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

FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED

THE GROVE TYN Y WERN TERRACE, TRETHOMAS, CAERPHILLY, CF83 8FP,
Company Registration Number
04415585
Private Limited Company
Active

Company Overview

About Forester Grant Associates International Ltd
FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED was founded on 2002-04-12 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Forester Grant Associates International Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED
 
Legal Registered Office
THE GROVE TYN Y WERN TERRACE
TRETHOMAS
CAERPHILLY
CF83 8FP
Other companies in E1
 
Filing Information
Company Number 04415585
Company ID Number 04415585
Date formed 2002-04-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:09:22
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 FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
M E SECRETARIES LIMITED
Company Secretary 2016-04-17
ME SECRETARIES LIMITED
Company Secretary 2002-04-22
ROMA PHILLIMOLE
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN ARTHUR PHILLIMORE
Director 2002-04-22 2017-11-22
TIMOTHY IAN MCGING
Director 2004-06-01 2008-05-31
VENTURE NOMINEES (1) LIMITED
Company Secretary 2002-04-12 2002-04-12
VENTURE NOMINEES (2) LIMITED
Director 2002-04-12 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ME SECRETARIES LIMITED WHITE HORSE DIRECT LIMITED. Company Secretary 2007-11-07 CURRENT 2004-03-15 Dissolved 2014-08-05
ME SECRETARIES LIMITED SOONER ENTERPRISES LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2015-09-22
ME SECRETARIES LIMITED THEMESTAND LIMITED Company Secretary 2007-05-01 CURRENT 1991-04-11 Dissolved 2013-11-12
ME SECRETARIES LIMITED J.S. FISHDIRECT LIMITED Company Secretary 2006-01-31 CURRENT 2004-10-06 Dissolved 2013-11-26
ME SECRETARIES LIMITED COPELAND LONDON LIMITED Company Secretary 2005-05-04 CURRENT 2004-02-10 Dissolved 2015-12-01
ME SECRETARIES LIMITED ANDY MCGLYNN P.T. LIMITED Company Secretary 2005-05-04 CURRENT 2004-02-10 Dissolved 2014-02-25
ME SECRETARIES LIMITED PHYSICAL SPECIALISTS (LONDON) LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-09 Dissolved 2014-02-18
ME SECRETARIES LIMITED MJP INVESTMENTS LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-10 Dissolved 2013-08-09
ME SECRETARIES LIMITED PETE'S PLAICE LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-09 Dissolved 2014-10-21
ME SECRETARIES LIMITED MIKE PORTER ASSOCIATES LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-10 Dissolved 2015-07-14
ME SECRETARIES LIMITED DOLPHIN BOATS (SOUTHERN) LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-10 Dissolved 2015-11-03
ME SECRETARIES LIMITED PROJECT ENGINEERING SUPPORT LIMITED Company Secretary 2004-02-02 CURRENT 1992-01-08 Dissolved 2013-09-03
ME SECRETARIES LIMITED FROMESIDE SERVICES LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Dissolved 2014-06-17
ME SECRETARIES LIMITED WESTONE INVESTMENTS LIMITED Company Secretary 1999-06-30 CURRENT 1973-04-27 Dissolved 2015-05-24
ME SECRETARIES LIMITED RIBBON FIVE LIMITED Company Secretary 1997-04-02 CURRENT 1997-02-19 Dissolved 2014-03-11

