HERBERT T. FORREST LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL5 3NU

Company number 01060906
Status Active
Incorporation Date 10 July 1972
Company Type Private Limited Company
Address THE YARD DODD LANE, WESTHOUGHTON, BOLTON, BL5 3NU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 29 February 2016; Satisfaction of charge 010609060003 in full; Satisfaction of charge 010609060005 in full. The most likely internet sites of HERBERT T. FORREST LIMITED are www.herberttforrest.co.uk, and www.herbert-t-forrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Herbert T Forrest Limited is a Private Limited Company. The company registration number is 01060906. Herbert T Forrest Limited has been working since 10 July 1972. The present status of the company is Active. The registered address of Herbert T Forrest Limited is The Yard Dodd Lane Westhoughton Bolton Bl5 3nu. . FALCONER, Andrew Keith is a Director of the company. LYONS, Mark Anthony is a Director of the company. MCCARREN, Lee Scott is a Director of the company. REID, Keith Alan is a Director of the company. Secretary FORREST, Herbert Thomas has been resigned. Secretary FORREST, Timothy John has been resigned. Secretary HEATON, John Dennis has been resigned. Secretary STUBLEY, Caroline has been resigned. Director ASKIN, Phillip James has been resigned. Director ASKIN, Phillip James has been resigned. Director BANTON, David has been resigned. Director BOLTON, Bernard Louis has been resigned. Director CHEW, John Anthony has been resigned. Director CROSS, Andrew Raymond has been resigned. Director FORREST, Alice Margaret has been resigned. Director FORREST, Anne Elizabeth has been resigned. Director FORREST, Herbert Thomas has been resigned. Director FORREST, Timothy John has been resigned. Director HEATON, John Dennis has been resigned. Director LAKER, Thomas Herbert has been resigned. Director STUBLEY, Caroline has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FALCONER, Andrew Keith
Appointed Date: 04 July 2007
58 years old

Director
LYONS, Mark Anthony
Appointed Date: 05 January 2010
52 years old

Director
MCCARREN, Lee Scott
Appointed Date: 28 May 2010
55 years old

Director
REID, Keith Alan
Appointed Date: 22 February 2017
45 years old

Resigned Directors

Secretary
FORREST, Herbert Thomas
Resigned: 29 August 1996

Secretary
FORREST, Timothy John
Resigned: 04 July 2007
Appointed Date: 29 August 1996

Secretary
HEATON, John Dennis
Resigned: 16 September 2011
Appointed Date: 04 July 2007

Secretary
STUBLEY, Caroline
Resigned: 26 February 2015
Appointed Date: 16 September 2011

Director
ASKIN, Phillip James
Resigned: 17 November 2010
Appointed Date: 07 December 2009
57 years old

Director
ASKIN, Phillip James
Resigned: 17 November 2010
Appointed Date: 07 December 2009
57 years old

Director
BANTON, David
Resigned: 21 May 2012
Appointed Date: 05 January 2010
54 years old

Director
BOLTON, Bernard Louis
Resigned: 31 December 2009
Appointed Date: 01 May 1996
77 years old

Director
CHEW, John Anthony
Resigned: 28 May 2010
Appointed Date: 01 May 1996
70 years old

Director
CROSS, Andrew Raymond
Resigned: 28 May 2010
Appointed Date: 10 June 2004
54 years old

Director
FORREST, Alice Margaret
Resigned: 14 November 1993
94 years old

Director
FORREST, Anne Elizabeth
Resigned: 04 July 2007
Appointed Date: 06 April 1994
68 years old

Director
FORREST, Herbert Thomas
Resigned: 04 July 2007
97 years old

Director
FORREST, Timothy John
Resigned: 08 September 2008
66 years old

Director
HEATON, John Dennis
Resigned: 16 September 2011
Appointed Date: 04 July 2007
56 years old

Director
LAKER, Thomas Herbert
Resigned: 06 May 1999
91 years old

Director
STUBLEY, Caroline
Resigned: 26 February 2015
Appointed Date: 16 September 2011
56 years old

HERBERT T. FORREST LIMITED Events

20 Mar 2017
Full accounts made up to 29 February 2016
07 Mar 2017
Satisfaction of charge 010609060003 in full
07 Mar 2017
Satisfaction of charge 010609060005 in full
07 Mar 2017
Satisfaction of charge 010609060006 in full
06 Mar 2017
Registration of charge 010609060008, created on 1 March 2017
...
... and 118 more events
26 Sep 1987
Return made up to 16/07/87; full list of members

17 Sep 1987
New director appointed
23 Jun 1986
Accounts for a small company made up to 31 August 1985

23 Jun 1986
Return made up to 09/05/86; full list of members
10 Jul 1972
Certificate of incorporation

HERBERT T. FORREST LIMITED Charges

1 March 2017
Charge code 0106 0906 0009
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Palatine Private Equity LLP
Description: Contains fixed charge…
1 March 2017
Charge code 0106 0906 0008
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No specific land, ship, aircraft or intellectual property…
1 March 2017
Charge code 0106 0906 0007
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Praetura Ventures (10) LLP
Description: Contains fixed charge…
18 February 2015
Charge code 0106 0906 0006
Delivered: 21 February 2015
Status: Satisfied on 7 March 2017
Persons entitled: Palatine Private Equity LLP (Security Trustee)
Description: Contains fixed charge…
11 October 2013
Charge code 0106 0906 0005
Delivered: 14 March 2014
Status: Satisfied on 7 March 2017
Persons entitled: Lee Mccarren as Security Trustee for the Secured Parties (The Security Trustee)
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0106 0906 0004
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0106 0906 0003
Delivered: 11 October 2013
Status: Satisfied on 7 March 2017
Persons entitled: Palatine Private Equity LLP (Security Trustee)
Description: Notification of addition to or amendment of charge…
16 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 19 October 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 July 2007
Debenture
Delivered: 12 July 2007
Status: Satisfied on 19 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…