return made up to 24/07/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 August 1996Return made up to 24/07/96; full list of members (6 pages)
8 August 1996Return made up to 24/07/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)