Walter Forshaw Holdings Limited BOLTON


Founded in 1999, Walter Forshaw Holdings, classified under reg no. 03816485 is an active company. Currently registered at King House Stotts Park, James Street BL5 3QR, Bolton the company has been in the business for twenty five years. Its financial year was closed on December 29 and its latest financial statement was filed on Thu, 29th Dec 2022. Since Thu, 23rd Sep 1999 Walter Forshaw Holdings Limited is no longer carrying the name Wellinman.

At present there are 3 directors in the the firm, namely Christian F., Andrew F. and Karen J.. In addition one secretary - Karen J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joyce B. who worked with the the firm until 4 April 2008.

Walter Forshaw Holdings Limited Address / Contact

Office Address King House Stotts Park, James Street
Office Address2 Westhoughton
Town Bolton
Post code BL5 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03816485
Date of Incorporation Thu, 29th Jul 1999
Industry Activities of head offices
End of financial Year 29th December
Company age 25 years old
Account next due date Sun, 29th Sep 2024 (145 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Karen J.

Position: Secretary

Appointed: 04 April 2008

Christian F.

Position: Director

Appointed: 04 April 2008

Andrew F.

Position: Director

Appointed: 14 May 2001

Karen J.

Position: Director

Appointed: 14 May 2001

Harry F.

Position: Director

Appointed: 29 July 1999

Resigned: 24 May 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1999

Resigned: 29 July 1999

John F.

Position: Director

Appointed: 29 July 1999

Resigned: 04 April 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 1999

Resigned: 29 July 1999

Joyce B.

Position: Director

Appointed: 29 July 1999

Resigned: 04 April 2008

Joyce B.

Position: Secretary

Appointed: 29 July 1999

Resigned: 04 April 2008

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Andrew F. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Karen J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christian F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Karen J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christian F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wellinman September 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-292016-12-292017-12-292018-12-292019-12-292020-12-292021-12-292022-12-29
Net Worth256 051739 136      
Balance Sheet
Cash Bank In Hand4882 170      
Cash Bank On Hand 2 17014 6703 3953 1254 2998 0719 979
Current Assets59 84767 011147 51380 182102 197152 212225 572226 105
Debtors59 35964 841132 84376 78799 072147 913217 501216 126
Net Assets Liabilities 739 136880 456792 988832 556848 281934 5141 186 775
Net Assets Liabilities Including Pension Asset Liability256 051739 136      
Other Debtors 60 381108 71272 29670 221113 981155 804126 996
Property Plant Equipment 2 204 848320 065125 256160 928133 058104 25178 709
Tangible Fixed Assets1 800 3482 204 848      
Reserves/Capital
Called Up Share Capital2 2502 250      
Profit Loss Account Reserve252 551288 484      
Shareholder Funds256 051739 136      
Other
Accumulated Depreciation Impairment Property Plant Equipment 257 956299 32971 08595 955123 825128 847117 751
Amounts Owed To Group Undertakings 268 106      
Bank Borrowings 1 085 4751 352 9991 507 9221 483 8541 506 0971 469 8811 434 112
Bank Borrowings Overdrafts 978 4051 331 6731 474 8981 450 8301 473 0731 436 8571 391 088
Capital Redemption Reserve1 2501 250      
Creditors 978 4051 486 7411 547 0481 544 2991 540 9221 474 6071 391 088
Creditors Due After One Year1 085 475978 405      
Creditors Due Within One Year499 974537 852      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   31 101  12 14622 282
Disposals Property Plant Equipment  32 700207 337  23 78540 055
Finance Lease Liabilities Present Value Total  155 06872 15093 46967 84937 75035 855
Fixed Assets1 800 3492 204 8482 770 0652 575 2562 610 9282 583 0582 554 2512 828 709
Increase From Depreciation Charge For Year Property Plant Equipment  41 37318 57324 87027 87017 16811 186
Investment Property  2 450 0002 450 0002 450 0002 450 0002 450 0002 750 000
Investment Property Fair Value Model  2 450 0002 450 0002 450 0002 450 0002 450 0002 750 000
Investments Fixed Assets1       
Net Current Assets Liabilities-440 127-470 841-357 379-184 836-180 000-138 379-96 667-144 117
Number Shares Allotted 750      
Other Creditors 111 899348 773122 098107 502130 414136 321132 955
Other Taxation Social Security Payable 21 932-1 66711 98318 55328 01333 44834 956
Par Value Share 1      
Property Plant Equipment Gross Cost 2 462 8043 069 394196 341256 883256 883233 098196 460
Provisions For Liabilities Balance Sheet Subtotal 16 46645 48950 38454 07355 47648 463106 729
Provisions For Liabilities Charges18 69616 466      
Revaluation Reserve 447 152      
Secured Debts1 187 2331 085 475      
Share Capital Allotted Called Up Paid750750      
Tangible Fixed Assets Cost Or Valuation2 015 6522 462 804      
Tangible Fixed Assets Depreciation215 304257 956      
Tangible Fixed Assets Depreciation Charged In Period 42 652      
Tangible Fixed Assets Increase Decrease From Revaluations 447 152      
Total Additions Including From Business Combinations Property Plant Equipment  341 257 60 542  3 417
Total Assets Less Current Liabilities1 360 2221 734 0072 412 6862 390 4202 430 9282 444 6792 457 5842 684 592
Total Increase Decrease From Revaluations Property Plant Equipment  298 033     
Trade Creditors Trade Payables 28 84560 58971 21488 16564 18791 672123 432
Trade Debtors Trade Receivables 4 46024 1314 49128 85133 93261 69789 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 29th Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements