THE FORGE BROOK TRUST

Register to unlock more data on OkredoRegister

THE FORGE BROOK TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07892678

Incorporation date

28/12/2011

Size

Full

Contacts

Registered address

Registered address

Joseph Leckie Academy, Walstead Road West, Walsall, West Midlands WS5 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/03/2026
Cessation of James Ludlow as a person with significant control on 2026-03-27
dot icon24/03/2026
Termination of appointment of Mike Rickhuss as a director on 2026-03-19
dot icon05/02/2026
Termination of appointment of Javid Ram as a director on 2026-01-30
dot icon17/12/2025
Appointment of Mrs Justine Louise Read as a director on 2025-12-10
dot icon10/09/2025
Termination of appointment of James Ludlow as a director on 2025-09-01
dot icon10/09/2025
Termination of appointment of Shaun George Millington as a secretary on 2025-08-31
dot icon10/09/2025
Appointment of Miss Jayne Marie Adamson as a secretary on 2025-09-01
dot icon18/06/2025
Statement of company's objects
dot icon12/06/2025
Appointment of Mr Girishkumar Dhansukhlal Mistry as a director on 2025-06-01
dot icon05/06/2025
Appointment of Mr Mohammed Masoom Rana as a director on 2025-06-01
dot icon04/06/2025
Termination of appointment of Gemma Victoria Coles as a director on 2025-05-31
dot icon04/06/2025
Director's details changed for Mr James Ludlow on 2025-06-01
dot icon04/06/2025
Termination of appointment of Mark Mcintyre as a director on 2025-06-01
dot icon04/06/2025
Termination of appointment of Alison Georgette Walsh as a director on 2025-05-31
dot icon04/06/2025
Termination of appointment of Avtar Singh as a director on 2025-05-31
dot icon04/06/2025
Termination of appointment of Nasiya Tahir as a director on 2025-05-31
dot icon04/06/2025
Termination of appointment of Harveer Singh Gosal as a director on 2025-05-31
dot icon29/05/2025
Statement of company's objects
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Memorandum and Articles of Association
dot icon27/05/2025
Confirmation statement made on 2025-03-18 with updates
dot icon27/05/2025
Termination of appointment of Ann Sarah Gough as a director on 2025-05-15
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Memorandum and Articles of Association
dot icon13/03/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/03/2025
Change of name notice
dot icon13/03/2025
Certificate of change of name
dot icon29/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon29/01/2025
Appointment of Mrs Karen Melita Davies as a director on 2025-01-16
dot icon29/01/2025
Appointment of Mr Harveer Singh Gosal as a director on 2025-01-16
dot icon08/01/2025
Full accounts made up to 2024-08-31
dot icon25/10/2024
Termination of appointment of Nicola Jayne Carpenter as a director on 2024-10-17
dot icon14/10/2024
Appointment of Ms Gemma Victoria Coles as a director on 2024-10-02
dot icon18/05/2024
Full accounts made up to 2023-08-31
dot icon09/02/2024
Termination of appointment of Sue Jane Turner as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Ayaaz Ayub Tarajia as a director on 2024-02-08
dot icon02/02/2024
Appointment of Mrs Ann Sarah Gough as a director on 2024-01-24
dot icon26/01/2024
Termination of appointment of Steven John Lawley as a director on 2024-01-24
dot icon26/01/2024
Termination of appointment of Dean Jamie Hill as a director on 2024-01-24
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon18/10/2023
Appointment of Mrs Nasiya Tahir as a director on 2023-10-04
dot icon17/10/2023
Appointment of Mr Amit Kumar Ram as a director on 2023-10-04
dot icon16/10/2023
Appointment of Mrs Nicola Jayne Carpenter as a director on 2023-10-04
dot icon13/10/2023
Termination of appointment of Khateeja Bibi as a director on 2023-10-04
dot icon08/02/2023
Appointment of Mr James Ludlow as a director on 2021-04-19
dot icon26/01/2023
Appointment of Mr Dean Jamie Hill as a director on 2023-01-16
dot icon26/01/2023
Appointment of Mr Avtar Singh as a director on 2023-01-16
dot icon25/01/2023
Appointment of Mr John William Owen as a director on 2023-01-16
dot icon19/01/2023
Full accounts made up to 2022-08-31
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon25/11/2022
Termination of appointment of Jane Virginia Stewart as a director on 2022-11-25
dot icon25/11/2022
Termination of appointment of Allah Ditta as a director on 2022-11-25
dot icon25/11/2022
Termination of appointment of Matloob Hussain as a director on 2022-11-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ram, Javid
Director
23/03/2022 - 30/01/2026
29
Read, Justine Louise
Director
10/12/2025 - Present
4
Freeman, Paul Stephen
Director
28/12/2011 - 07/12/2017
1
Edge, Ben
Director
01/10/2014 - 10/01/2020
-
Choudhury, Shakiya
Director
17/03/2016 - 30/09/2021
-

Persons with Significant Control

3
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 THE FORGE BROOK TRUST

THE FORGE BROOK TRUST is an(a) Active company incorporated on 28/12/2011 with the registered office located at Joseph Leckie Academy, Walstead Road West, Walsall, West Midlands WS5 4PG. There are currently 8 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 THE FORGE BROOK TRUST?

toggle

THE FORGE BROOK TRUST is currently Active. It was registered on 28/12/2011 .

Where is THE FORGE BROOK TRUST located?

toggle

THE FORGE BROOK TRUST is registered at Joseph Leckie Academy, Walstead Road West, Walsall, West Midlands WS5 4PG.

What does THE FORGE BROOK TRUST do?

toggle

THE FORGE BROOK TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE FORGE BROOK TRUST?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.