Foresight Holdings Limited HOLMFIRTH


Foresight Holdings started in year 2015 as Private Limited Company with registration number 09465291. The Foresight Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Holmfirth at New Dunsley Farm. Postal code: HD9 2SW. Since 2017/07/28 Foresight Holdings Limited is no longer carrying the name Foresight Energy Solutions.

The firm has 2 directors, namely Neal M., Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 2 March 2015 and Neal M. has been with the company for the least time - from 30 July 2017. As of 11 May 2024, there were 2 ex directors - Joseph S., Jake S. and others listed below. There were no ex secretaries.

Foresight Holdings Limited Address / Contact

Office Address New Dunsley Farm
Office Address2 Brow Lane
Town Holmfirth
Post code HD9 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09465291
Date of Incorporation Mon, 2nd Mar 2015
Industry
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Neal M.

Position: Director

Appointed: 30 July 2017

Paul R.

Position: Director

Appointed: 02 March 2015

Joseph S.

Position: Director

Appointed: 29 April 2015

Resigned: 12 July 2017

Jake S.

Position: Director

Appointed: 02 March 2015

Resigned: 07 January 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Morri Holdings Limited from Preston, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Morri Consult Ltd. that put Holmfirth, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Joseph S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Morri Holdings Limited

17 Moor Park Avenue, Preston, PR1 6AS, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13010753
Notified on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morri Consult Ltd.

New Dunsley Farm Brow Lane, Holmfirth, HD9 2SW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 05574858
Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 25-50% shares

Joseph S.

Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control: 25-50% shares

Company previous names

Foresight Energy Solutions July 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-470       
Balance Sheet
Cash Bank On Hand  9 2802 3232 2381 3041 00699
Current Assets 30810 0924 92811 11113 52117 5525 478
Debtors1 9203088102 6057 87312 21714 5052 408
Net Assets Liabilities      -75 414-133 524
Other Debtors 30822 6057 87312 21714 5052 408
Property Plant Equipment 240122473 74063 30552 768 
Total Inventories    1 000 2 0412 971
Reserves/Capital
Profit Loss Account Reserve-470       
Shareholder Funds-470       
Other
Accrued Liabilities 550550660    
Accumulated Depreciation Impairment Property Plant Equipment 1182363548 23818 77329 31022 427
Additional Provisions Increase From New Provisions Recognised   -1 418-5 826-1 252 14 330
Average Number Employees During Period 2234337
Bank Borrowings Overdrafts877532      
Creditors2 3901 55711 02511 135121 927125 216145 734180 565
Creditors Due Within One Year2 390       
Deferred Tax Asset Debtors   1 418    
Increase From Depreciation Charge For Year Property Plant Equipment 1181181187 88410 53510 5372 025
Loans To Directors -475-475-475    
Merchandise    1 000 2 0412 971
Net Current Assets Liabilities-470-1 249-933-6 207-110 816-111 695-128 182-175 087
Number Shares Issued Fully Paid   22222
Other Creditors1 1751 02510 00011 135116 900120 695136 872161 589
Other Taxation Social Security Payable128   410142495210
Par Value Share   11111
Profit Loss  196-5 392-30 873-11 314-27 024-58 110
Property Plant Equipment Gross Cost 35835835881 97882 0781 719 
Provisions   -1 418-7 244-8 496-13 355975
Provisions For Liabilities Balance Sheet Subtotal       975
Recoverable Value-added Tax 3088101 185    
Total Additions Including From Business Combinations Property Plant Equipment 358  81 620100  
Total Assets Less Current Liabilities-470-1 009-811-6 203-37 076-48 390-75 414-132 549
Trade Creditors Trade Payables210   4 6174 3798 36718 766
Trade Debtors Trade Receivables1 920       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -4 859 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
Free Download (11 pages)

Company search

Advertisements