You are here: bizstats.co.uk > a-z index > M list

M.a. Forshaw Limited SCARISBRICK


M.a. Forshaw started in year 1981 as Private Limited Company with registration number 01543362. The M.a. Forshaw company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Scarisbrick at Heatons Bridge Farm. Postal code: L40 8JG.

The firm has one director. Matthew S., appointed on 3 August 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the L40 8JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1146202 . It is located at Heatons Bridge Road, Scarisbrick, Ormskirk with a total of 5 cars.

M.a. Forshaw Limited Address / Contact

Office Address Heatons Bridge Farm
Office Address2 Heaton Bridge Road
Town Scarisbrick
Post code L40 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543362
Date of Incorporation Wed, 4th Feb 1981
Industry Wholesale of fruit and vegetables
End of financial Year 30th March
Company age 43 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Matthew S.

Position: Director

Appointed: 03 August 2000

Helen G.

Position: Secretary

Appointed: 31 March 2007

Resigned: 23 April 2018

Jayne F.

Position: Secretary

Appointed: 03 August 2000

Resigned: 31 March 2007

James F.

Position: Director

Appointed: 18 October 1991

Resigned: 03 August 2000

John F.

Position: Director

Appointed: 18 October 1991

Resigned: 18 May 2007

Mark F.

Position: Director

Appointed: 18 October 1991

Resigned: 18 May 2007

Peter F.

Position: Director

Appointed: 18 October 1991

Resigned: 03 August 2000

Richard F.

Position: Director

Appointed: 18 October 1991

Resigned: 30 April 2002

Peter S.

Position: Director

Appointed: 18 October 1991

Resigned: 03 August 2000

George F.

Position: Director

Appointed: 18 October 1991

Resigned: 03 August 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Matthew S. This PSC and has 75,01-100% shares.

Matthew S.

Notified on 17 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-302012-03-302013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222 503188 883205 063214 663231 294265 563241 994       
Balance Sheet
Cash Bank In Hand18 06213 82241 72141 72129 74549 52517 751       
Cash Bank On Hand      17 75141 96751 59156 60232 63210 78953 55959 810
Current Assets461 764384 002606 937606 937625 063601 481583 674673 555635 110677 217479 600348 018454 104547 899
Debtors418 702345 180540 216540 216570 318526 956530 923591 588543 519580 615396 968277 229340 545408 089
Net Assets Liabilities      241 994383 197438 017388 331241 396369 073300 640260 122
Net Assets Liabilities Including Pension Asset Liability222 503188 883205 063214 663231 294265 563241 994       
Other Debtors      70 70498 42692 432107 95278 07970 85844 48839 851
Property Plant Equipment      519 908677 407686 211683 507723 223680 506552 514512 034
Stocks Inventory25 00025 00025 00025 00025 00025 00035 000       
Tangible Fixed Assets454 738435 489371 889371 889376 204347 004519 908       
Total Inventories      35 00040 00040 00040 00050 00060 00060 00080 000
Reserves/Capital
Called Up Share Capital25 26525 26525 26525 26525 26525 26525 265       
Profit Loss Account Reserve-74 337-107 957-91 777-82 177-65 546-31 277-54 846       
Shareholder Funds222 503188 883205 063214 663231 294265 563241 994       
Other
Accumulated Depreciation Impairment Property Plant Equipment      850 673841 510914 4831 014 6561 086 8061 167 3421 235 3341 288 864
Average Number Employees During Period      2425263130252525
Bank Borrowings Overdrafts      4 75430 993 39 05785 58243 80726 09679 799
Bank Overdrafts      4 75430 993      
Capital Redemption Reserve   174 737174 737174 737174 737       
Creditors      144 392134 631117 908102 299861 75443 80726 09679 799
Creditors Due After One Year 10 3105 155-20 25817 04826 114144 392       
Creditors Due Within One Year 607 548755 858771 671727 675594 058691 946       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -5 601    
Disposals Property Plant Equipment         24 574  60 000 
Finance Lease Liabilities Present Value Total      144 392134 631117 908102 299-567   
Increase From Depreciation Charge For Year Property Plant Equipment       58 90072 97394 57272 15080 53667 99253 530
Net Current Assets Liabilities-219 485-223 546-148 921-164 734-102 6127 423-108 272-115 329-69 247-111 765-400 715-235 796-144 666-91 001
Number Shares Allotted  20 000 120 000120 000120 000       
Other Creditors      289 240306 431329 893408 436304 213198 209258 986229 066
Other Taxation Social Security Payable      41 69552 86827 73033 65530 09367 922102 329183 707
Property Plant Equipment Gross Cost      1 370 5811 518 9171 600 6941 698 1631 810 0291 847 8481 787 8481 800 898
Provisions For Liabilities Balance Sheet Subtotal      25 25044 25081 11281 11281 11281 11281 11281 112
Provisions For Liabilities Charges12 75012 75012 75012 75025 25025 25025 250       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -68 063      
Secured Debts 115 62716 65816 65813 236 4 754       
Share Capital Allotted Called Up Paid 20 00020 00025 26525 26525 26525 265       
Share Premium Account96 83896 83896 83896 83896 83896 83896 838       
Tangible Fixed Assets Additions 51 028  63 51520 000217 804       
Tangible Fixed Assets Cost Or Valuation1 008 2341 059 2621 059 2621 059 2621 122 7771 142 7771 370 581       
Tangible Fixed Assets Depreciation553 496623 773687 373687 373746 573805 773850 673       
Tangible Fixed Assets Depreciation Charged In Period  63 600 59 20059 20044 900       
Total Additions Including From Business Combinations Property Plant Equipment       13 64081 777122 043111 86637 819 13 050
Total Assets Less Current Liabilities235 253211 943222 968207 155273 592316 927411 636562 078637 037571 742322 508444 710407 848421 033
Total Increase Decrease From Revaluations Property Plant Equipment       134 696      
Trade Creditors Trade Payables      311 734354 069301 265266 438460 994230 607180 617168 473
Trade Debtors Trade Receivables      460 219493 162467 087472 663318 889206 371296 057368 238
Creditors Due After One Year Total Noncurrent Liabilities 10 310            
Creditors Due Within One Year Total Current Liabilities681 249616 548            
Fixed Assets454 738435 489371 889           
Other Aggregate Reserves174 737174 737174 737           
Tangible Fixed Assets Depreciation Charge For Period 70 277            
Par Value Share  1           

Transport Operator Data

Heatons Bridge Road
Address Scarisbrick
City Ormskirk
Post code L40 8JQ
Vehicles 5

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements