FORTREA DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

FORTREA DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02022667

Incorporation date

23/05/1986

Size

Full

Contacts

Registered address

Registered address

Drapers Yard, Marshall Street, Leeds LS11 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon08/01/2026
Appointment of Mrs Agnieszka Moskal Gallagher as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of James Stillman Hanson as a director on 2025-12-31
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon17/10/2025
Registered office address changed from Draper's Yard Marshall Street Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on 2025-10-17
dot icon19/05/2025
Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on 2025-05-19
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Termination of appointment of Amedeo De Risi as a director on 2024-08-16
dot icon16/08/2024
Appointment of Mr James Stillman Hanson as a director on 2024-08-16
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Appointment of David Cooper as a director on 2023-06-30
dot icon04/07/2023
Appointment of Amedeo De Risi as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Sandra Danett Van Der Vaart as a director on 2023-06-30
dot icon04/07/2023
Appointment of Jill Mcconnell as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Robert Stewart Pringle as a director on 2023-06-30
dot icon04/07/2023
Registration of charge 020226670004, created on 2023-06-30
dot icon04/07/2023
Registration of charge 020226670005, created on 2023-06-30
dot icon30/06/2023
Termination of appointment of Glenn Andrew Eisenberg as a director on 2023-06-30
dot icon21/06/2023
Change of details for Labcorp Development Limited as a person with significant control on 2023-04-28
dot icon07/06/2023
Satisfaction of charge 2 in full
dot icon07/06/2023
Satisfaction of charge 3 in full
dot icon28/04/2023
Certificate of change of name
dot icon14/02/2023
Full accounts made up to 2021-12-31
dot icon18/11/2022
Registered office address changed from Osprey House Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH to 5 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-11-18
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon25/04/2022
Auditor's resignation
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon08/11/2021
Change of details for Covance Limited as a person with significant control on 2021-06-25
dot icon14/08/2021
Resolutions
dot icon14/08/2021
Memorandum and Articles of Association
dot icon25/06/2021
Resolutions
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon17/08/2019
Appointment of Sandra Danett Van Der Vaart as a director on 2019-06-24
dot icon08/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a director on 2019-02-15
dot icon18/03/2019
Miscellaneous
dot icon20/12/2018
Miscellaneous
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Mr Floyd Samuel Eberts Iii as a director on 2018-08-08
dot icon10/04/2018
Appointment of Mr Glenn Andrew Eisenberg as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Robert James Davie as a director on 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon18/11/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Auditor's resignation
dot icon19/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Termination of appointment of Richard Francis Cimino as a director on 2015-09-30
dot icon02/07/2015
Termination of appointment of Alison Ann Cornell as a director on 2015-07-02
dot icon01/04/2015
Memorandum and Articles of Association
dot icon18/02/2015
Resolutions
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon29/11/2013
Director's details changed for Robert James Davie on 2013-01-14
dot icon29/11/2013
Director's details changed for Robert Stewart Pringle on 2013-01-14
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Registered office address changed from 6 Roxborough Way Maidenhead Berkshire SL6 3UD on 2013-01-07
dot icon21/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/10/2012
Appointment of Ms Alison Ann Cornell as a director
dot icon26/10/2012
Termination of appointment of William Klitgaard as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon25/11/2009
Director's details changed for Robert James Davie on 2009-11-24
dot icon24/11/2009
Director's details changed for Richard Francis Cimino on 2009-11-24
dot icon24/09/2009
Director appointed robert stewart pringle
dot icon22/09/2009
Appointment terminated secretary robert pringle
dot icon22/09/2009
Resolutions
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Director appointed robert james davie
dot icon03/12/2008
Appointment terminated secretary katharine masters
dot icon24/11/2008
Return made up to 08/11/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Full accounts made up to 2006-12-31
dot icon28/11/2007
Return made up to 08/11/07; no change of members
dot icon08/08/2007
New secretary appointed
dot icon19/06/2007
New secretary appointed
dot icon13/12/2006
New secretary appointed
dot icon10/12/2006
Secretary resigned
dot icon23/11/2006
Return made up to 08/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon06/12/2005
Return made up to 08/11/05; full list of members
dot icon06/12/2005
Director resigned
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Registered office changed on 05/04/05 from: 7 roxborough way maidenhead berkshire SL6 3UD
dot icon26/11/2004
Return made up to 08/11/04; full list of members
dot icon26/11/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Return made up to 08/11/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
New director appointed
dot icon09/01/2003
Full accounts made up to 2001-12-31
dot icon31/12/2002
Return made up to 08/11/02; full list of members
dot icon31/12/2002
Director resigned
