Ely
Cambridgeshire
CB7 4DE
Director Name | Mr Melvyn Andrew Jupp |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2000(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Plastics & Grp Manufacturing |
Country of Residence | England |
Correspondence Address | Ravens Lodge 18 Ravensway Downham Market Norfolk PE38 0DB |
Director Name | Mr Roberto Paolo Ramasso |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forbes New Road Crimplesham King's Lynn Norfolk PE33 9AS |
Secretary Name | Mrs Stephanie Jayne Abbott |
---|---|
Status | Current |
Appointed | 27 November 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Forbes New Road Crimplesham King's Lynn PE33 9AS |
Director Name | Mr James Lee Anthony |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes Technologies Ltd New Road Crimplesham King's Lynn Norfolk PE33 9AS |
Director Name | Mrs Alison Clare Botting |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Self Employed Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Forbes Technologies Ltd New Road Crimplesham King's Lynn Norfolk PE33 9AS |
Director Name | Mrs Clare Lee Forbes |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 23 January 2003) |
Role | Secretary |
Correspondence Address | The Springs Wereham Kings Lynn Norfolk PE33 9BA |
Director Name | Kenneth Forbes |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 December 1990) |
Role | Chairman |
Correspondence Address | The Springs Wereham Kings Lynn Norfolk PE33 9BA |
Director Name | Mr James Humphreys |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 June 1997) |
Role | Solicitor |
Correspondence Address | West End Common Lane Hemingford Abbots Cambs PE18 9AN |
Director Name | Mr Lee Forbes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 April 2018) |
Role | Plastics Technician |
Country of Residence | England |
Correspondence Address | The Lodge Crimplesham Kings Lynn Norfolk PE33 9DU |
Secretary Name | Mrs Clare Lee Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | The Springs Wereham Kings Lynn Norfolk PE33 9BA |
Secretary Name | Jean Evelyn Louise Urquhart |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 23 January 2003(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 November 2018) |
Role | Company Director |
Correspondence Address | 15 Holme Close Runcton Holme Kings Lynn Norfolk PE33 0AB |
Website | forbes-group.co.uk |
---|---|
Telephone | 01573 224499 |
Telephone region | Kelso |
Registered Address | Pinnaclehill Estate Kelso Roxburghshire TD5 8DW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
1.8k at £1 | Merrielee Anthony 44.08% Ordinary A |
---|---|
1.6k at £1 | Philip Richard Speer & Lee Forbes 40.94% Ordinary A |
126 at £1 | Lee Forbes 3.15% Ordinary A |
402 at £1 | Geoffrey Martyn Hall & Richard Grief & Stephen Brighton 10.03% Ordinary B |
72 at £1 | Philip Richard Speer & Merrielee Anthony & Lee Forbes 1.80% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,435,406 |
Gross Profit | £2,934,297 |
Net Worth | £5,868,663 |
Cash | £404,354 |
Current Liabilities | £1,301,944 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
7 May 2013 | Delivered on: 14 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 August 2012 | Delivered on: 15 September 2012 Persons entitled: Scottish Borders Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 7608.7 square metres of land at pinnaclehill industrial estate, kelso. Outstanding |
17 March 2008 | Delivered on: 22 March 2008 Persons entitled: The Scottish Borders Council Classification: Standard security Secured details: 50% of the increased development value subject to planning permision being granted. Particulars: Area of land extending to 4634 square metres at pinnaclehill industrial estate, kelso, roxburghshire. Outstanding |
4 April 2007 | Delivered on: 6 April 2007 Persons entitled: Svenska Handelsbanken Ab Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2,3 & 4 pinnaclehill industrial estate, kelso. Outstanding |
2 June 2006 | Delivered on: 10 June 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold land on west side of new road, downham mafrket, norfolk NK267550. Outstanding |
20 April 2000 | Delivered on: 8 May 2000 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at pinnaclehill industrial estate, kelso. Outstanding |
14 May 2013 | Delivered on: 22 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects at pinnaclehill industrial estate kelso rox 9475 and the area of ground at pinnaclehill industrial estate kelso extending to 7,608.7 square metres rox 11653. notification of addition to or amendment of charge. Outstanding |
