Forgewood (holdings) Limited MOTHERWELL


Founded in 1990, Forgewood (holdings), classified under reg no. SC124577 is an active company. Currently registered at 49 Dinmont Crescent ML1 3TT, Motherwell the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Gillian S., Charles M. and Thomas B. and others. In addition one secretary - Bernard B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forgewood (holdings) Limited Address / Contact

Office Address 49 Dinmont Crescent
Town Motherwell
Post code ML1 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC124577
Date of Incorporation Wed, 25th Apr 1990
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Gillian S.

Position: Director

Appointed: 24 March 2016

Charles M.

Position: Director

Appointed: 14 April 2014

Thomas B.

Position: Director

Appointed: 06 November 2009

Bernard B.

Position: Secretary

Appointed: 12 August 2009

Bernard B.

Position: Director

Appointed: 14 September 1995

William M.

Position: Director

Appointed: 16 November 2017

Resigned: 02 February 2022

Sandra M.

Position: Director

Appointed: 24 March 2016

Resigned: 27 November 2018

Graham L.

Position: Director

Appointed: 06 November 2014

Resigned: 29 August 2019

Amanda M.

Position: Director

Appointed: 06 November 2009

Resigned: 02 November 2015

Paul C.

Position: Director

Appointed: 01 April 2006

Resigned: 30 September 2013

James A.

Position: Director

Appointed: 01 April 2003

Resigned: 28 July 2014

Thomas B.

Position: Director

Appointed: 26 March 2001

Resigned: 12 August 2009

Thomas B.

Position: Secretary

Appointed: 26 March 2001

Resigned: 12 August 2009

John T.

Position: Director

Appointed: 12 September 1996

Resigned: 26 November 2001

Lisa R.

Position: Director

Appointed: 12 September 1996

Resigned: 31 October 2007

Stephen Y.

Position: Director

Appointed: 26 February 1996

Resigned: 21 April 1998

Stephen W.

Position: Director

Appointed: 18 December 1995

Resigned: 05 March 2012

James H.

Position: Director

Appointed: 14 September 1995

Resigned: 06 October 1998

Margaret W.

Position: Director

Appointed: 14 September 1995

Resigned: 03 June 1996

Amanda M.

Position: Director

Appointed: 29 September 1994

Resigned: 12 August 2009

Ian W.

Position: Director

Appointed: 29 November 1993

Resigned: 26 March 2001

Ian W.

Position: Secretary

Appointed: 29 November 1993

Resigned: 26 March 2001

Harry D.

Position: Director

Appointed: 16 September 1993

Resigned: 08 September 1994

Jeanette W.

Position: Secretary

Appointed: 09 January 1993

Resigned: 26 November 1993

Maureen M.

Position: Director

Appointed: 12 November 1992

Resigned: 12 September 1996

Amanda M.

Position: Director

Appointed: 07 October 1992

Resigned: 22 March 1993

Jeanette W.

Position: Director

Appointed: 12 September 1991

Resigned: 26 November 1993

Linda M.

Position: Director

Appointed: 12 September 1991

Resigned: 08 January 1993

William M.

Position: Director

Appointed: 12 September 1991

Resigned: 10 September 1992

Maureen D.

Position: Director

Appointed: 25 April 1991

Resigned: 11 November 1992

Sandra D.

Position: Director

Appointed: 25 April 1991

Resigned: 12 September 1991

Graham C.

Position: Director

Appointed: 25 April 1991

Resigned: 29 July 1991

John S.

Position: Director

Appointed: 25 April 1991

Resigned: 23 December 1995

Robert M.

Position: Director

Appointed: 25 April 1990

Resigned: 05 April 1995

James B.

Position: Director

Appointed: 25 April 1990

Resigned: 16 September 1993

Linda M.

Position: Secretary

Appointed: 25 April 1990

Resigned: 08 January 1993

Elizabeth T.

Position: Director

Appointed: 25 April 1990

Resigned: 15 December 1997

Mary M.

Position: Director

Appointed: 25 April 1990

Resigned: 25 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand147 513228 164257 668248 443123 554111 256145 728
Current Assets147 553228 164257 668248 754124 134111 836148 046
Debtors40  3115805802 318
Net Assets Liabilities544 968508 084482 558438 504540 228535 366542 130
Other
Charity Funds544 968508 084482 558438 504540 228535 366542 130
Charity Registration Number England Wales     19 26919 269
Donations Legacies11 1  1
Expenditure56 08953 605   14 40440 271
Expenditure Material Fund 53 605 53 11326 65814 40440 271
Gain Loss Material Fund 16 720 2 790126 3857 74735 578
Income Endowments1 21711 3606 2691 9971 7952 071
Income From Other Trading Activities1 218      
Income Material Fund 1 6 2691 9971 7952 071
Net Gains Losses On Investment Assets 16 72012 1002 790126 3857 74735 578
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses54 87236 88425 52644 054101 7244 8626 764
Other Expenditure56 08953 60538 98653 11326 65814 40465 000
Creditors2 5851 8001 8011 8601 9012 2122 255
Investments Fixed Assets400 000331 720263 820256 610482 995490 742396 339
Net Current Assets Liabilities144 968226 364255 867246 894122 233109 624145 791
Other Creditors1 2001 8001 8001 8601 9012 2122 256
Other Investments Other Than Loans400 00068 280263 8207 210482 995490 742396 339
Other Remaining Borrowings 50 000 65 00065 00065 000 
Percentage Class Share Held In Subsidiary 100     
Recoverable Value-added Tax40      
Total Assets Less Current Liabilities544 968558 084519 687503 504605 228600 366542 130
Trade Creditors Trade Payables1 385 1   1
Costs Raising Funds      24 729
Investment Income  1 3606 2681 9971 7952 070
Interest Income On Bank Deposits  1 3606 2681 9971 7952 070
Prepayments   3115805802 318

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements