Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTH ASSOCIATES LIMITED
Company Information for

FORTH ASSOCIATES LIMITED

FRENKEL HOUSE, 15 CAROLINA WAY, SALFORD, MANCHESTER, M50 2ZY,
Company Registration Number
04308770
Private Limited Company
Active

Company Overview

About Forth Associates Ltd
FORTH ASSOCIATES LIMITED was founded on 2001-10-23 and has its registered office in Salford. The organisation's status is listed as "Active". Forth Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORTH ASSOCIATES LIMITED
 
Legal Registered Office
FRENKEL HOUSE
15 CAROLINA WAY
SALFORD
MANCHESTER
M50 2ZY
Other companies in LS12
 
Filing Information
Company Number 04308770
Company ID Number 04308770
Date formed 2001-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB780560327  
Last Datalog update: 2024-06-06 01:26:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTH ASSOCIATES LIMITED
The following companies were found which have the same name as FORTH ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTH ASSOCIATES, LLC 7658 HAYLAGE CIRCLE Onondaga BALDWINSVILLE NY 130278450 Active Company formed on the 1997-09-04
FORTH ASSOCIATES PTY LIMITED NSW 2031 Active Company formed on the 2007-08-07
FORTH ASSOCIATES, INC. 4153 LEAFY GLADE PLACE CASSELBERRY FL 32707 Inactive Company formed on the 1991-09-17
FORTH ASSOCIATES LLC California Unknown
FORTH ASSOCIATES LIMITED Active Company formed on the 1981-08-11

Company Officers of FORTH ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IAN ELINAH FORTH
Company Secretary 2001-10-23
ANTHONY EDWARD FLINT
Director 2002-03-09
RICHARD IAN ELINAH FORTH
Director 2001-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY KEELING
Director 2007-09-01 2016-04-30
SIMON JOHN DUDLEY
Director 2003-02-01 2009-07-09
FIONA MARIE ANDREWS
Director 2003-03-05 2007-04-17
TIMOTHY ROBERT KEELING
Director 2001-10-23 2002-03-09
T.I.B. SECRETARIES LIMITED
Company Secretary 2001-10-23 2001-10-23
T.I.B. NOMINEES LIMITED
Director 2001-10-23 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN ELINAH FORTH T I B PROPERTIES LIMITED Company Secretary 2007-06-01 CURRENT 2004-10-15 Active
RICHARD IAN ELINAH FORTH FA TRADING LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
RICHARD IAN ELINAH FORTH THE CLINICAL COMPENSATION COMPANY LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
RICHARD IAN ELINAH FORTH COMPENSATION CLAIMS ASSISTANCE SERVICE LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Active
ANTHONY EDWARD FLINT T I B PROPERTIES LIMITED Director 2004-11-12 CURRENT 2004-10-15 Active
RICHARD IAN ELINAH FORTH COMPENSATION CLAIMS ASSISTANCE SERVICE LIMITED Director 2009-05-01 CURRENT 2001-03-19 Active
RICHARD IAN ELINAH FORTH T I B PROPERTIES LIMITED Director 2007-06-01 CURRENT 2004-10-15 Active
RICHARD IAN ELINAH FORTH FA TRADING LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
RICHARD IAN ELINAH FORTH THE CLINICAL COMPENSATION COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Memorandum articles filed
2024-02-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21AD02Register inspection address changed from One St Peter's Square Manchester M2 3DE United Kingdom to One Bartholomew Close London EC1A 7BL
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-02AA01Current accounting period shortened from 29/01/21 TO 31/12/20
2020-09-24AA30/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AA01Previous accounting period extended from 31/12/19 TO 29/01/20
2020-08-03AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2020-08-03AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2020-07-28AA01Previous accounting period shortened from 29/01/20 TO 31/12/19
2020-07-27AP01DIRECTOR APPOINTED MR RICHARD CULLEN FRASER
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM , the Station, 77 Canal Road, Leeds, LS12 2LX
2020-07-27PSC02Notification of Frenkel Topping Group Plc as a person with significant control on 2020-07-22
2020-07-27PSC07CESSATION OF RICHARD IAN ELINAH FORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27TM02Termination of appointment of Richard Ian Elinah Forth on 2020-07-22
2020-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-12-12AA30/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-22AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-30AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AA30/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043087700005
2016-11-08AA30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELING
2016-01-29AA30/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-09AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEELING / 22/10/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD FLINT / 22/10/2015
2015-10-21AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0123/10/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2012-11-16AR0123/10/12 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-02-04DISS40Compulsory strike-off action has been discontinued
2012-02-03AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-24AR0123/10/11 ANNUAL RETURN FULL LIST
2010-10-27AR0123/10/10 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-26AR0123/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEELING / 23/10/2009
2009-10-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON DUDLEY
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-06363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-09-04288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-24363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 2 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY
2005-01-12225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-12-23RES13SUB DIV SHARES INTO 1P 21/11/03
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-2388(2)RAD 21/11/03-21/11/03 £ SI 900000@.01=9000 £ IC 1000/10000
2003-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-26363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-01288cDIRECTOR'S PARTICULARS CHANGED
2003-05-1588(2)RAD 06/04/03--------- £ SI 900@1=900 £ IC 100/1000
2003-04-23RES04£ NC 100/10000 13/03/
2003-04-23123NC INC ALREADY ADJUSTED 13/03/03
2003-03-12288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2002-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-02225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-08-02287REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 1 TOWN CLOSE HORSFORTH LEEDS WEST YORKSHIRE LS18 5BR
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21288bDIRECTOR RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 107 PASTURE LANE CLAYTON BRADFORD WEST YORKSHIRE BD14 6LR
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: C/O THE INFORMATION BUREAU LIMITED, INFORMATION HOUSE 5 ENTERPRISE PARK MOORHOUSE AVENUE LEEDS WEST YORKSHIRE
2001-11-07288bSECRETARY RESIGNED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to FORTH ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against FORTH ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
ALL ASSETS DEBENTURE 2009-10-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2009-02-16 Satisfied AMAZON HOUSE PROPERTIES LIMITED
LEGAL CHARGE 2006-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2020-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTH ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of FORTH ASSOCIATES LIMITED registering or being granted any patents
Domain Names

FORTH ASSOCIATES LIMITED owns 5 domain names.

roofadvert.co.uk   fagroup.co.uk   forthassociates.co.uk   easyinstruction.co.uk   odourgo.co.uk  

Trademarks
We have not found any records of FORTH ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FORTH ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for FORTH ASSOCIATES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES CARR SUITE TOWER COURT 192 ARMLEY ROAD, ARMLEY LEEDS LS12 2LY 24,00022/12/2009
OFFICES AND PREMISES 77 CANAL ROAD ARMLEY LEEDS LS12 2LX 14,25001/01/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORTH ASSOCIATES LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTH ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.