16 April 2002 | Delivered on: 30 April 2002 Satisfied on: 6 April 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 and unit 2 pinnaclehill indsutrial estate, kelso, roxburghshire. Fully Satisfied |
12 November 1984 | Delivered on: 26 November 1984 Satisfied on: 6 April 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit no 3 pinnaclehill industrial estate, kelso, roxburghshire. Fully Satisfied |
3 November 1983 | Delivered on: 10 November 1983 Satisfied on: 13 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Group of companies' accounts made up to 30 April 2022 (31 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
25 January 2022 | Group of companies' accounts made up to 30 April 2021 (30 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
3 August 2021 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
25 February 2021 | Group of companies' accounts made up to 31 July 2020 (29 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mr James Lee Anthony as a director on 1 August 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Alison Clare Botting as a director on 1 August 2020 (2 pages) |
31 July 2020 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
13 January 2020 | Group of companies' accounts made up to 30 April 2019 (28 pages) |
3 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 October 2019 | Cessation of Richard Forbes Anthony as a person with significant control on 10 December 2018 (1 page) |
18 October 2019 | Cessation of James Lee Anthony as a person with significant control on 10 December 2018 (1 page) |
18 October 2019 | Notification of a person with significant control statement (2 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
10 December 2018 | Notification of James Lee Anthony as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Notification of Richard Forbes Anthony as a person with significant control on 10 December 2018 (2 pages) |
27 November 2018 | Cessation of Merrielee Anthony as a person with significant control on 24 October 2018 (1 page) |
27 November 2018 | Termination of appointment of Jean Evelyn Louise Urquhart as a secretary on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mrs Stephanie Jayne Abbott as a secretary on 27 November 2018 (2 pages) |
6 November 2018 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
23 May 2018 | Cessation of Lee Forbes as a person with significant control on 14 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Lee Forbes as a director on 30 April 2018 (1 page) |
12 January 2018 | Notification of Lee Forbes as a person with significant control on 1 January 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
12 January 2018 | Notification of Merrielee Anthony as a person with significant control on 1 January 2017 (2 pages) |
4 January 2018 | Cessation of Lee Forbes as a person with significant control on 1 July 2017 (1 page) |
19 December 2017 | Group of companies' accounts made up to 30 April 2017 (28 pages) |
19 December 2017 | Group of companies' accounts made up to 30 April 2017 (28 pages) |
23 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
23 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
21 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
9 January 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
9 January 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
17 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
8 November 2013 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
8 November 2013 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
28 October 2013 | Alterations to a floating charge (13 pages) |
28 October 2013 | Alterations to a floating charge (13 pages) |
22 May 2013 | Registration of charge 0828700010 (8 pages) |
22 May 2013 | Registration of charge 0828700010 (8 pages) |
14 May 2013 | Registration of charge 0828700009 (13 pages) |
14 May 2013 | Registration of charge 0828700009 (13 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
27 December 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 January 2012 | Appointment of Mr Roberto Paolo Ramasso as a director (2 pages) |
30 January 2012 | Appointment of Mr Roberto Paolo Ramasso as a director (2 pages) |
20 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
1 November 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
1 November 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
3 February 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
3 February 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
26 November 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
28 February 2009 | Accounts made up to 30 April 2008 (23 pages) |
28 February 2009 | Accounts made up to 30 April 2008 (23 pages) |
