Company NameForest Contracts Limited
Company StatusActive
Company Number03412721
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Kevin Clay Bullock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Contracts Ltd Greens Farm Units
High Easter
Chelmsford
CM1 4RB
Secretary NameDr Marion Ruth Bullock
NationalityBritish
StatusCurrent
Appointed10 September 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address53 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Director NameMr Darren Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(12 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 The Uplands
Loughton
Essex
IG10 1NQ
Director NameMr Michael Alexander Jacklyn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(22 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Contracts Ltd Maiden's Industrial Unit
High Easter
Chelmsford
Essex
CM3 1HU
Director NameDarren Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1998)
RoleCompany Director
Correspondence Address37 Earlswood Gardens
Claynall
Essex
IG5 0DF
Director NameMr Darren Tatlor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(12 years after company formation)
Appointment DurationResigned same day (resigned 01 August 2009)
RoleCompany Director
Correspondence Address61 The Uplands
Loughton
Essex
IG10 1NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteforestcontracts.co.uk

Location

Registered AddressForest Contracts Ltd Maiden's Industrial Unit
High Easter
Chelmsford
Essex
CM3 1HU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHigh Easter
WardHigh Easter & the Rodings

Financials

Year2013
Net Worth£184,421
Cash£83,001
Current Liabilities£523,791

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

19 May 2020Delivered on: 21 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 December 2007Delivered on: 11 December 2007
Persons entitled: William J Jerram (Agricultural Investments) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
25 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
8 October 2020Registered office address changed from Forest Contracts Ltd Maiden's Farm High Easter Chelmsford Essex CM3 1HU England to Forest Contracts Ltd Maiden's Industrial Unit High Easter Chelmsford Essex CM3 1HU on 8 October 2020 (1 page)
5 October 2020Registered office address changed from Forest Contracts Ltd High Easter Chelmsford Essex CM1 4RB to Forest Contracts Ltd Maiden's Farm High Easter Chelmsford Essex CM3 1HU on 5 October 2020 (1 page)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 May 2020Registration of charge 034127210002, created on 19 May 2020 (41 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
6 August 2019Appointment of Mr Michael Alexander Jacklyn as a director on 1 August 2019 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
28 May 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
28 May 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
22 April 2014Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 22 April 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 August 2010Director's details changed for Kevin Clay Bullock on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Kevin Clay Bullock on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 September 2009Appointment terminated director darren tatlor (1 page)
6 September 2009Appointment terminated director darren tatlor (1 page)
4 September 2009Director appointed mr darren taylor (1 page)
4 September 2009Director appointed mr darren tatlor (1 page)
4 September 2009Director appointed mr darren taylor (1 page)
4 September 2009Director appointed mr darren tatlor (1 page)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 October 2008Return made up to 31/07/08; full list of members (3 pages)
3 October 2008Return made up to 31/07/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
12 December 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
19 September 2007Return made up to 31/07/07; no change of members (6 pages)
19 September 2007Return made up to 31/07/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 December 2006Registered office changed on 08/12/06 from: 59A station road north chingford london E4 7BJ (1 page)
8 December 2006Registered office changed on 08/12/06 from: 59A station road north chingford london E4 7BJ (1 page)
8 September 2006Return made up to 31/07/06; full list of members (6 pages)
8 September 2006Return made up to 31/07/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Return made up to 31/07/05; full list of members (6 pages)
16 August 2005Return made up to 31/07/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 August 2004Return made up to 31/07/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 December 2003Registered office changed on 01/12/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page)
1 December 2003Registered office changed on 01/12/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page)
25 September 2003Return made up to 31/07/03; full list of members (6 pages)
25 September 2003Return made up to 31/07/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 September 2002Return made up to 31/07/02; full list of members (6 pages)
3 September 2002Return made up to 31/07/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
2 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999Return made up to 31/07/99; full list of members (6 pages)
21 October 1999Return made up to 31/07/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
26 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
29 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
29 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
11 December 1998Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
9 September 1998£ nc 100/1000 27/08/98 (4 pages)
9 September 1998£ nc 100/1000 27/08/98 (4 pages)
9 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 September 1997Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 1997Incorporation (13 pages)
31 July 1997Incorporation (13 pages)