Forester Maclean Limited OXFORD


Founded in 1971, Forester Maclean, classified under reg no. 01031927 is an active company. Currently registered at The Old Dairy 12 Stephen Road OX3 9AY, Oxford the company has been in the business for fifty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2009/12/19 Forester Maclean Limited is no longer carrying the name Damik.

There is a single director in the firm at the moment - Michael B., appointed on 25 June 1992. In addition, a secretary was appointed - David P., appointed on 1 March 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edy B. who worked with the the firm until 1 March 2014.

Forester Maclean Limited Address / Contact

Office Address The Old Dairy 12 Stephen Road
Office Address2 Headington
Town Oxford
Post code OX3 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031927
Date of Incorporation Fri, 19th Nov 1971
Industry Fund management activities
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

David P.

Position: Secretary

Appointed: 01 March 2014

Michael B.

Position: Director

Appointed: 25 June 1992

David P.

Position: Director

Appointed: 01 November 1996

Resigned: 31 March 1999

Edy B.

Position: Secretary

Appointed: 25 June 1992

Resigned: 01 March 2014

Brian W.

Position: Director

Appointed: 25 June 1992

Resigned: 09 April 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Michael B. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Damik December 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand59 974 114 307
Current Assets1 387 1111 631 9181 305 491
Debtors1 140 1371 444 9181 191 184
Net Assets Liabilities1 639 0461 647 8731 691 682
Other Debtors1 140 1371 444 9181 191 184
Property Plant Equipment2 0834 9515 613
Total Inventories187 000187 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 36413 79915 819
Amounts Owed To Group Undertakings Participating Interests50 00035 00035 000
Bank Borrowings Overdrafts5 00061 14410 000
Creditors129 113434 259242 685
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets989 458955 0511 205 713
Future Minimum Lease Payments Under Non-cancellable Operating Leases 84 66746 379
Increase From Depreciation Charge For Year Property Plant Equipment 2 4362 020
Investments-58 800-84 000-84 000
Investments Fixed Assets987 375950 1001 200 100
Investments In Group Undertakings Participating Interests462 175462 175450 100
Net Current Assets Liabilities1 257 9981 197 6591 062 806
Other Creditors53 308327 069187 713
Other Investments Other Than Loans-58 800500 000750 000
Other Taxation Social Security Payable20 80511 0469 972
Par Value Share 00
Property Plant Equipment Gross Cost13 44718 75121 432
Total Additions Including From Business Combinations Property Plant Equipment 5 3042 682
Total Assets Less Current Liabilities2 247 4562 152 7102 268 519

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (13 pages)

Company search