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

FORTH ENGINEERING (CUMBRIA) LIMITED

RISEHOW HYDRAULICS CENTRE, RISEHOW, MARYPORT, CUMBRIA, CA15 8PA,
Company Registration Number
04106328
Private Limited Company
Active

Company Overview

About Forth Engineering (cumbria) Ltd
FORTH ENGINEERING (CUMBRIA) LIMITED was founded on 2000-11-13 and has its registered office in Maryport. The organisation's status is listed as "Active". Forth Engineering (cumbria) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FORTH ENGINEERING (CUMBRIA) LIMITED
 
Legal Registered Office
RISEHOW HYDRAULICS CENTRE
RISEHOW
MARYPORT
CUMBRIA
CA15 8PA
Other companies in CA15
 
Filing Information
Company Number 04106328
Company ID Number 04106328
Date formed 2000-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 20:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH ENGINEERING (CUMBRIA) LIMITED
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 FORTH ENGINEERING (CUMBRIA) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CARTWRIGHT
Director 2010-07-01
MARK TELFORD
Director 2000-11-13
DAVID BRYAN WOODBURN
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA PINCHES
Director 2010-07-01 2013-08-02
JOHN BELFORD
Company Secretary 2007-02-20 2010-10-20
NICOLA ANNE TELFORD
Company Secretary 2000-11-13 2007-02-20
DAVID BRYAN WOODBURN
Director 2004-03-01 2005-07-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-11-13 2000-11-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-11-13 2000-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TELFORD J R AUTO REFINISHERS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MARK TELFORD FORTH RESEARCH & DEVELOPMENT LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
MARK TELFORD RISEHOW HYDRAULICS LIMITED Director 2010-09-03 CURRENT 2003-11-28 Dissolved 2015-10-06
MARK TELFORD FORTH TECHNOLOGIES LIMITED Director 2009-04-01 CURRENT 2009-03-13 Dissolved 2016-08-30
MARK TELFORD PRESTIGE LAND AND MARINE LIMITED Director 2005-08-01 CURRENT 2003-11-28 Active
DAVID BRYAN WOODBURN DAVID WOODBURN & ASSOCIATES LIMITED Director 2017-10-03 CURRENT 2017-05-19 Active - Proposal to Strike off
DAVID BRYAN WOODBURN FORTH RESEARCH & DEVELOPMENT LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
DAVID BRYAN WOODBURN DAVID WOODBURN ASSOCIATES LTD Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off

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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN WOODBURN
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041063280009
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR JOHN MARTIN LEWIS
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041063280008
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041063280007
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 3360
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE TELFORD
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TELFORD
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 3360
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR DAVID BRYAN WOODBURN
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 3360
2014-08-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-03-28CH01Director's details changed for Mr Mark Telford on 2014-03-28
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0112/08/13 ANNUAL RETURN FULL LIST
2013-08-06CC04Statement of company's objects
2013-08-06RES12VARYING SHARE RIGHTS AND NAMES
2013-08-06RES01ADOPT ARTICLES 06/08/13
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PINCHES
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0112/08/12 ANNUAL RETURN FULL LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Fairview House Victoria Place Carlisle Cumbria CA1 1HP
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA PINCHES / 30/05/2012
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-11AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-12AR0112/08/11 FULL LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-26AP01DIRECTOR APPOINTED MRS EMMA PINCHES
2011-01-05AR0130/11/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR GRAHAM CARTWRIGHT
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN BELFORD
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 3500
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 3500
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 3500
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 3500
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 3500
2010-04-26MISCFORM 123 DATED 16/04/2010
2010-04-26RES01ALTER ARTICLES 16/04/2010
2010-04-26RES04NC INC ALREADY ADJUSTED 16/04/2010
2009-12-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-07AR0113/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TELFORD / 13/11/2009
2008-11-18363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-11225CURREXT FROM 30/11/2008 TO 31/05/2009
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED
2006-11-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-16363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-03288bDIRECTOR RESIGNED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT
2005-03-18363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-06288aNEW DIRECTOR APPOINTED
2004-02-05363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2004-01-25287REGISTERED OFFICE CHANGED ON 25/01/04 FROM: RISEHOW HYDRAULICS CENTRE RISEHOW MARYPORT CUMBRIA CA15 8PA
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 6 PHEASANTS RISE ROWRAH ROAD ROWRAH CUMBRIA CA26 3XR
2002-12-18363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2001-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 35 RHEDA CLOSE FRIZINGTON CUMBRIA CA26 3TB
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-11-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to FORTH ENGINEERING (CUMBRIA) 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 FORTH ENGINEERING (CUMBRIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding ALDERMORE BANK PLC
DEBENTURE 2012-03-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-01-06 Satisfied VENTURE FINANCE PLC
DEBENTURE 2004-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-19 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2001-06-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Creditors
Creditors Due After One Year 2013-05-31 £ 12,350
Creditors Due After One Year 2012-05-31 £ 6,304
Creditors Due After One Year 2012-05-31 £ 6,304
Creditors Due After One Year 2011-05-31 £ 135,566
Creditors Due Within One Year 2013-05-31 £ 611,751
Creditors Due Within One Year 2012-05-31 £ 500,464
Creditors Due Within One Year 2012-05-31 £ 500,464
Creditors Due Within One Year 2011-05-31 £ 228,651
Provisions For Liabilities Charges 2011-05-31 £ 15,000

