FORELAND HOLDINGS LIMITED

FORELAND HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFORELAND HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04398020
    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 FORELAND HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORELAND HOLDINGS LIMITED located?

    Registered Office Address
    Osborne House
    12 Devonshire Square
    EC2M 4TE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORELAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.W.S.R. HOLDINGS LIMITEDMay 13, 2002May 13, 2002
    SCALEFRESH LIMITEDMar 19, 2002Mar 19, 2002

    What are the latest accounts for FORELAND HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORELAND HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for FORELAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Director's details changed for Mr Alexander Chandos Tempest Vane on Jul 14, 2025

    2 pagesCH01

    Notification of Hadley Shipping (Ro - Ro) Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 08, 2025

    2 pagesPSC09

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Francis Parker on Dec 08, 2023

    2 pagesCH01

    Appointment of Mr Simon Francis Parker as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Stuart Dorian Peter Williams as a director on Nov 24, 2023

    1 pagesTM01

    Registered office address changed from , Fourth Floor 117-119 Houndsditch, London, EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on Nov 08, 2023

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jun 01, 2021

    2 pagesAP03

    Appointment of Mr Alexander Chandos Tempest Vane as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of Robert Amyon John Templeman Chaffey as a director on Jun 01, 2021

    1 pagesTM01

    Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on Jun 01, 2021

    1 pagesTM02

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Dorian Peter Williams on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Amyon John Templeman Chaffey on Oct 01, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of FORELAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VANE, Alexander Chandos Tempest
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Secretary
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    283846970001
    PARKER, Simon Francis
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish316456570003
    VANE, Alexander Chandos Tempest
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish283846350002
    WARWICK, James Walter Fitzgerald
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    England
    Director
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    England
    EnglandBritish33696660004
    CHAFFEY, Robert Amyon John Templeman
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    Secretary
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    240093480001
    EUSTACE, Alexandra Rosemary
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    Secretary
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    British119087360002
    LONG, Richard Edward
    10 Marina Drive
    Hamble
    SO31 4PJ Southampton
    Secretary
    10 Marina Drive
    Hamble
    SO31 4PJ Southampton
    British98335120001
    TRUDGEON, Paul
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    Secretary
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    226001420001
    WEBB, Forbes Waddington
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    Secretary
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    British84060000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIBBY, Michael James, Sir
    Johnswood
    Margarets Lane, Childer Thornton
    CH66 5PF Ellesmere Port
    Cheshire
    Director
    Johnswood
    Margarets Lane, Childer Thornton
    CH66 5PF Ellesmere Port
    Cheshire
    United KingdomBritish26373310002
    BUCHANAN, Richard Angus Fownes
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    Director
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    United KingdomBritish54238000003
    CHAFFEY, Robert Amyon John Templeman
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    United KingdomBritish234567620003
    CORKHILL, Stephen John
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    EnglandBritish70372560001
    DUNLOP, Graeme Dermott Stuart
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    Director
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    United KingdomBritish429340006
    GLADWYN, Max James
    1 Deepdale
    SW19 5EZ London
    Director
    1 Deepdale
    SW19 5EZ London
    EnglandBritish14033250001
    HARRIS, Simon Allan
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    Director
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    EnglandBritish66805730003
    KILPATRICK, Stuart Charles
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    Director
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    United KingdomBritish109536720001
    KITCHEN, Simon Jeremy
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    Director
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    United KingdomBritish32549280001
    MEADOWS, Eric Linsley
    26 Grosvenor Gardens
    CM12 0UF Billericay
    Essex
    Director
    26 Grosvenor Gardens
    CM12 0UF Billericay
    Essex
    United KingdomBritish18783090001
    MORTON, Peter Bruce
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    United KingdomBritish13705220003
    PARKER, Michael George
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    Director
    Dexter House
    2 Royal Mint Court
    EC3N 4XX London
    United KingdomBritish137991240001
    PREECE, Mark Alfred
    1 Broomfield Road
    TW11 9NU Teddington
    Director
    1 Broomfield Road
    TW11 9NU Teddington
    British111800890001
    SHAW, Brian Piers, Sir
    The Coach House
    Biddestone
    SN14 7DQ Chippenham
    Wiltshire
    Director
    The Coach House
    Biddestone
    SN14 7DQ Chippenham
    Wiltshire
    United KingdomUk635730003
    TRUDGEON, Paul
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    United KingdomBritish50127830005
    WALSH, Michael Patrick
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    EnglandBritish13039850001
    WALSH, Michael Patrick
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    England
    Director
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    England
    EnglandBritish13039850001
    WARWICK, James Walter Fitzgerald
    Flat 4 2b Heneage Street
    E1 5LJ London
    Director
    Flat 4 2b Heneage Street
    E1 5LJ London
    British33696660002
    WILLIAMS, Stuart Dorian Peter
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish203104690002
    WOODCOCK, Howard Dennis
    Dairy Cottage
    Firs Lane, Appleton
    WA4 5LG Warrington
    Director
    Dairy Cottage
    Firs Lane, Appleton
    WA4 5LG Warrington
    UkBritish90799900002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FORELAND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hadley Shipping (Ro - Ro) Limited
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Feb 28, 2025
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number04304269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for FORELAND HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017Feb 28, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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