ANDREW FORBES LIMITED

Register to unlock more data on OkredoRegister

ANDREW FORBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04181126

Incorporation date

16/03/2001

Size

Dormant

Contacts

Registered address

Registered address

340 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon03/04/2025
Termination of appointment of Richard Keith Roe as a director on 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon17/10/2024
Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom to 340 340 Deansgate Manchester M3 4LY on 2024-10-17
dot icon26/09/2024
Director's details changed
dot icon26/09/2024
Director's details changed
dot icon25/09/2024
Registered office address changed from 340 Deansgate Manchester M3 4LY England to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon15/02/2024
Current accounting period extended from 2024-03-31 to 2024-04-30
dot icon21/11/2023
Registered office address changed from Redland House 157 Redland Road Bristol BS6 6YE to 340 Deansgate Manchester M3 4LY on 2023-11-21
dot icon13/11/2023
Cessation of Andrew Gordon Bruce Forbes as a person with significant control on 2023-11-07
dot icon13/11/2023
Cessation of Michael Gavin Mather as a person with significant control on 2023-11-07
dot icon13/11/2023
Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2023-11-07
dot icon13/11/2023
Termination of appointment of Andrew Gordon Bruce Forbes as a secretary on 2023-11-07
dot icon13/11/2023
Termination of appointment of David Anthony Chichester as a director on 2023-11-07
dot icon13/11/2023
Termination of appointment of Andrew Gordon Bruce Forbes as a director on 2023-11-07
dot icon13/11/2023
Termination of appointment of Michael Gavin Mather as a director on 2023-11-07
dot icon13/11/2023
Appointment of John Humphrey as a secretary on 2023-11-07
dot icon13/11/2023
Appointment of Mr Anthony Lavern Spencer as a director on 2023-11-07
dot icon13/11/2023
Appointment of Richard Keith Roe as a director on 2023-11-07
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Satisfaction of charge 1 in full
dot icon16/10/2023
Notification of Michael Gavin Mather as a person with significant control on 2023-09-30
dot icon27/07/2023
Director's details changed for Mr David Chichester on 2023-07-27
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Compulsory strike-off action has been discontinued
dot icon07/07/2021
Confirmation statement made on 2021-03-16 with updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon15/05/2013
Director's details changed for Mr David Chichester on 2013-04-15
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Appointment of Mr David Chichester as a director
dot icon21/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Change of share class name or designation
dot icon26/09/2011
Resolutions
dot icon28/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon23/03/2010
Director's details changed for Michael Gavin Mather on 2010-03-15
dot icon23/03/2010
Director's details changed for Andrew Gordon Bruce Forbes on 2010-03-15
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 16/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 16/03/08; full list of members
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 16/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 16/03/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 16/03/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 16/03/04; full list of members
dot icon10/01/2004
Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/2003
Memorandum and Articles of Association
dot icon16/09/2003
Resolutions
dot icon22/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/05/2003
Return made up to 16/03/03; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon08/04/2002
Return made up to 16/03/02; full list of members
dot icon11/05/2001
Secretary's particulars changed;director's particulars changed
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed;new director appointed
dot icon16/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+34.57 % *

* during past year

Cash in Bank

£427,597.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
110.22K
-
0.00
404.54K
-
2022
19
102.52K
-
0.00
317.74K
-
2023
19
246.94K
-
0.00
427.60K
-
2023
19
246.94K
-
0.00
427.60K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

246.94K £Ascended140.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

427.60K £Ascended34.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Anthony Lavern
Director
07/11/2023 - Present
36
Roe, Richard Keith
Director
07/11/2023 - 31/03/2025
40
Mather, Michael Gavin
Director
16/03/2001 - 07/11/2023
5
Forbes, Andrew Gordon Bruce
Director
16/03/2001 - 07/11/2023
4
Chichester, David
Director
01/04/2012 - 07/11/2023
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANDREW FORBES LIMITED

ANDREW FORBES LIMITED is an(a) Active company incorporated on 16/03/2001 with the registered office located at 340 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW FORBES LIMITED?

toggle

ANDREW FORBES LIMITED is currently Active. It was registered on 16/03/2001 .

Where is ANDREW FORBES LIMITED located?

toggle

ANDREW FORBES LIMITED is registered at 340 340 Deansgate, Manchester M3 4LY.

What does ANDREW FORBES LIMITED do?

toggle

ANDREW FORBES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANDREW FORBES LIMITED have?

toggle

ANDREW FORBES LIMITED had 19 employees in 2023.

What is the latest filing for ANDREW FORBES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.