FORTHMEADOW LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » North West Leicestershire » LE12 9TR

Company number 04379888
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address LOWOOD HOUSE FARM, LOW WOODS LANE BELTON, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9TR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000 . The most likely internet sites of FORTHMEADOW LIMITED are www.forthmeadow.co.uk, and www.forthmeadow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Long Eaton Rail Station is 8.3 miles; to Peartree Rail Station is 10.4 miles; to Attenborough Rail Station is 10.5 miles; to Derby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forthmeadow Limited is a Private Limited Company. The company registration number is 04379888. Forthmeadow Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Forthmeadow Limited is Lowood House Farm Low Woods Lane Belton Loughborough Leicestershire Le12 9tr. The company`s financial liabilities are £32k. It is £-18.59k against last year. The cash in hand is £1.35k. It is £-8k against last year. And the total assets are £32.33k, which is £-1.35k against last year. EAGLE, Ronald Andrew is a Secretary of the company. EAGLE, Joy Elisabeth is a Director of the company. EAGLE, Ronald Andrew is a Director of the company. EAGLE, Timothy John is a Director of the company. MARKHAM, Christina is a Director of the company. PORTER, David Neil is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTHEWS, Andrew Royston has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


forthmeadow Key Finiance

LIABILITIES £32k
-37%
CASH £1.35k
-86%
TOTAL ASSETS £32.33k
-5%
All Financial Figures

Current Directors

Secretary
EAGLE, Ronald Andrew
Appointed Date: 05 March 2002

Director
EAGLE, Joy Elisabeth
Appointed Date: 23 February 2012
62 years old

Director
EAGLE, Ronald Andrew
Appointed Date: 05 March 2002
63 years old

Director
EAGLE, Timothy John
Appointed Date: 02 January 2014
36 years old

Director
MARKHAM, Christina
Appointed Date: 01 February 2013
68 years old

Director
PORTER, David Neil
Appointed Date: 01 March 2015
38 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2002
Appointed Date: 22 February 2002

Director
MATTHEWS, Andrew Royston
Resigned: 01 February 2013
Appointed Date: 05 March 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Ronald Andrew Eagle
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

FORTHMEADOW LIMITED Events

14 Mar 2017
Confirmation statement made on 22 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

29 Sep 2015
Appointment of Mr David Neil Porter as a director on 1 March 2015
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
14 Mar 2002
New secretary appointed;new director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 1 mitchell lane bristol BS1 6BU
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
22 Feb 2002
Incorporation

FORTHMEADOW LIMITED Charges

11 December 2009
Debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Legal charge
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 24 church street eastwood nottingham t/no NT310849;…
26 January 2007
Mortgage
Delivered: 27 January 2007
Status: Satisfied on 6 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 church street eastwood nottingham t/no nt 310849…
25 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 6 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2002
Mortgage debenture
Delivered: 19 July 2002
Status: Satisfied on 23 February 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
18 July 2002
Legal mortgage
Delivered: 19 July 2002
Status: Satisfied on 23 February 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Eastwood house church street eastwood nottinghamshire t/no…