FORESTWOOD TRADING LIMITED
BANBRIDGE


Company number NI012417
Status Active
Incorporation Date 7 December 1977
Company Type Private Limited Company
Address 35 CHURCH SQUARE, BANBRIDGE, CO DOWN, BT32 4AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 10,000 . The most likely internet sites of FORESTWOOD TRADING LIMITED are www.forestwoodtrading.co.uk, and www.forestwood-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Forestwood Trading Limited is a Private Limited Company. The company registration number is NI012417. Forestwood Trading Limited has been working since 07 December 1977. The present status of the company is Active. The registered address of Forestwood Trading Limited is 35 Church Square Banbridge Co Down Bt32 4ap. . MCCARTHY, William George Hicks is a Secretary of the company. CARRIERE MCCARTHY, Suzanne is a Director of the company. MCCARTHY, April Patricia is a Director of the company. MCCARTHY, Roderic Gerald is a Director of the company. MCCARTHY, William George Hicks is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCARTHY, William George Hicks
Appointed Date: 07 December 1977

Director
CARRIERE MCCARTHY, Suzanne
Appointed Date: 01 October 1999
90 years old

Director
MCCARTHY, April Patricia
Appointed Date: 07 December 1977
69 years old

Director
MCCARTHY, Roderic Gerald
Appointed Date: 07 December 1977
65 years old

Director
MCCARTHY, William George Hicks
Appointed Date: 07 December 1977
97 years old

Persons With Significant Control

Mr Roderic Mccarthy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs April Mccarthy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORESTWOOD TRADING LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000

13 May 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000

...
... and 115 more events
07 Dec 1977
Particulars re directors

07 Dec 1977
Situation of reg office

07 Dec 1977
Statement of nominal cap

07 Dec 1977
Decl on compl on incorp

07 Dec 1977
Articles

FORESTWOOD TRADING LIMITED Charges

8 December 1995
Mortgage or charge
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment of policy policy no. 540H01 in the…
8 December 1995
Mortgage or charge
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment of rents. The rents, insurance rents…
8 December 1995
Mortgage or charge
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment the balance of all moneys secured by…
11 July 1994
Mortgage debenture
Delivered: 18 July 1994
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 1993
Mortgage
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Unit 8 newforge factory, newforge lane, belfast see image…
1 May 1992
Mortgage
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Unit 8 newforge factory, newforge lane, belfast.
12 May 1988
Mortgage debenture
Delivered: 19 May 1988
Status: Satisfied on 7 September 1993
Persons entitled: Lombard & Ulster Limited
Description: Unit no. 8 newforge lane, belfast fixed and floating charge…
20 August 1987
Mortgage
Delivered: 4 September 1987
Status: Outstanding
Persons entitled: Tcb Limited
Description: Unit 6 newforge factory, newforge lane, belfast see image…
30 April 1980
Mortgage
Delivered: 2 May 1980
Status: Satisfied on 18 August 1983
Persons entitled: Northern Bank Limited
Description: Unit 8 newforge factory, newforge lane, belfast.
15 November 1979
Floating charge
Delivered: 29 November 1979
Status: Satisfied on 18 August 1983
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
15 October 1979
Mortgage
Delivered: 17 October 1979
Status: Outstanding
Persons entitled: Lombard & Ulster Banking Limited
Description: Unit 8 malone factory, newforge lane, belfast.