Forest Gate (corby) Limited CORBY


Founded in 2000, Forest Gate (corby), classified under reg no. 04058139 is an active company. Currently registered at Whittle Road NN17 5DX, Corby the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th December 2000 Forest Gate (corby) Limited is no longer carrying the name Repairoption.

The company has 5 directors, namely Nicholas M., Rachael H. and Shirley P. and others. Of them, William M., Barry P. have been with the company the longest, being appointed on 6 October 2000 and Nicholas M. and Rachael H. have been with the company for the least time - from 10 May 2022. As of 16 June 2024, there was 1 ex secretary - Barry P.. There were no ex directors.

Forest Gate (corby) Limited Address / Contact

Office Address Whittle Road
Office Address2 Phoenix Parkway
Town Corby
Post code NN17 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04058139
Date of Incorporation Wed, 23rd Aug 2000
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Nicholas M.

Position: Director

Appointed: 10 May 2022

Rachael H.

Position: Director

Appointed: 10 May 2022

Shirley P.

Position: Director

Appointed: 25 July 2013

Certagent Limited

Position: Corporate Secretary

Appointed: 17 November 2004

William M.

Position: Director

Appointed: 06 October 2000

Barry P.

Position: Director

Appointed: 06 October 2000

Barry P.

Position: Secretary

Appointed: 31 July 2004

Resigned: 17 November 2004

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2000

Resigned: 31 July 2004

Motors Secretaries Limited

Position: Corporate Director

Appointed: 06 October 2000

Resigned: 31 July 2004

Motors Directors Limited

Position: Corporate Director

Appointed: 06 October 2000

Resigned: 31 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2000

Resigned: 06 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 2000

Resigned: 06 October 2000

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Forest Gate (Corby) Property Limited from Corby, England. This PSC is categorised as "a private 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. Another one in the PSC register is William M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barry P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Forest Gate (Corby) Property Limited

Whittle Road Phoenix Parkway, Corby, NN17 5DX, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10726300
Notified on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Barry P.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: significiant influence or control

Shirley P.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: significiant influence or control

Company previous names

Repairoption December 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 463 722
Current Assets2 662 7383 107 371
Debtors754 092891 392
Net Assets Liabilities592 899773 152
Other Debtors213 557182 080
Property Plant Equipment386 063346 863
Total Inventories1 908 6461 752 257
Other
Fees For Non-audit Services2 0002 000
Company Contributions To Money Purchase Plans Directors747136
Director Remuneration40 23933 196
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities38 410114 185
Accumulated Amortisation Impairment Intangible Assets338 202341 819
Accumulated Depreciation Impairment Property Plant Equipment877 152970 275
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 548
Administrative Expenses3 437 2253 469 171
Amortisation Expense Intangible Assets3 6173 617
Amounts Owed By Group Undertakings 24
Amounts Owed To Group Undertakings11 681 
Applicable Tax Rate1919
Average Number Employees During Period9590
Bank Borrowings 400 000
Bank Borrowings Overdrafts85 170353 333
Bank Overdrafts85 170 
Comprehensive Income Expense191 483290 253
Corporation Tax Payable23 57162 704
Cost Sales19 635 93615 697 097
Creditors2 426 514353 333
Current Tax For Period34 05773 241
Depreciation Expense Property Plant Equipment90 60893 123
Dividends Paid170 000110 000
Dividends Paid On Shares Final170 000110 000
Fixed Assets392 995350 178
Further Item Interest Expense Component Total Interest Expense50 01231 494
Future Minimum Lease Payments Under Non-cancellable Operating Leases193 753193 753
Government Grant Income 493 336
Gross Profit Loss3 631 0853 301 188
Increase From Amortisation Charge For Year Intangible Assets 3 617
Increase From Depreciation Charge For Year Property Plant Equipment 93 123
Intangible Assets6 9323 315
Intangible Assets Gross Cost345 134 
Interest Expense On Bank Overdrafts2 7961 397
Interest Expense On Loan Capital-1 610 
Interest Payable Similar Charges Finance Costs51 21732 891
Investments In Group Undertakings250 050 
Net Current Assets Liabilities236 224850 079
Number Shares Issued Fully Paid 2 004
Operating Profit Loss278 862393 783
Other Creditors305 610384 114
Other Deferred Tax Expense Credit11 350-2 548
Other Interest Receivable Similar Income Finance Income 54
Other Operating Income Format185 002561 766
Other Taxation Social Security Payable210 127167 302
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs37 46634 601
Percentage Class Share Held In Subsidiary 100
Prepayments115 474111 622
Profit Loss191 483290 253
Profit Loss On Ordinary Activities Before Tax227 645360 946
Property Plant Equipment Gross Cost1 263 2151 317 138
Provisions36 32073 772
Provisions For Liabilities Balance Sheet Subtotal36 32073 772
Social Security Costs229 998228 538
Staff Costs Employee Benefits Expense2 887 5772 653 300
Tax Expense Credit Applicable Tax Rate43 25368 580
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss687 
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 16270 693
Total Additions Including From Business Combinations Property Plant Equipment 53 923
Total Assets Less Current Liabilities629 2191 200 257
Total Borrowings1 363 0191 505 265
Total Current Tax Expense Credit24 81273 241
Total Operating Lease Payments206 012208 850
Trade Creditors Trade Payables1 751 9451 482 320
Trade Debtors Trade Receivables425 061597 666
Turnover Revenue23 267 02118 998 285
Wages Salaries2 620 1132 390 161

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (31 pages)

Company search