FORTHRIGHT FINANCE LIMITED
Overview
| Company Name | FORTHRIGHT FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01043171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FORTHRIGHT FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for FORTHRIGHT FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for FORTHRIGHT FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 11 pages | AA | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 17 pages | AA | ||
Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024 | 2 pages | CH01 | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Nicholas Andrew Williams as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Termination of appointment of Raymond Poole as a director on May 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of FORTHRIGHT FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| SMITH, Timothy Robin | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 189207520001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318375190001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 212713430001 | |||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| REES, Gerald | Secretary | 1 Heol Y Cwm Watford Parc CF83 1NN Caerphilly Mid Glamorgan | British | 37899060001 | ||||||
| ARMSTRONG, Richard James | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 193660320001 | |||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||
| BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | 145644720001 | |||||
| BROWN, Ian Mcfarlane | Director | Tresco 15 Westminster Avenue CH4 8JB Chester Cheshire | British | 40624530002 | ||||||
| CAMERON, Kenneth Stuart | Director | Orchard House Chillyhill Lane BS18 8QU Chew Magna Bristol Avon | British | 36117250001 | ||||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||
| CHRISTIE, Alan Rodger | Director | 6 West Lodge Drive CH48 5JZ West Kirby | British | 49798790002 | ||||||
| CHRISTIE, Alan Rodger | Director | 6 West Lodge Drive CH48 5JZ West Kirby | British | 49798790002 | ||||||
| CLAUGHAN, James Walter Thomas | Director | Tower Lodge Coed Y Paen NP4 OTH Pontypool Gwent | British | 36788960001 | ||||||
| COSTELLO, Thomas | Director | Claddagh Shay Lane Oscroft CH3 8NW Tarvin Chester | British | 961140001 | ||||||
| COTTLE, Peter Malcolm | Director | Quorndon House 178 Harvest Fields Way B75 5TJ Sutton Coldfield West Midlands | England | British | 80239500002 | |||||
| COTTLE, Peter Malcolm | Director | 8 Trinity Drive B79 7YA Tamworth Staffordshire | British | 80239500001 | ||||||
| COX, Richard Charles Peter | Director | 14 Petticrow Quays CM0 8AJ Burnham On Crouch Essex | British | 88117600001 | ||||||
| CRAWFORD, Thomas Eric Hector | Director | Tan Yr Allt Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Gwent | British | 54477960001 | ||||||
| CRAZE, Maurice Gordon | Director | 9 Horsecastle Close Yatton BS19 4AZ Bristol Avon | British | 16306800001 | ||||||
| DE GRUCHY, Derek Arthur | Director | La Rue Du Craslin Beaumont JE3 7BU St Peter Juke Lodge Jersey Jersey | Jersey | British, | 213680820001 | |||||
| EVANS, Malcolm Thomas | Director | Ty-Fry Cottage Pendoylan CF7 7UJ Cowbridge South Glamorgan | British | 6688270001 | ||||||
| GRANT, George Alexander | Director | Pike Lane Kingsley WA68EJ Frodsham Pike House Cheshire United Kingdom | England | British | 138880330001 | |||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| JOHNSTON, Brian | Director | 25 Hardwicke Court Llandaff CF5 2LB Cardiff South Glamorgan | British | 41504450001 | ||||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| LANDERS, Peter James | Director | 591c London Road CW9 8LH Davenham Cheshire | British | 79180950001 | ||||||
| LEWIS, Robert | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | British | 143405130001 | ||||||
| LEYBOURNE, Frank | Director | 6 Hollybush Rise Cyncoed CF23 6TG Cardiff South Glamorgan | British | 6535550001 | ||||||
| MCDOWALL, John Kenneth | Director | 54 Sandown Lodge Avenue Road KT18 7QU Epsom Surrey | British | 16163840003 | ||||||
| MEE, Robert James | Director | 1 Feilden Court Mollington CH1 6LS Chester | England | British | 92913850001 | |||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 |
Who are the persons with significant control of FORTHRIGHT FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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