Stourport Forward Limited WORCS


Founded in 2004, Stourport Forward, classified under reg no. 05237850 is an active company. Currently registered at 1 Severnside DY13 9EN, Worcs the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Anne B., David W. and Claire P. and others. In addition one secretary - Gillian E. - is with the firm. At the moment 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.

Stourport Forward Limited Address / Contact

Office Address 1 Severnside
Office Address2 Stourport On Severn
Town Worcs
Post code DY13 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237850
Date of Incorporation Wed, 22nd Sep 2004
Industry Educational support services
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Gillian E.

Position: Secretary

Appointed: 28 February 2022

Anne B.

Position: Director

Appointed: 28 February 2022

David W.

Position: Director

Appointed: 29 May 2019

Claire P.

Position: Director

Appointed: 29 May 2019

Christopher R.

Position: Director

Appointed: 01 June 2014

Nicholas J.

Position: Director

Appointed: 14 December 2020

Resigned: 30 September 2022

Bethan B.

Position: Director

Appointed: 29 May 2019

Resigned: 07 July 2021

Michelle J.

Position: Director

Appointed: 08 February 2019

Resigned: 28 February 2022

Kenneth H.

Position: Director

Appointed: 03 April 2017

Resigned: 29 July 2020

Antony H.

Position: Director

Appointed: 12 May 2015

Resigned: 14 December 2020

Anne B.

Position: Secretary

Appointed: 01 January 2015

Resigned: 28 February 2022

Elizabeth S.

Position: Secretary

Appointed: 05 August 2013

Resigned: 31 December 2014

James A.

Position: Director

Appointed: 29 January 2013

Resigned: 29 May 2019

Julie G.

Position: Director

Appointed: 22 January 2013

Resigned: 14 July 2015

Sarah L.

Position: Secretary

Appointed: 11 September 2012

Resigned: 08 March 2013

Thomas E.

Position: Director

Appointed: 09 December 2009

Resigned: 29 May 2019

Stephen M.

Position: Director

Appointed: 01 December 2009

Resigned: 22 May 2012

Timothy E.

Position: Director

Appointed: 09 December 2008

Resigned: 15 February 2010

Roderic C.

Position: Director

Appointed: 20 May 2008

Resigned: 14 May 2013

Elizabeth S.

Position: Director

Appointed: 31 March 2008

Resigned: 15 February 2010

Elizabeth S.

Position: Secretary

Appointed: 31 March 2008

Resigned: 10 September 2012

Colin H.

Position: Director

Appointed: 20 November 2007

Resigned: 23 September 2009

Michael S.

Position: Director

Appointed: 10 July 2007

Resigned: 22 May 2014

Paul B.

Position: Director

Appointed: 22 September 2004

Resigned: 09 August 2007

Christopher B.

Position: Director

Appointed: 22 September 2004

Resigned: 31 March 2008

Pauline A.

Position: Director

Appointed: 22 September 2004

Resigned: 10 September 2019

Derek F.

Position: Director

Appointed: 22 September 2004

Resigned: 01 April 2008

Jamie S.

Position: Director

Appointed: 22 September 2004

Resigned: 09 July 2007

Julie C.

Position: Director

Appointed: 22 September 2004

Resigned: 19 December 2008

Derek F.

Position: Secretary

Appointed: 22 September 2004

Resigned: 01 April 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 02930 95637 13444 56633 57923 53696 94166 625
Current Assets43 36230 956  33 57924 13296 941 
Debtors3 333    596  
Net Assets Liabilities38 12427 98628 93140 65370 86654 652119 44083 960
Property Plant Equipment366 892355 767344 642333 517360 990342 99925 14918 189
Other
Version Production Software    2 0212 021 2 023
Accrued Liabilities   750412712300300
Accrued Liabilities Deferred Income7507505 750750    
Accumulated Depreciation Impairment Property Plant Equipment106 097117 222128 347139 472157 463175 45448 91355 873
Additions Other Than Through Business Combinations Property Plant Equipment    464 374 
Average Number Employees During Period   22222
Creditors366 892355 767344 6423 9131 3111 2122 650854
Increase From Depreciation Charge For Year Property Plant Equipment 11 125 11 12517 99117 9916 9596 960
Net Current Assets Liabilities38 12427 98628 93140 65332 26822 92094 29165 771
Other Creditors1 4631 184 1 6832621 99943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      133 500 
Other Disposals Property Plant Equipment      444 765 
Other Taxation Social Security Payable429686604539    
Prepayments Accrued Income3 333    596  
Property Plant Equipment Gross Cost472 989 472 989472 989518 453518 45374 06274 062
Taxation Social Security Payable   149-22257174352
Total Assets Less Current Liabilities405 016383 753373 573374 170393 258365 919119 440 
Total Increase Decrease From Revaluations Property Plant Equipment    45 000   
Trade Creditors Trade Payables2 5963501 849941    
Value-added Tax Payable   390919181177159

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements