Forrest Fresh Foods Limited ROCHDALE


Forrest Fresh Foods started in year 2010 as Private Limited Company with registration number 07122479. The Forrest Fresh Foods company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Rochdale at Unit 6B Scotts Industrial Park. Postal code: OL16 5NA.

At present there are 8 directors in the the firm, namely Shona C., Stuart L. and Mohammed A. and others. In addition one secretary - Christopher C. - is with the company. As of 15 May 2024, there were 4 ex directors - Matthew M., Mark C. and others listed below. There were no ex secretaries.

This company operates within the OL16 5NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1097037 . It is located at Unit 6b Scotts Industrial Estate, Fishwick Street, Rochdale with a total of 10 carsand 3 trailers.

Forrest Fresh Foods Limited Address / Contact

Office Address Unit 6B Scotts Industrial Park
Office Address2 Fishwick Street
Town Rochdale
Post code OL16 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07122479
Date of Incorporation Tue, 12th Jan 2010
Industry
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Shona C.

Position: Director

Appointed: 01 April 2023

Stuart L.

Position: Director

Appointed: 01 April 2023

Mohammed A.

Position: Director

Appointed: 01 April 2023

Antony O.

Position: Director

Appointed: 01 April 2023

Neil H.

Position: Director

Appointed: 01 April 2023

Kelly C.

Position: Director

Appointed: 01 April 2023

Jamie K.

Position: Director

Appointed: 30 June 2016

Christopher C.

Position: Director

Appointed: 01 May 2014

Christopher C.

Position: Secretary

Appointed: 05 March 2010

Matthew M.

Position: Director

Appointed: 27 September 2019

Resigned: 26 February 2021

Mark C.

Position: Director

Appointed: 30 June 2016

Resigned: 03 February 2023

Nichola F.

Position: Director

Appointed: 11 March 2010

Resigned: 26 February 2021

John F.

Position: Director

Appointed: 12 January 2010

Resigned: 26 February 2021

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Christopher C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Christopher C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-04-302015-04-30
Net Worth49 03545 479123 501307 736635 634
Balance Sheet
Cash Bank In Hand26 331145 249225 134270 840832 134
Current Assets864 9511 002 9841 529 5592 319 9163 282 838
Debtors644 000689 536828 9241 545 7831 654 098
Net Assets Liabilities Including Pension Asset Liability49 03545 479123 501307 736635 634
Stocks Inventory194 620168 199475 501503 293796 606
Tangible Fixed Assets104 05782 501103 807199 724413 789
Reserves/Capital
Called Up Share Capital12223
Profit Loss Account Reserve49 03445 477123 499307 734635 631
Shareholder Funds49 03545 479123 501307 736635 634
Other
Creditors Due After One Year Total Noncurrent Liabilities109 34180 345   
Creditors Due Within One Year Total Current Liabilities810 632951 566   
Fixed Assets104 05782 501103 807199 724413 789
Net Current Assets Liabilities54 31951 419189 169532 366808 491
Provisions For Liabilities Charges 8 09615 01835 08582 868
Tangible Fixed Assets Additions 80948 487115 985332 667
Tangible Fixed Assets Cost Or Valuation119 551120 360156 068272 053550 074
Tangible Fixed Assets Depreciation15 49437 85952 26172 329136 285
Tangible Fixed Assets Depreciation Charge For Period 22 365   
Total Assets Less Current Liabilities158 376133 920292 976732 0901 222 280
Creditors Due After One Year 80 345154 457389 269503 778
Creditors Due Within One Year 951 5651 340 3901 787 5502 474 347
Tangible Fixed Assets Depreciation Charged In Period  19 51220 06870 058
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 111 6 102
Tangible Fixed Assets Disposals  12 780 54 646

Transport Operator Data

Unit 6b Scotts Industrial Estate
Address Fishwick Street
City Rochdale
Post code OL16 5NA
Vehicles 10
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting reference period shortened from Sun, 30th Apr 2023 to Sat, 29th Apr 2023
filed on: 30th, April 2024
Free Download (1 page)

Company search

Advertisements