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 3,360
Called Up Share Capital 2012-05-31 £ 3,000
Called Up Share Capital 2012-05-31 £ 3,000
Called Up Share Capital 2011-05-31 £ 3,000
Cash Bank In Hand 2013-05-31 £ 2,582
Cash Bank In Hand 2012-05-31 £ 0
Cash Bank In Hand 2011-05-31 £ 83,538
Current Assets 2013-05-31 £ 386,655
Current Assets 2012-05-31 £ 256,534
Current Assets 2012-05-31 £ 256,534
Current Assets 2011-05-31 £ 250,317
Debtors 2013-05-31 £ 159,873
Debtors 2012-05-31 £ 180,877
Debtors 2012-05-31 £ 180,877
Debtors 2011-05-31 £ 116,779
Fixed Assets 2013-05-31 £ 670,968
Fixed Assets 2012-05-31 £ 701,686
Fixed Assets 2012-05-31 £ 701,686
Fixed Assets 2011-05-31 £ 467,411
Secured Debts 2013-05-31 £ 27,123
Secured Debts 2012-05-31 £ 117,968
Secured Debts 2012-05-31 £ 117,968
Shareholder Funds 2013-05-31 £ 433,522
Shareholder Funds 2012-05-31 £ 451,452
Shareholder Funds 2012-05-31 £ 451,452
Shareholder Funds 2011-05-31 £ 338,511
Stocks Inventory 2013-05-31 £ 224,200
Stocks Inventory 2012-05-31 £ 75,480
Stocks Inventory 2012-05-31 £ 75,480
Stocks Inventory 2011-05-31 £ 50,000
Tangible Fixed Assets 2013-05-31 £ 580,968
Tangible Fixed Assets 2012-05-31 £ 596,686
Tangible Fixed Assets 2012-05-31 £ 596,686
Tangible Fixed Assets 2011-05-31 £ 347,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTH ENGINEERING (CUMBRIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH ENGINEERING (CUMBRIA) LIMITED
Trademarks
We have not found any records of FORTH ENGINEERING (CUMBRIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH ENGINEERING (CUMBRIA) 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as FORTH ENGINEERING (CUMBRIA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORTH ENGINEERING (CUMBRIA) 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.
Import/Export of Goods
Goods imported/exported by FORTH ENGINEERING (CUMBRIA) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184
2014-11-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-10-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2014-09-0140091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2014-02-0140091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2011-08-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH ENGINEERING (CUMBRIA) 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 ENGINEERING (CUMBRIA) 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.