FORTHRIGHT FINANCE LIMITED

FORTHRIGHT FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTHRIGHT FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01043171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORTHRIGHT FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FORTHRIGHT FINANCE LIMITED located?

    Registered Office Address
    Cawley House
    Chester Business Park
    CH4 9FB Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORTHRIGHT FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for FORTHRIGHT FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for FORTHRIGHT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    11 pagesAA

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    17 pagesAA

    Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024

    2 pagesCH01

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 18, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Appointment of Nicholas Andrew Williams as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Raymond Poole as a director on May 12, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on Feb 06, 2020

    1 pagesAD01

    Who are the officers of FORTHRIGHT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    SMITH, Timothy Robin
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish189207520001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318375190001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    212713430001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    REES, Gerald
    1 Heol Y Cwm
    Watford Parc
    CF83 1NN Caerphilly
    Mid Glamorgan
    Secretary
    1 Heol Y Cwm
    Watford Parc
    CF83 1NN Caerphilly
    Mid Glamorgan
    British37899060001
    ARMSTRONG, Richard James
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish193660320001
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BROWN, Ian Mcfarlane
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    Director
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    British40624530002
    CAMERON, Kenneth Stuart
    Orchard House
    Chillyhill Lane
    BS18 8QU Chew Magna Bristol
    Avon
    Director
    Orchard House
    Chillyhill Lane
    BS18 8QU Chew Magna Bristol
    Avon
    British36117250001
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    British49798790002
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    British49798790002
    CLAUGHAN, James Walter Thomas
    Tower Lodge
    Coed Y Paen
    NP4 OTH Pontypool
    Gwent
    Director
    Tower Lodge
    Coed Y Paen
    NP4 OTH Pontypool
    Gwent
    British36788960001
    COSTELLO, Thomas
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    Director
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    British961140001
    COTTLE, Peter Malcolm
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    EnglandBritish80239500002
    COTTLE, Peter Malcolm
    8 Trinity Drive
    B79 7YA Tamworth
    Staffordshire
    Director
    8 Trinity Drive
    B79 7YA Tamworth
    Staffordshire
    British80239500001
    COX, Richard Charles Peter
    14 Petticrow Quays
    CM0 8AJ Burnham On Crouch
    Essex
    Director
    14 Petticrow Quays
    CM0 8AJ Burnham On Crouch
    Essex
    British88117600001
    CRAWFORD, Thomas Eric Hector
    Tan Yr Allt Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Gwent
    Director
    Tan Yr Allt Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Gwent
    British54477960001
    CRAZE, Maurice Gordon
    9 Horsecastle Close
    Yatton
    BS19 4AZ Bristol
    Avon
    Director
    9 Horsecastle Close
    Yatton
    BS19 4AZ Bristol
    Avon
    British16306800001
    DE GRUCHY, Derek Arthur
    La Rue Du Craslin
    Beaumont
    JE3 7BU St Peter
    Juke Lodge
    Jersey
    Jersey
    Director
    La Rue Du Craslin
    Beaumont
    JE3 7BU St Peter
    Juke Lodge
    Jersey
    Jersey
    JerseyBritish,213680820001
    EVANS, Malcolm Thomas
    Ty-Fry Cottage
    Pendoylan
    CF7 7UJ Cowbridge
    South Glamorgan
    Director
    Ty-Fry Cottage
    Pendoylan
    CF7 7UJ Cowbridge
    South Glamorgan
    British6688270001
    GRANT, George Alexander
    Pike Lane Kingsley
    WA68EJ Frodsham
    Pike House
    Cheshire
    United Kingdom
    Director
    Pike Lane Kingsley
    WA68EJ Frodsham
    Pike House
    Cheshire
    United Kingdom
    EnglandBritish138880330001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    JOHNSTON, Brian
    25 Hardwicke Court
    Llandaff
    CF5 2LB Cardiff
    South Glamorgan
    Director
    25 Hardwicke Court
    Llandaff
    CF5 2LB Cardiff
    South Glamorgan
    British41504450001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    LANDERS, Peter James
    591c London Road
    CW9 8LH Davenham
    Cheshire
    Director
    591c London Road
    CW9 8LH Davenham
    Cheshire
    British79180950001
    LEWIS, Robert
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    British143405130001
    LEYBOURNE, Frank
    6 Hollybush Rise
    Cyncoed
    CF23 6TG Cardiff
    South Glamorgan
    Director
    6 Hollybush Rise
    Cyncoed
    CF23 6TG Cardiff
    South Glamorgan
    British6535550001
    MCDOWALL, John Kenneth
    54 Sandown Lodge
    Avenue Road
    KT18 7QU Epsom
    Surrey
    Director
    54 Sandown Lodge
    Avenue Road
    KT18 7QU Epsom
    Surrey
    British16163840003
    MEE, Robert James
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    Director
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    EnglandBritish92913850001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001

    Who are the persons with significant control of FORTHRIGHT FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0