Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOURWARD DEVELOPMENTS (UK) LIMITED
Company Information for

FOURWARD DEVELOPMENTS (UK) LIMITED

37-38 MARKET STREET, FERRYHILL, COUNTY DURHAM, DL17 8JH,
Company Registration Number
02843423
Private Limited Company
Active

Company Overview

About Fourward Developments (uk) Ltd
FOURWARD DEVELOPMENTS (UK) LIMITED was founded on 1993-08-09 and has its registered office in County Durham. The organisation's status is listed as "Active". Fourward Developments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOURWARD DEVELOPMENTS (UK) LIMITED
 
Legal Registered Office
37-38 MARKET STREET
FERRYHILL
COUNTY DURHAM
DL17 8JH
Other companies in DL17
 
Filing Information
Company Number 02843423
Company ID Number 02843423
Date formed 1993-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB569641890  
Last Datalog update: 2024-03-06 09:06:37
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.

Company Officers of FOURWARD DEVELOPMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
LYNSEY ANNE IBBETSON
Director 2005-12-31
ALAN RICHARD NEAL
Director 1994-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA LITTLE
Company Secretary 1994-11-30 2015-08-14
DAVID CAMERON LITTLE
Director 1994-11-30 2008-08-10
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-08-09 1994-11-30
BUYVIEW LTD
Nominated Director 1993-08-09 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNSEY ANNE IBBETSON TOLYN PROPERTIES LTD Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
LYNSEY ANNE IBBETSON FINCHALE WOODLAND LTD Director 2015-03-03 CURRENT 2014-02-27 Active
LYNSEY ANNE IBBETSON PRIME NORTH EAST LAND LTD Director 2014-03-21 CURRENT 2014-03-21 Active
LYNSEY ANNE IBBETSON PRIME NORTH EAST DEVELOPMENTS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
ALAN RICHARD NEAL ADEPT ECOMMERCE LTD Director 2017-08-18 CURRENT 2007-08-15 Liquidation
ALAN RICHARD NEAL ANDREW JAMES EEC LTD Director 2017-08-18 CURRENT 2015-01-22 Liquidation
ALAN RICHARD NEAL ADEPT PROFESSIONAL SERVICES LTD Director 2017-08-18 CURRENT 2013-09-05 Liquidation
ALAN RICHARD NEAL IMBUE PROPERTY LTD Director 2017-06-29 CURRENT 2014-03-25 Liquidation
ALAN RICHARD NEAL AJUK REALISATIONS LIMITED Director 2017-01-03 CURRENT 2005-10-27 In Administration
ALAN RICHARD NEAL ADEPT FULFILMENT LTD Director 2017-01-03 CURRENT 2013-08-23 Liquidation
ALAN RICHARD NEAL FINCHALE WOODLAND LTD Director 2015-03-03 CURRENT 2014-02-27 Active
ALAN RICHARD NEAL PRIME NORTH EAST LAND LTD Director 2014-03-21 CURRENT 2014-03-21 Active
ALAN RICHARD NEAL PRIME NORTH EAST DEVELOPMENTS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
ALAN RICHARD NEAL WINGWELL SYSTEMS LTD Director 2013-05-03 CURRENT 2013-04-26 Active - Proposal to Strike off
ALAN RICHARD NEAL BGA LIMITED Director 2006-05-10 CURRENT 2006-05-08 Dissolved 2014-02-11
ALAN RICHARD NEAL FILEMARK LIMITED Director 2003-11-12 CURRENT 2002-06-02 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
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-04-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CVA4Notice of completion of voluntary arrangement
2020-07-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-05-02
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2020-01-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-02
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-02
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2018-04-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 25232
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2018-03-22CH01Director's details changed for Mrs Lynsey Anne Ibbertson on 2018-03-15
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY ANNE IBBETSON
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD NEAL
2017-07-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-02
2016-06-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-02
2016-04-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14TM02Termination of appointment of Sylvia Little on 2015-08-14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 25232
2015-08-13AR0109/08/15 ANNUAL RETURN FULL LIST
2015-06-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-02
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 25232
2014-08-28AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-031.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-02
2014-04-25AR0109/08/13 ANNUAL RETURN FULL LIST
2014-04-25CH01Director's details changed for Lynsey Anne Wall on 2013-05-01
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-30AA01Previous accounting period shortened from 31/08/13 TO 30/04/13
2013-05-311.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-28AR0109/08/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31AR0109/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-17AR0109/08/10 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID LITTLE
2008-10-24363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-10-22RES13COMPANY BUSINESS 31/08/2007
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-06363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-3188(2)RAD 03/01/06--------- £ SI 200@1=200 £ IC 25032/25232
2006-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-12288aNEW DIRECTOR APPOINTED
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-17363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 37 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-06288cSECRETARY'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-30123NC INC ALREADY ADJUSTED 31/08/99
2002-09-30363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15395PARTICULARS OF MORTGAGE/CHARGE
2001-09-24363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-18363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-06363aRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS; AMEND
2000-01-06123NC INC ALREADY ADJUSTED 31/08/99
2000-01-06SRES04£ NC 20000/100000 31/08
1999-08-05363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to FOURWARD DEVELOPMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOURWARD DEVELOPMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-20 Satisfied DASYL ENTERPRISES LIMITED
LEGAL CHARGE 2004-12-20 Satisfied DASYL ENTERPRISES LIMITED
LEGAL CHARGE 2004-12-20 Satisfied DASYL ENTERPRISES LIMITED
LEGAL MORTGAGE 2004-06-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-05-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-05-01 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 1996-03-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-02-07 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-12-15 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 203,827
Creditors Due After One Year 2012-08-31 £ 283,414
Creditors Due After One Year 2011-09-01 £ 283,414
Creditors Due Within One Year 2013-04-30 £ 597,745
Creditors Due Within One Year 2012-08-31 £ 423,852
Creditors Due Within One Year 2011-09-01 £ 423,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FOURWARD DEVELOPMENTS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 25,232
Called Up Share Capital 2012-08-31 £ 25,232
Called Up Share Capital 2011-09-01 £ 25,232
Cash Bank In Hand 2013-04-30 £ 33,689
Cash Bank In Hand 2012-08-31 £ 15,402
Cash Bank In Hand 2011-09-01 £ 15,402
Current Assets 2013-04-30 £ 508,585
Current Assets 2012-08-31 £ 401,141
Current Assets 2011-09-01 £ 401,141
Debtors 2013-04-30 £ 229,217
Debtors 2012-08-31 £ 202,935
Debtors 2011-09-01 £ 202,935
Fixed Assets 2013-04-30 £ 375,389
Fixed Assets 2012-08-31 £ 386,098
Fixed Assets 2011-09-01 £ 386,098
Secured Debts 2013-04-30 £ 238,122
Secured Debts 2012-08-31 £ 261,700
Secured Debts 2011-09-01 £ 261,700
Shareholder Funds 2013-04-30 £ 82,402
Shareholder Funds 2012-08-31 £ 79,973
Shareholder Funds 2011-09-01 £ 79,973
Stocks Inventory 2013-04-30 £ 245,679
Stocks Inventory 2012-08-31 £ 182,804
Stocks Inventory 2011-09-01 £ 182,804
Tangible Fixed Assets 2013-04-30 £ 357,056
Tangible Fixed Assets 2012-08-31 £ 358,598
Tangible Fixed Assets 2011-09-01 £ 358,598

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOURWARD DEVELOPMENTS (UK) LIMITED registering or being granted any patents
Domain Names

FOURWARD DEVELOPMENTS (UK) LIMITED owns 1 domain names.

littleandneal.co.uk  

Trademarks
We have not found any records of FOURWARD DEVELOPMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURWARD DEVELOPMENTS (UK) 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 FOURWARD DEVELOPMENTS (UK) 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
No properties were found where FOURWARD DEVELOPMENTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURWARD DEVELOPMENTS (UK) 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 FOURWARD DEVELOPMENTS (UK) 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.