T. FORREST & SONS LIMITED
HOGHTON

Hellopages » Lancashire » South Ribble » PR5 0RN

Company number 00331221
Status Active
Incorporation Date 1 September 1937
Company Type Private Limited Company
Address SAMLESBURY MILL, GOOSEFOOT LANE, HOGHTON, NR PRESTON, PR5 0RN
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 730 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 April 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 730 . The most likely internet sites of T. FORREST & SONS LIMITED are www.tforrestsons.co.uk, and www.t-forrest-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and two months. T Forrest Sons Limited is a Private Limited Company. The company registration number is 00331221. T Forrest Sons Limited has been working since 01 September 1937. The present status of the company is Active. The registered address of T Forrest Sons Limited is Samlesbury Mill Goosefoot Lane Hoghton Nr Preston Pr5 0rn. . WALLBANK, Katrina Jane is a Secretary of the company. WALLBANK, Katrina Jane is a Director of the company. WALLBANK, Shaun is a Director of the company. Secretary WALLBANK, Margaret has been resigned. Director WALLBANK, Malcolm Richard has been resigned. Director WALLBANK, Margaret has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
WALLBANK, Katrina Jane
Appointed Date: 03 September 2009

Director
WALLBANK, Katrina Jane
Appointed Date: 30 September 2002
54 years old

Director
WALLBANK, Shaun

58 years old

Resigned Directors

Secretary
WALLBANK, Margaret
Resigned: 03 September 2009

Director
WALLBANK, Malcolm Richard
Resigned: 02 April 2014
83 years old

Director
WALLBANK, Margaret
Resigned: 02 April 2014
Appointed Date: 30 September 2002
83 years old

T. FORREST & SONS LIMITED Events

26 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 730

15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 730

14 Apr 2015
Change of share class name or designation
14 Apr 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 79 more events
07 Oct 1987
Secretary resigned;new secretary appointed

07 Oct 1987
Registered office changed on 07/10/87 from: 49 belvedere road wilpshire blackburn

02 Sep 1986
Accounts for a small company made up to 30 September 1985

02 Sep 1986
Return made up to 28/05/86; full list of members

01 Sep 1937
Incorporation

T. FORREST & SONS LIMITED Charges

30 January 2013
All assets debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of samlesbury mills goosefoot lane, samlesbury…
6 February 2006
Fixed and floating charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1996
Legal charge
Delivered: 22 July 1996
Status: Satisfied on 28 August 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings adjacent to yarm road stockton on tees…
12 March 1984
Legal charge
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of samlebury mill goosefoot lane hogton nr preston…
21 May 1982
Debenture
Delivered: 7 June 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges over undertaking and all property…