dot icon19/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/08/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon08/02/2002
Director's particulars changed
dot icon20/11/2001
Full accounts made up to 2000-12-31
dot icon14/11/2001
Return made up to 08/11/01; full list of members
dot icon14/11/2001
Secretary resigned
dot icon18/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/01/2001
Full accounts made up to 1999-12-31
dot icon29/12/2000
Return made up to 08/11/00; full list of members
dot icon22/12/2000
New secretary appointed
dot icon22/09/2000
Full accounts made up to 1998-12-31
dot icon06/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/12/1999
Director resigned
dot icon06/12/1999
Return made up to 08/11/99; full list of members
dot icon04/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/12/1998
Return made up to 08/11/98; full list of members
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon04/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/10/1998
Miscellaneous
dot icon02/10/1998
Auditor's resignation
dot icon29/09/1998
Ad 18/06/97--------- £ si 5500000@1
dot icon19/06/1998
Secretary resigned
dot icon16/06/1998
Secretary's particulars changed;director's particulars changed
dot icon16/06/1998
Director's particulars changed
dot icon20/05/1998
New secretary appointed;new director appointed
dot icon19/02/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Nc inc already adjusted 18/06/97
dot icon03/12/1997
Return made up to 08/11/97; no change of members
dot icon24/11/1997
Full accounts made up to 1996-12-31
dot icon07/11/1997
Secretary resigned;director resigned
dot icon07/11/1997
New secretary appointed
dot icon20/05/1997
Ad 27/11/96--------- £ si 9000000@1=9000000 £ ic 100/9000100
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon12/12/1996
New director appointed
dot icon21/11/1996
Return made up to 08/11/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon01/11/1996
Certificate of change of name
dot icon31/10/1996
Director resigned
dot icon15/12/1995
Return made up to 08/11/95; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Certificate of change of name
dot icon27/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 08/11/94; no change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Return made up to 08/11/92; full list of members; amend
dot icon23/11/1993
Auditor's resignation
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon08/11/1993
Return made up to 08/11/93; no change of members
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
Director resigned
dot icon24/11/1992
Return made up to 08/11/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
New director appointed
dot icon06/04/1992
Return made up to 08/11/91; full list of members
dot icon24/01/1992
Registered office changed on 24/01/92 from: enterprise house 1D roxborough way maidenhead berkshire SL6 3UD
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
Secretary resigned;new secretary appointed
dot icon05/06/1991
Director resigned;new director appointed
dot icon23/05/1991
Return made up to 23/11/90; full list of members
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon15/11/1990
Director resigned;new director appointed
dot icon15/11/1990
Secretary resigned;new secretary appointed
dot icon14/09/1990
Particulars of mortgage/charge
dot icon14/09/1990
Registered office changed on 14/09/90 from: 1D roxborough way maidenhead berkshire SL6 3UD
dot icon30/05/1990
Registered office changed on 30/05/90 from: enterprise house foundation park cannon lane maidenhead berkshire SL6 3UD
dot icon30/05/1990
Return made up to 08/11/89; full list of members
dot icon20/03/1990
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Return made up to 19/10/88; full list of members
dot icon04/01/1989
Registered office changed on 04/01/89 from: 8-10 william street windsor berkshire SL4 1BA
dot icon30/11/1988
Particulars of mortgage/charge
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon16/02/1988
Return made up to 03/11/87; full list of members
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Registered office changed on 21/01/88 from: 23 victoria street windsor berks SL4 1HE
dot icon21/01/1988
Full accounts made up to 1986-12-31
dot icon21/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/06/1987
Registered office changed on 17/06/87 from: peat marwick mitchell and co 165 queen victoria st london EC4V 4DD
dot icon25/03/1987
Particulars of mortgage/charge
dot icon16/12/1986
Certificate of change of name
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1986
Registered office changed on 08/12/86 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon23/05/1986
Incorporation
dot icon23/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
31/03/2018 - 30/06/2023
25
Pringle, Robert Stewart
Director
01/04/1998 - 06/02/2002
37
Pringle, Robert Stewart
Director
09/09/2009 - 30/06/2023
37
Van Der Vaart, Sandra Danett
Director
24/06/2019 - 30/06/2023
22
Pringle, Robert Stewart
Secretary
24/05/2007 - 09/09/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTREA DEVELOPMENT LIMITED

FORTREA DEVELOPMENT LIMITED is an(a) Active company incorporated on 23/05/1986 with the registered office located at Drapers Yard, Marshall Street, Leeds LS11 9EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTREA DEVELOPMENT LIMITED?

toggle

FORTREA DEVELOPMENT LIMITED is currently Active. It was registered on 23/05/1986 .

Where is FORTREA DEVELOPMENT LIMITED located?

toggle

FORTREA DEVELOPMENT LIMITED is registered at Drapers Yard, Marshall Street, Leeds LS11 9EH.

What does FORTREA DEVELOPMENT LIMITED do?

toggle

FORTREA DEVELOPMENT LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for FORTREA DEVELOPMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mrs Agnieszka Moskal Gallagher as a director on 2025-12-31.