WALTER FORSHAW HOLDINGS LIMITED
BOLTON WELLINMAN LIMITED

Hellopages » Greater Manchester » Bolton » BL5 3QR

Company number 03816485
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address KING HOUSE STOTTS PARK, JAMES STREET, WESTHOUGHTON, BOLTON, LANCS, BL5 3QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 038164850004, created on 22 February 2017; Full accounts made up to 29 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of WALTER FORSHAW HOLDINGS LIMITED are www.walterforshawholdings.co.uk, and www.walter-forshaw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Walter Forshaw Holdings Limited is a Private Limited Company. The company registration number is 03816485. Walter Forshaw Holdings Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Walter Forshaw Holdings Limited is King House Stotts Park James Street Westhoughton Bolton Lancs Bl5 3qr. . JONES, Karen Louise Forshaw is a Secretary of the company. FORSHAW, Andrew John is a Director of the company. FORSHAW, Christian is a Director of the company. JONES, Karen Louise Forshaw is a Director of the company. Secretary BATESON, Joyce Christine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATESON, Joyce Christine has been resigned. Director FORSHAW, Harry has been resigned. Director FORSHAW, John Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Karen Louise Forshaw
Appointed Date: 04 April 2008

Director
FORSHAW, Andrew John
Appointed Date: 14 May 2001
53 years old

Director
FORSHAW, Christian
Appointed Date: 04 April 2008
50 years old

Director
JONES, Karen Louise Forshaw
Appointed Date: 14 May 2001
56 years old

Resigned Directors

Secretary
BATESON, Joyce Christine
Resigned: 04 April 2008
Appointed Date: 29 July 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
BATESON, Joyce Christine
Resigned: 04 April 2008
Appointed Date: 29 July 1999
82 years old

Director
FORSHAW, Harry
Resigned: 24 May 2003
Appointed Date: 29 July 1999
87 years old

Director
FORSHAW, John Keith
Resigned: 04 April 2008
Appointed Date: 29 July 1999
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mr Andrew John Forshaw
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Louise Forshaw Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Alexandra Forshaw
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTER FORSHAW HOLDINGS LIMITED Events

25 Feb 2017
Registration of charge 038164850004, created on 22 February 2017
05 Jan 2017
Full accounts made up to 29 December 2015
22 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
07 Jan 2016
Group of companies' accounts made up to 30 December 2014
...
... and 63 more events
31 Aug 1999
New secretary appointed;new director appointed
31 Aug 1999
New director appointed
31 Aug 1999
Secretary resigned
31 Aug 1999
Director resigned
29 Jul 1999
Incorporation

WALTER FORSHAW HOLDINGS LIMITED Charges

22 February 2017
Charge code 0381 6485 0004
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Athena Law (Trustees) LLP
Description: F/H land and building on the south side of long lane…
21 April 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property on the southerly side of james…
30 June 2000
Mortgage debenture
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 2000
Legal mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a land on west side of star lane…