Company NameR&S Forrest Holdings Ltd
DirectorsRichard George Forrest and Samantha Nicola Forrest
Company StatusActive
Company Number08088542
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard George Forrest
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameMrs Samantha Nicola Forrest
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrydan House Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

143.1k at £1Richard George Forrest
50.00%
Ordinary
143.1k at £1Samantha Nicola Forrest
50.00%
Ordinary

Financials

Year2014
Turnover£2,273,320
Gross Profit£924,857
Net Worth£1,436,374
Cash£390,508
Current Liabilities£467,721

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

31 March 2020Delivered on: 2 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 January 2019Delivered on: 25 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Former witham police station, newland street, witham, essex, CM8 2AS more particularly described in a transfer dated 10 january 2019 made between (1) the police fire and crime commissioner for essex and (2) r&s forrest holdings LTD.
Outstanding
29 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H beaulieu park day nursery, 9 ablemarle link, beaulieu park, springfield, chelmsford, essex t/no EX822189.
Outstanding
12 October 2012Delivered on: 24 October 2012
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: F/H property k/a clever tots day nursery crescent road brentwood essex t/nos. EX787863 and EX756236.
Outstanding
12 October 2012Delivered on: 24 October 2012
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: F/H property k/a clever clogs day nursery coptfold road brentwood essex t/no. EX483604.
Outstanding
12 October 2012Delivered on: 24 October 2012
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: F/H property at 26 honey road priors green little canfield takeley essex t/no. EX840663.
Outstanding
7 August 2012Delivered on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2023Satisfaction of charge 3 in full (1 page)
17 June 2023Group of companies' accounts made up to 30 June 2022 (32 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
12 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
2 August 2022Cessation of Richard George Forrest as a person with significant control on 2 August 2022 (1 page)
2 August 2022Change of details for Mrs Samantha Nicola Forrest as a person with significant control on 2 August 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (29 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 April 2020Registration of charge 080885420007, created on 31 March 2020 (62 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 January 2019Registration of charge 080885420006, created on 10 January 2019 (39 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 286,200
(4 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 286,200
(4 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
26 June 2015Director's details changed for Mr Richard George Forrest on 1 May 2015 (2 pages)
26 June 2015Director's details changed for Mr Richard George Forrest on 1 May 2015 (2 pages)
26 June 2015Director's details changed for Mrs Samantha Nicola Forrest on 1 May 2015 (2 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 286,200
(4 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 286,200
(4 pages)
26 June 2015Director's details changed for Mrs Samantha Nicola Forrest on 1 May 2015 (2 pages)
26 June 2015Director's details changed for Mr Richard George Forrest on 1 May 2015 (2 pages)
26 June 2015Director's details changed for Mrs Samantha Nicola Forrest on 1 May 2015 (2 pages)
3 June 2015Registration of charge 080885420005, created on 29 May 2015 (12 pages)
3 June 2015Registration of charge 080885420005, created on 29 May 2015 (12 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 286,200
(4 pages)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 286,200
(4 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 October 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 286,200
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 286,200
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 286,200
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 286,200
(3 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)