Forging Forward Limited BIRMINGHAM


Founded in 1952, Forging Forward, classified under reg no. 00509259 is an active company. Currently registered at Forward House Clapgate Lane B32 3BT, Birmingham the company has been in the business for seventy two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 14th February 1997 Forging Forward Limited is no longer carrying the name The Birmingham Guild (architectural Products).

The company has 3 directors, namely Mark M., Kathryn B. and Thomas J.. Of them, Mark M., Kathryn B., Thomas J. have been with the company the longest, being appointed on 30 November 2023. 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.

Forging Forward Limited Address / Contact

Office Address Forward House Clapgate Lane
Office Address2 Woodgate
Town Birmingham
Post code B32 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00509259
Date of Incorporation Fri, 27th Jun 1952
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Mark M.

Position: Director

Appointed: 30 November 2023

Kathryn B.

Position: Director

Appointed: 30 November 2023

Thomas J.

Position: Director

Appointed: 30 November 2023

Michael W.

Position: Director

Resigned: 21 December 2019

Julie W.

Position: Director

Appointed: 07 February 2019

Resigned: 30 November 2023

Alan S.

Position: Director

Appointed: 27 September 2004

Resigned: 31 December 2016

Michael W.

Position: Director

Appointed: 05 August 2004

Resigned: 09 June 2016

Mark W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 November 2023

Mark W.

Position: Director

Appointed: 28 August 1999

Resigned: 30 November 2023

Michael W.

Position: Secretary

Appointed: 14 August 1991

Resigned: 01 October 2001

Brian W.

Position: Director

Appointed: 14 August 1991

Resigned: 09 March 2014

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Cornwall Group Limited from Truro, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Weston Smith Holdings Limited that entered Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mark W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Cornwall Group Limited

Old Mansion House 9 Quay Street, Truro, Cornwall, TR1 2HE, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03560161
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Weston Smith Holdings Limited

Forward House Clapgate Lane, Birmingham, B32 3BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 11784018
Notified on 19 March 2019
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark W.

Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 25-50% shares

Company previous names

The Birmingham Guild (architectural Products) February 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 838 4203 184 3482 527 1262 156 577
Current Assets4 842 4405 213 8074 577 1894 965 654
Debtors2 004 0202 029 4592 050 0632 809 077
Net Assets Liabilities7 734 49515 884 25816 759 52316 016 418
Other Debtors 26 64948 159500
Property Plant Equipment1 772 428   
Other
Accrued Liabilities 65 52746 31247 362
Accumulated Depreciation Impairment Property Plant Equipment596 778596 778596 778 
Additional Provisions Increase From New Provisions Recognised  134 734-264 117
Amounts Owed By Group Undertakings Participating Interests  2 000 0002 800 000
Average Number Employees During Period2222
Corporation Tax Payable 52 94269 85673 688
Creditors5 770 977209 575189 684195 281
Dividends Paid  200 000150 000
Fixed Assets9 194 42211 905 02513 531 75112 141 661
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -1 772 428  
Investment Property 3 655 0003 655 0003 655 000
Investment Property Fair Value Model 3 655 0003 655 000 
Investments Fixed Assets7 421 9948 250 0259 876 7518 486 661
Investments In Group Undertakings  760 275760 275
Net Current Assets Liabilities-928 5375 004 2324 387 5054 770 373
Number Shares Issued Fully Paid  200 000200 000
Other Investments Other Than Loans 8 250 025709 129-1 390 090
Other Taxation Social Security Payable 24 2901 3383 224
Par Value Share  1313
Prepayments 2 8101 9048 577
Profit Loss  1 075 265-593 105
Property Plant Equipment Gross Cost2 369 206596 778596 778 
Provisions 1 024 9991 159 733895 616
Provisions For Liabilities Balance Sheet Subtotal531 3901 024 9991 159 733895 616
Total Assets Less Current Liabilities8 265 88516 909 25717 919 25616 912 034
Value-added Tax Payable  72 17871 007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 30th June 2024. Originally it was Sunday 31st December 2023
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements