Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORREST HOLDINGS LIMITED
Company Information for

FORREST HOLDINGS LIMITED

76 MOSS ROAD, TILLICOULTRY, FK13 6NS,
Company Registration Number
SC130027
Private Limited Company
Active

Company Overview

About Forrest Holdings Ltd
FORREST HOLDINGS LIMITED was founded on 1991-02-15 and has its registered office in Tillicoultry. The organisation's status is listed as "Active". Forrest Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORREST HOLDINGS LIMITED
 
Legal Registered Office
76 MOSS ROAD
TILLICOULTRY
FK13 6NS
Other companies in G14
 
Filing Information
Company Number SC130027
Company ID Number SC130027
Date formed 1991-02-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 31/05/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORREST HOLDINGS 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.
Companies with same name FORREST HOLDINGS LIMITED
The following companies were found which have the same name as FORREST HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Forrest Holdings LLC 1330 Wentwood Dr. Colorado Springs CO 80919 Delinquent Company formed on the 2013-02-28
FORREST HOLDINGS, INC. 520 4TH ST SW STE A LE MARS IA 51031 Active Company formed on the 2006-01-17
FORREST HOLDINGS, LLC 733 BLUECRAB RD NEWPORT NEWS VA 32606 Active Company formed on the 2014-09-04
FORREST HOLDINGS LLC 701 ELAINE ST KELLER TX 76248 ACTIVE Company formed on the 2012-11-13
FORREST HOLDINGS CORP. 5031-52ST SYLVAN LAKE ALBERTA T4S 1E4 Dissolved Company formed on the 2012-08-10
FORREST HOLDINGS, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1996-01-30
FORREST HOLDINGS, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2012-12-19
FORREST HOLDINGS (WA) PTY LTD WA 6239 Active Company formed on the 2010-12-03
Forrest Holdings, Inc. Delaware Unknown
Forrest Holdings LLC Delaware Unknown
FORREST HOLDINGS & TRUST, LLC 238 W King St SAINT AUGUSTINE FL 32084 Active Company formed on the 2010-11-22
FORREST HOLDINGS LLC 150 SW 12Ave., Ste 440 Pompano Beach FL 33069 Active Company formed on the 2009-03-06
FORREST HOLDINGS PTY LTD Active Company formed on the 2017-05-02
FORREST HOLDINGS INC Georgia Unknown
FORREST HOLDINGS LLC California Unknown
FORREST HOLDINGS INC Georgia Unknown

Company Officers of FORREST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART LOGAN
Company Secretary 2016-07-29
GEORGE SMITH KNOWLES
Director 2016-07-29
GORDON LAWRENCE MEARNS
Director 2016-07-29
GRAHAM STUART SPURR
Director 2012-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
TOM DEACON
Company Secretary 2001-08-01 2016-07-29
KENNETH HAMISH FORREST
Director 1991-03-14 2016-07-29
DAVID CAMPBELL FORREST
Company Secretary 1993-11-18 2001-07-31
JANE SIM FORREST
Company Secretary 1991-03-14 1993-11-16
JANE SIM FORREST
Director 1991-03-14 1993-11-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-02-15 1991-03-14
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-02-15 1991-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE SMITH KNOWLES FORREST FURNISHING LIMITED Director 2016-07-29 CURRENT 1984-11-07 Active
GEORGE SMITH KNOWLES DALGLEN (NO. 902) LIMITED Director 2004-04-02 CURRENT 2004-01-20 Active
GEORGE SMITH KNOWLES STERLING ATTRACTIONS LTD. Director 2003-08-04 CURRENT 2001-11-08 Active
GEORGE SMITH KNOWLES QUEENSWAY FURNITURE CENTRES LIMITED Director 1990-03-23 CURRENT 1990-02-12 Active
GEORGE SMITH KNOWLES THE TILLICOULTRY TRADING COMPANY LIMITED Director 1989-12-31 CURRENT 1989-01-23 Active
GEORGE SMITH KNOWLES STERLING WAREHOUSES LTD. Director 1988-12-31 CURRENT 1972-11-13 Active
GEORGE SMITH KNOWLES STERLING FURNITURE GROUP LIMITED Director 1988-12-31 CURRENT 1973-09-25 Active
GEORGE SMITH KNOWLES STERLING GARDEN CENTRE LIMITED Director 1988-12-31 CURRENT 1982-02-01 Active
GEORGE SMITH KNOWLES ROCK PROPERTY CO. (STIRLING) LIMITED Director 1988-12-31 CURRENT 1982-05-26 Active - Proposal to Strike off
GEORGE SMITH KNOWLES DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED Director 1988-12-31 CURRENT 1986-03-13 Active
GEORGE SMITH KNOWLES BUTTERFLY INNS LIMITED Director 1988-12-31 CURRENT 1978-07-14 Active
GORDON LAWRENCE MEARNS FORREST FURNISHING LIMITED Director 2016-07-29 CURRENT 1984-11-07 Active
GORDON LAWRENCE MEARNS JAMES L. ARCHIBALD AND SONS LIMITED Director 2008-02-07 CURRENT 1999-02-23 Active
GORDON LAWRENCE MEARNS ARCHIBALDS PROPERTY LIMITED Director 2008-02-07 CURRENT 1942-07-21 Active
GORDON LAWRENCE MEARNS VOGUE HOUSE FURNISHERS LIMITED Director 2008-02-07 CURRENT 1964-06-09 Active
GORDON LAWRENCE MEARNS SOFA TREND LTD. Director 2008-02-07 CURRENT 2005-10-25 Active
GORDON LAWRENCE MEARNS THOMSONS PROPERTY COMPANY LIMITED Director 2007-11-16 CURRENT 2007-10-16 Active
GORDON LAWRENCE MEARNS THOMSONS WORLD OF FURNITURE LIMITED Director 2004-08-31 CURRENT 2003-08-19 Active
GORDON LAWRENCE MEARNS DALGLEN (NO. 902) LIMITED Director 2004-03-11 CURRENT 2004-01-20 Active
GORDON LAWRENCE MEARNS GARVOCK PROPERTIES LIMITED Director 2003-07-03 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS GARVOCK ESTATES LIMITED Director 2003-07-03 CURRENT 2003-05-21 Active
GORDON LAWRENCE MEARNS GARVOCK DESIGNS LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
GORDON LAWRENCE MEARNS STERLING ATTRACTIONS LTD. Director 2002-01-03 CURRENT 2001-11-08 Active
GORDON LAWRENCE MEARNS ANDERSON & ENGLAND LIMITED Director 2001-06-14 CURRENT 2001-06-07 Active
GORDON LAWRENCE MEARNS BUICKS (MONTROSE) LIMITED Director 2001-05-31 CURRENT 1963-12-31 Active
GORDON LAWRENCE MEARNS SEATS AND SOFAS LIMITED Director 2001-01-15 CURRENT 2000-11-06 Active
GORDON LAWRENCE MEARNS MOSSGROVE PROPERTIES LIMITED Director 2000-06-08 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS STERLING FURNITURE GROUP LIMITED Director 1991-05-10 CURRENT 1973-09-25 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
2023-10-03Previous accounting period extended from 28/02/23 TO 31/08/23
2023-09-26DIRECTOR APPOINTED MR ANDREW MURRAY GRAHAM
2023-09-26Appointment of Mr Andrew Murray Graham as company secretary on 2023-09-22
2023-09-26Termination of appointment of Stuart Logan on 2023-09-22
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GORDON LAWRENCE MEARNS
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH KNOWLES
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland
2023-09-05CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-10-19DISS40Compulsory strike-off action has been discontinued
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-09-07CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-09-07AD02Register inspection address changed from C/O Macroberts Llp 60 York Street Glasgow G2 8JX Scotland to 76 Moss Road Tillicoultry FK13 6NS
2019-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART SPURR
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-28AD04Register(s) moved to registered office address 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS
2017-06-13AA01Previous accounting period extended from 31/12/16 TO 28/02/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-25AUDAUDITOR'S RESIGNATION
2016-08-04AP01DIRECTOR APPOINTED MR GORDON LAWRENCE MEARNS
2016-08-04AP01DIRECTOR APPOINTED MR GEORGE SMITH KNOWLES
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM 1175 South Street Glasgow G14 0AL
2016-08-04AP03Appointment of Mr Stuart Logan as company secretary on 2016-07-29
2016-08-04TM02Termination of appointment of Tom Deacon on 2016-07-29
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HAMISH FORREST
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300270003
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0102/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0102/02/13 ANNUAL RETURN FULL LIST
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-27AP01DIRECTOR APPOINTED MR GRAHAM STUART SPURR
2012-02-06AR0102/02/12 FULL LIST
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-01AR0102/02/11 FULL LIST
2011-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-02-28AD02SAIL ADDRESS CREATED
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0102/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAMISH FORREST / 23/02/2010
2009-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-10-29AA01CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-02-16363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-02-25363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-02-27363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-02-20363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-02-17363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-02-24363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; AMEND
2004-02-10363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-03-03363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-11-28288aNEW SECRETARY APPOINTED
2002-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-20363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-06363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-11-29AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-03-16363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-12-16AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-03-17363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-13363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-02-25363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-20363sRETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-15363sRETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-22363sRETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS
1993-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-11-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-07-01410(Scot)PARTIC OF MORT/CHARGE *****
1993-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-25363sRETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS
1992-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-02-24363sRETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS
1991-10-30287REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 41 BALMORAL STREET GLASGOW G14 0HB
1991-04-25287REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 1215 DUMBARTON ROAD GLASGOW G14 9UR
1991-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FORREST HOLDINGS 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 FORREST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-05-21 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1993-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

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 FORREST HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FORREST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORREST HOLDINGS LIMITED
Trademarks
We have not found any records of FORREST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORREST HOLDINGS 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 (70100 - Activities of head offices) as FORREST HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FORREST HOLDINGS 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 FORREST HOLDINGS 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 FORREST HOLDINGS 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.