28 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
21 April 2008 | Auditor's resignation (2 pages) |
21 April 2008 | Auditor's resignation (2 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
19 December 2007 | Accounts made up to 30 April 2007 (23 pages) |
19 December 2007 | Accounts made up to 30 April 2007 (23 pages) |
6 April 2007 | Dec mort/charge * (2 pages) |
6 April 2007 | Partic of mort/charge * (4 pages) |
6 April 2007 | Partic of mort/charge * (4 pages) |
6 April 2007 | Dec mort/charge * (2 pages) |
6 April 2007 | Dec mort/charge * (2 pages) |
6 April 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
22 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
22 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
27 November 2006 | Accounts made up to 30 April 2006 (22 pages) |
27 November 2006 | Accounts made up to 30 April 2006 (22 pages) |
10 June 2006 | Partic of mort/charge * (7 pages) |
10 June 2006 | Partic of mort/charge * (7 pages) |
20 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
20 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
2 November 2005 | Accounts made up to 30 April 2005 (20 pages) |
2 November 2005 | Accounts made up to 30 April 2005 (20 pages) |
25 February 2005 | Accounts made up to 30 April 2004 (20 pages) |
25 February 2005 | Accounts made up to 30 April 2004 (20 pages) |
22 January 2005 | Return made up to 30/12/04; full list of members (10 pages) |
22 January 2005 | Return made up to 30/12/04; full list of members (10 pages) |
24 January 2004 | Return made up to 30/12/03; full list of members
|
24 January 2004 | Return made up to 30/12/03; full list of members
|
24 December 2003 | Accounts made up to 30 April 2003 (21 pages) |
24 December 2003 | Accounts made up to 30 April 2003 (21 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
29 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
2 December 2002 | Accounts made up to 30 April 2002 (21 pages) |
2 December 2002 | Accounts made up to 30 April 2002 (21 pages) |
2 July 2002 | Particulars of contract relating to shares (8 pages) |
2 July 2002 | Particulars of contract relating to shares (8 pages) |
2 July 2002 | Ad 31/10/01--------- £ si 2002@1 (4 pages) |
2 July 2002 | Ad 31/10/01--------- £ si 2002@1 (4 pages) |
28 June 2002 | Company name changed kenneth forbes (holdings scotlan d) LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed kenneth forbes (holdings scotlan d) LIMITED\certificate issued on 28/06/02 (2 pages) |
17 June 2002 | Particulars of contract relating to shares (3 pages) |
17 June 2002 | Ad 30/04/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages) |
17 June 2002 | Ad 30/04/02--------- £ si 2@1=2 £ ic 2002/2004 (2 pages) |
17 June 2002 | Particulars of contract relating to shares (3 pages) |
30 April 2002 | Partic of mort/charge * (5 pages) |
30 April 2002 | Partic of mort/charge * (5 pages) |
24 January 2002 | Accounts made up to 30 April 2001 (18 pages) |
24 January 2002 | Accounts made up to 30 April 2001 (18 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (9 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (9 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (17 pages) |
17 January 2001 | Return made up to 30/12/00; full list of members (15 pages) |
17 January 2001 | Return made up to 30/12/00; full list of members (15 pages) |
8 May 2000 | Partic of mort/charge * (10 pages) |
8 May 2000 | Partic of mort/charge * (10 pages) |
17 January 2000 | Accounts made up to 30 April 1999 (17 pages) |
17 January 2000 | Accounts made up to 30 April 1999 (17 pages) |
11 January 2000 | Return made up to 30/12/99; full list of members (15 pages) |
11 January 2000 | Return made up to 30/12/99; full list of members (15 pages) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 30/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 30/12/98; full list of members (7 pages) |
14 December 1998 | Accounts made up to 30 April 1998 (16 pages) |
14 December 1998 | Accounts made up to 30 April 1998 (16 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
10 December 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
10 December 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
13 December 1996 | Full group accounts made up to 30 April 1996 (23 pages) |
13 December 1996 | Full group accounts made up to 30 April 1996 (23 pages) |
9 January 1996 | Return made up to 30/12/95; no change of members (5 pages) |
9 January 1996 | Return made up to 30/12/95; no change of members (5 pages) |
12 December 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
12 December 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |