High Easter
Chelmsford
CM1 4RB
Secretary Name | Dr Marion Ruth Bullock |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Third Avenue Frinton On Sea Essex CO13 9EF |
Director Name | Mr Darren Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(12 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 The Uplands Loughton Essex IG10 1NQ |
Director Name | Mr Michael Alexander Jacklyn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(22 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Contracts Ltd Maiden's Industrial Unit High Easter Chelmsford Essex CM3 1HU |
Director Name | Darren Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 37 Earlswood Gardens Claynall Essex IG5 0DF |
Director Name | Mr Darren Tatlor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 61 The Uplands Loughton Essex IG10 1NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | forestcontracts.co.uk |
---|
Registered Address | Forest Contracts Ltd Maiden's Industrial Unit High Easter Chelmsford Essex CM3 1HU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | High Easter |
Ward | High Easter & the Rodings |
Year | 2013 |
---|---|
Net Worth | £184,421 |
Cash | £83,001 |
Current Liabilities | £523,791 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 1 week from now) |
19 May 2020 | Delivered on: 21 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 December 2007 | Delivered 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 |
1 February 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
8 October 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 May 2020 | Registration of charge 034127210002, created on 19 May 2020 (41 pages) |
21 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
6 August 2019 | Appointment of Mr Michael Alexander Jacklyn as a director on 1 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 May 2015 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 May 2015 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 April 2014 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 22 April 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
23 August 2010 | Director's details changed for Kevin Clay Bullock on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Kevin Clay Bullock on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 September 2009 | Appointment terminated director darren tatlor (1 page) |
6 September 2009 | Appointment terminated director darren tatlor (1 page) |
4 September 2009 | Director appointed mr darren taylor (1 page) |
4 September 2009 | Director appointed mr darren tatlor (1 page) |
4 September 2009 | Director appointed mr darren taylor (1 page) |
4 September 2009 | Director appointed mr darren tatlor (1 page) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
12 December 2007 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
19 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 59A station road north chingford london E4 7BJ (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 59A station road north chingford london E4 7BJ (1 page) |
8 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page) |
25 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
25 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Return made up to 31/07/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
2 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
2 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
29 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
29 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
11 December 1998 | Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1998 | Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director 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 1998 | Resolutions
|
9 September 1998 | Resolutions
|
26 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 July 1997 | Incorporation (13 pages) |
31 July 1997 | Incorporation (13 pages) |