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
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-07REGISTERED OFFICE CHANGED ON 07/01/24 FROM 3 Cae Derwen Bridgend CF31 1PY
2024-01-07DIRECTOR APPOINTED MR SIMON LEWIS MOSES
2024-01-07Termination of appointment of M E Secretaries Limited on 2023-12-31
2024-01-07APPOINTMENT TERMINATED, DIRECTOR ROMA PHILLIMOLE
2024-01-07Termination of appointment of Me Secretaries Limited on 2023-12-31
2024-01-07CESSATION OF ROMA PHILLIMOLE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-07CESSATION OF ROMA JEAN PHILLIMORE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEWIS MOSES
2023-11-21Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2022-11-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10DISS40Compulsory strike-off action has been discontinued
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-05-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-10-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMA PHILLIMOLE
2018-06-28AP01DIRECTOR APPOINTED MS ROMA PHILLIMOLE
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 17 Hernston Lane Bridgend CF31 3DP
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMA JEAN PHILLIMORE
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ARTHUR PHILLIMORE
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 192-194 Mile End Road London E1 4LJ
2017-09-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 178807
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-07-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-05AP04Appointment of M E Secretaries Limited as company secretary on 2016-04-17
2017-03-15DISS40Compulsory strike-off action has been discontinued
2017-03-14AR0105/05/16 ANNUAL RETURN FULL LIST
2017-02-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-22DISS40Compulsory strike-off action has been discontinued
2016-10-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-12DISS40Compulsory strike-off action has been discontinued
2016-04-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 428807
2015-05-17AR0106/05/15 ANNUAL RETURN FULL LIST
2014-08-07AR0110/05/13 FULL LIST
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 428807
2014-08-07AR0110/05/14 NO CHANGES
2014-07-16AA30/04/14 TOTAL EXEMPTION SMALL
2013-12-10DISS40DISS40 (DISS40(SOAD))
2013-12-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-09AA30/04/12 TOTAL EXEMPTION SMALL
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PHILLIMORE / 03/12/2013
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM SALAMANDER QUAY WEST PARK LANE HAREFIELD MIDDLESEX UB9 6NZ
2013-12-09AR0110/05/12 FULL LIST
2013-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-09-10GAZ1FIRST GAZETTE
2013-03-30DISS40DISS40 (DISS40(SOAD))
2013-03-27AA30/04/11 TOTAL EXEMPTION SMALL
2012-07-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-26GAZ1FIRST GAZETTE
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-04AR0131/12/11 NO CHANGES
2011-08-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-09GAZ1FIRST GAZETTE
2010-10-19AA30/04/10 TOTAL EXEMPTION FULL
2010-10-01AR0118/02/10 NO CHANGES
2009-04-17363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-16AA30/04/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, 2ND FLOOR CAS-GWENT CHAMBERS, WELSH STREET, CHEPSTOW, MONMOUTHSHIRE, NP16 5LN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MCGING
2008-03-01AA30/04/07 TOTAL EXEMPTION FULL
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-04-25363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-05-23363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: STATION CHAMBERS, STATION ROAD, CHEPSTOW, GWENT NP16 6PF
2005-04-13363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-05363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS; AMEND
2003-04-23363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-07-2388(2)RAD 22/04/02--------- £ SI 9998@1=9998 £ IC 2/10000
2002-07-16RES04£ NC 1000/10000 09/06/
2002-07-16123NC INC ALREADY ADJUSTED 09/06/02
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bSECRETARY RESIGNED
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: CHESTNUT COTTAGE, GILBERTS END, HANLEY CASTLE, WORCESTERSHIRE WR8 0AS
2002-06-12288aNEW SECRETARY APPOINTED
2002-05-16CERTNMCOMPANY NAME CHANGED FORESTER GRANT ASSOCIATES INVEST MENTS LIMITED CERTIFICATE ISSUED ON 16/05/02
2002-04-25CERTNMCOMPANY NAME CHANGED ROSEDALE CORPORATION LIMITED CERTIFICATE ISSUED ON 25/04/02
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288bSECRETARY RESIGNED
2002-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to FORESTER GRANT ASSOCIATES INTERNATIONAL 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 Off2013-09-10
Proposal to Strike Off2012-06-26
Proposal to Strike Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2008-04-30

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 FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED
Trademarks
We have not found any records of FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORESTER GRANT ASSOCIATES INTERNATIONAL 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 (46180 - Agents specialized in the sale of other particular products) as FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where FORESTER GRANT ASSOCIATES INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORESTER GRANT ASSOCIATES INTERNATIONAL LIMITEDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyFORESTER GRANT ASSOCIATES INTERNATIONAL LIMITEDEvent Date2012-06-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyFORESTER GRANT ASSOCIATES INTERNATIONAL LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORESTER GRANT ASSOCIATES INTERNATIONAL 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 FORESTER GRANT ASSOCIATES INTERNATIONAL 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.
    Other companies at postcode CF83 8FP