Forshaw Land & Property Group Ltd BOLTON


Forshaw Land & Property Group started in year 2008 as Private Limited Company with registration number 06722514. The Forshaw Land & Property Group company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bolton at 14 Wood Street. Postal code: BL1 1DY. Since 2013/03/05 Forshaw Land & Property Group Ltd is no longer carrying the name Forshaw Land And Planning.

Currently there are 3 directors in the the firm, namely Lyndon F., Phillip F. and Jonathan F.. In addition one secretary - Jonathan F. - is with the company. 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 - Waterlow Secretaries Limited who worked with the the firm until 14 October 2008.

Forshaw Land & Property Group Ltd Address / Contact

Office Address 14 Wood Street
Town Bolton
Post code BL1 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06722514
Date of Incorporation Tue, 14th Oct 2008
Industry Development of building projects
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Lyndon F.

Position: Director

Appointed: 01 March 2018

Phillip F.

Position: Director

Appointed: 06 March 2009

Jonathan F.

Position: Secretary

Appointed: 14 October 2008

Jonathan F.

Position: Director

Appointed: 14 October 2008

Dunstana D.

Position: Director

Appointed: 14 October 2008

Resigned: 14 October 2008

Lisa F.

Position: Director

Appointed: 14 October 2008

Resigned: 06 November 2015

Waterlow Secretaries Limited

Position: Secretary

Appointed: 14 October 2008

Resigned: 14 October 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Lyndon F. This PSC and has 50,01-75% shares. The second entity in the PSC register is Lisa F. This PSC owns 50,01-75% shares.

Lyndon F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lisa F.

Notified on 12 July 2016
Ceased on 1 March 2018
Nature of control: 50,01-75% shares

Company previous names

Forshaw Land And Planning March 5, 2013
Forshaw Land And Development October 31, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand57 09512 3831 424153 969304 02311 1536 807
Current Assets2 688 8632 004 4573 421 6943 409 6374 891 1564 320 2945 069 108
Debtors1 515 6921 918 4073 339 6732 540 6673 435 8004 309 1415 062 301
Net Assets Liabilities1 017 0731 198 5993 623 6863 587 5874 510 8834 765 8445 487 457
Other Debtors1 182 441289 733320 203262 816317 371136 416240 868
Property Plant Equipment18 69516 47612 1727 2604 2363 73313 250
Total Inventories1 116 07673 66780 597715 0011 151 333  
Other
Accumulated Amortisation Impairment Intangible Assets3 1176 2349 3509 350 9 350 
Accumulated Depreciation Impairment Property Plant Equipment32 38642 47654 04858 96062 35063 90368 469
Additions Other Than Through Business Combinations Property Plant Equipment 7 8717 268 366 14 083
Amounts Owed By Related Parties229 1111 492 9803 012 6402 276 7213 117 1193 972 7254 722 433
Amounts Owed To Group Undertakings1 890 7891 628 420387 255500 8481 028 802422 632405 836
Average Number Employees During Period  111111710
Bank Borrowings Overdrafts   46 85738 12418 018720 368
Corporation Tax Payable263 405      
Creditors2 966 6302 407 2251 081 47646 85738 12418 018729 882
Dividends Paid On Shares 3 116     
Fixed Assets1 296 8531 291 0081 283 4681 353 5561 350 5321 279 9831 993 811
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 94712 41714 6546 6811 96540 252
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   1 333   
Increase From Amortisation Charge For Year Intangible Assets 3 1173 116    
Increase From Depreciation Charge For Year Property Plant Equipment 10 09011 5724 9123 390 4 566
Intangible Assets6 2333 116     
Intangible Assets Gross Cost9 3509 3509 3509 350 9 350 
Investment Property   75 00075 00075 000779 361
Investment Property Fair Value Model   75 000 75 000779 361
Investments Fixed Assets1 271 9251 271 4161 271 2961 271 2961 271 2961 201 2501 201 200
Investments In Group Undertakings Participating Interests  1 271 2961 271 2961 271 2961 201 2501 201 200
Net Current Assets Liabilities-277 767-402 7682 340 2182 280 8883 198 4753 503 8794 223 528
Number Shares Issued Fully Paid 100     
Other Creditors505 240353 894495 120428 805396 391287 2989 514
Other Taxation Social Security Payable9 79117 31014 40659 2986 6379 78855 287
Par Value Share 1     
Property Plant Equipment Gross Cost51 08158 95266 22066 22066 58667 63681 719
Provisions For Liabilities Balance Sheet Subtotal2 0131 515     
Total Assets Less Current Liabilities1 019 086888 2403 623 6863 634 4444 549 0074 783 8626 217 339
Trade Creditors Trade Payables297 405407 601184 695136 655251 28586 63686 853
Trade Debtors Trade Receivables104 140135 6946 8301 1301 310200 00099 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements