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

T. Forrest & Sons Limited HOGHTON


T. Forrest & Sons started in year 1937 as Private Limited Company with registration number 00331221. The T. Forrest & Sons company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Hoghton at Samlesbury Mill. Postal code: PR5 0RN.

Currently there are 2 directors in the the company, namely Katrina W. and Shaun W.. In addition one secretary - Katrina W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret W. who worked with the the company until 3 September 2009.

This company operates within the PR5 0RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0250114 . It is located at Samlesbury Mill, Samlesbury Bottoms, Preston with a total of 4 cars.

T. Forrest & Sons Limited Address / Contact

Office Address Samlesbury Mill
Office Address2 Goosefoot Lane
Town Hoghton
Post code PR5 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00331221
Date of Incorporation Wed, 1st Sep 1937
Industry Manufacture of prepared pet foods
End of financial Year 1st October
Company age 87 years old
Account next due date Mon, 1st Jul 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Katrina W.

Position: Secretary

Appointed: 03 September 2009

Katrina W.

Position: Director

Appointed: 30 September 2002

Shaun W.

Position: Director

Appointed: 03 April 1992

Margaret W.

Position: Director

Appointed: 30 September 2002

Resigned: 02 April 2014

Margaret W.

Position: Secretary

Appointed: 03 April 1992

Resigned: 03 September 2009

Malcolm W.

Position: Director

Appointed: 03 April 1992

Resigned: 02 April 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Katrina W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shaun W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Katrina W.

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

Shaun W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand46829 10122 32620 0001 11523 13723 34732 755
Current Assets680 417779 476658 611865 779780 989886 2851 258 1961 344 366
Debtors389 268521 638413 724502 556437 874420 673675 832887 519
Net Assets Liabilities624 728578 893569 443557 402649 051606 149721 311890 434
Other Debtors12 54518 61715 91932 73934 199 3 24949 517
Property Plant Equipment709 157664 058647 589678 288708 314834 465785 925753 198
Total Inventories290 681228 737222 561343 223342 000442 475559 017424 092
Other
Accrued Liabilities Deferred Income34 33723 22528 07750 18063 33036 66087 58952 086
Accumulated Depreciation Impairment Property Plant Equipment752 119798 882843 448861 500912 260971 5791 034 9891 056 729
Additions Other Than Through Business Combinations Property Plant Equipment 25 741 79 56680 786185 47025 37029 808
Administrative Expenses532 823       
Amounts Owed By Group Undertakings      36 405250 164
Average Number Employees During Period2022232222212230
Bank Borrowings Overdrafts34 79036 47071 535147 318242 220221 746383 637294 364
Corporation Tax Payable13 13921 86326 67917 83739 763 55 87688 762
Corporation Tax Recoverable     8 8368 911 
Creditors71 43470 46390 250196 164269 082305 696443 886527 052
Finance Lease Liabilities Present Value Total36 64429 73015 61848 84626 86283 95060 24941 548
Fixed Assets     834 465904 0351 024 836
Further Item Creditors Component Total Creditors       191 140
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 66623 74337 93827 758
Increase From Depreciation Charge For Year Property Plant Equipment 55 79644 27946 81950 76059 31969 06552 861
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  6 000     
Investments Fixed Assets      118 110271 638
Investments In Group Undertakings Participating Interests      118 110271 638
Net Current Assets Liabilities20 78613 90937 28999 202250 486159 746333 564457 773
Number Shares Issued Fully Paid 40      
Other Creditors36 64433 99315 618394 46425 109351 201392 787279 354
Other Creditors Including Taxation Social Security Balance Sheet Subtotal65 673       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 0335 71328 767  5 65531 121
Other Disposals Property Plant Equipment 24 07713 00030 815  10 50040 795
Other Remaining Borrowings       31 364
Other Taxation Social Security Payable52 5342 2303 09769 31080 90940 239140 673146 168
Par Value Share 1      
Payments To Related Parties105 278       
Prepayments Accrued Income3 16618 77421 9271 5825 58615 48624 78621 512
Property Plant Equipment Gross Cost1 461 2761 462 9401 491 0371 539 7881 620 5741 806 0441 820 9141 809 927
Provisions For Liabilities Balance Sheet Subtotal33 78126 38128 28223 92440 66782 36672 40265 123
Taxation Including Deferred Taxation Balance Sheet Subtotal33 781       
Total Additions Including From Business Combinations Property Plant Equipment  41 097     
Total Assets Less Current Liabilities729 943677 967684 878777 490958 800994 2111 237 5991 482 609
Trade Creditors Trade Payables221 933245 258182 056184 693271 299208 681153 355171 036
Trade Debtors Trade Receivables373 557484 247375 878468 235398 089396 351602 481566 326
Turnover Revenue1 724 598       

Transport Operator Data

Samlesbury Mill
Address Samlesbury Bottoms , Hoghton
City Preston
Post code PR5 0RN
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 26th, January 2024
Free Download (13 pages)

Company search

Advertisements