Company NameNelson & Forbes Limited
DirectorsDeborah Louise Foster and Peter Charles David Breadmore
Company StatusActive
Company NumberSC343447
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Previous NamesSt. Fort Limited and The Sculpture Company (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Deborah Louise Foster
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(2 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 George Street
Berkhamsted
Hertfordshire
HP4 2EJ
Director NameMr Peter Charles David Breadmore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Binghams Park Farn Potten End Hill
Water End
Hemel Hempstead
HP1 3BN
Director NameMr Kenneth Grahame Walker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressCuil-Na-Sithe Parkhead
Sheriffmuir Road
Bridge Of Allan
FK9 4LS
Scotland

Contact

Websitenelsonandforbes.co.uk
Email address[email protected]
Telephone01442 256290
Telephone regionHemel Hempstead

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Kenneth Walker
5.00%
Ordinary
46 at £1Deborah Foster
46.00%
Ordinary
46 at £1Peter Breadmore
46.00%
Ordinary
2 at £1Keith Foster
2.00%
Ordinary
1 at £1D. Foster & P. Breadmore
1.00%
Ordinary

Financials

Year2014
Net Worth-£28,222
Cash£18,893
Current Liabilities£21,556

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
21 May 2018Notification of Peter Charles David Breadmore as a person with significant control on 4 May 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 November 2016Director's details changed for Mr Peter Charles David Breadnore on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Peter Charles David Breadnore as a director on 1 November 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 November 2016Appointment of Mr Peter Charles David Breadnore as a director on 1 November 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 November 2016Director's details changed for Mr Peter Charles David Breadnore on 1 November 2016 (2 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 August 2011Company name changed the sculpture company (london) LIMITED\certificate issued on 15/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-15
(3 pages)
15 August 2011Company name changed the sculpture company (london) LIMITED\certificate issued on 15/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-15
(3 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 April 2011Appointment of Miss Deborah Louise Foster as a director (2 pages)
26 April 2011Termination of appointment of Kenneth Grahame Walker as a director (1 page)
26 April 2011Appointment of Miss Deborah Louise Foster as a director (2 pages)
26 April 2011Termination of appointment of Kenneth Grahame Walker as a director (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Kenneth Grahame Walker on 27 May 2010 (2 pages)
3 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Kenneth Grahame Walker on 27 May 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 November 2009Registered office address changed from Cuil-Na-Sithe Parkhead Sheriffmuir Road Bridge of Allan FK9 4LS on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Cuil-Na-Sithe Parkhead Sheriffmuir Road Bridge of Allan FK9 4LS on 26 November 2009 (1 page)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
29 October 2009Company name changed st. Fort LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(4 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
29 October 2009Company name changed st. Fort LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(4 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
12 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2008Incorporation (18 pages)
27 May 2008Incorporation (18 pages)