FORELAND HOLDINGS LIMITED
Overview
| Company Name | FORELAND HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04398020 |
| 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 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 Address | No |
What were the previous names of FORELAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.W.S.R. HOLDINGS LIMITED | May 13, 2002 | May 13, 2002 |
| SCALEFRESH LIMITED | Mar 19, 2002 | Mar 19, 2002 |
What are the latest accounts for FORELAND HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORELAND HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for FORELAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Director's details changed for Mr Alexander Chandos Tempest Vane on Jul 14, 2025 | 2 pages | CH01 | ||
Notification of Hadley Shipping (Ro - Ro) Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 08, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Francis Parker on Dec 08, 2023 | 2 pages | CH01 | ||
Appointment of Mr Simon Francis Parker as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Dorian Peter Williams as a director on Nov 24, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Appointment of Mr Alexander Chandos Tempest Vane as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Amyon John Templeman Chaffey as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart Dorian Peter Williams on Jan 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Amyon John Templeman Chaffey on Oct 01, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of FORELAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VANE, Alexander Chandos Tempest | Secretary | 12 Devonshire Square EC2M 4TE London Osborne House England | 283846970001 | |||||||
| PARKER, Simon Francis | Director | 12 Devonshire Square EC2M 4TE London Osborne House England | England | British | 316456570003 | |||||
| VANE, Alexander Chandos Tempest | Director | 12 Devonshire Square EC2M 4TE London Osborne House England | England | British | 283846350002 | |||||
| WARWICK, James Walter Fitzgerald | Director | Telfords Yard 6-8 The Highway E1W 2BS London Office 6 England | England | British | 33696660004 | |||||
| CHAFFEY, Robert Amyon John Templeman | Secretary | 117-119 Houndsditch EC3A 7BT London Fourth Floor | 240093480001 | |||||||
| EUSTACE, Alexandra Rosemary | Secretary | 117-119 Houndsditch EC3A 7BT London Fourth Floor England | British | 119087360002 | ||||||
| LONG, Richard Edward | Secretary | 10 Marina Drive Hamble SO31 4PJ Southampton | British | 98335120001 | ||||||
| TRUDGEON, Paul | Secretary | 117-119 Houndsditch EC3A 7BT London Fourth Floor | 226001420001 | |||||||
| WEBB, Forbes Waddington | Secretary | 7 Firle Grange BN25 2HD Seaford East Sussex | British | 84060000001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIBBY, Michael James, Sir | Director | Johnswood Margarets Lane, Childer Thornton CH66 5PF Ellesmere Port Cheshire | United Kingdom | British | 26373310002 | |||||
| BUCHANAN, Richard Angus Fownes | Director | Standen Farm Smarden Road Biddenden TN27 8JT Ashford Kent | United Kingdom | British | 54238000003 | |||||
| CHAFFEY, Robert Amyon John Templeman | Director | 117-119 Houndsditch EC3A 7BT London Fourth Floor | United Kingdom | British | 234567620003 | |||||
| CORKHILL, Stephen John | Director | 117-119 Houndsditch EC3A 7BT London Fourth Floor England | England | British | 70372560001 | |||||
| DUNLOP, Graeme Dermott Stuart | Director | Dexter House 2 Royal Mint Court EC3N 4XX London | United Kingdom | British | 429340006 | |||||
| GLADWYN, Max James | Director | 1 Deepdale SW19 5EZ London | England | British | 14033250001 | |||||
| HARRIS, Simon Allan | Director | Dexter House 2 Royal Mint Court EC3N 4XX London | England | British | 66805730003 | |||||
| KILPATRICK, Stuart Charles | Director | Dexter House 2 Royal Mint Court EC3N 4XX London | United Kingdom | British | 109536720001 | |||||
| KITCHEN, Simon Jeremy | Director | Dexter House 2 Royal Mint Court EC3N 4XX London | United Kingdom | British | 32549280001 | |||||
| MEADOWS, Eric Linsley | Director | 26 Grosvenor Gardens CM12 0UF Billericay Essex | United Kingdom | British | 18783090001 | |||||
| MORTON, Peter Bruce | Director | 117-119 Houndsditch EC3A 7BT London Fourth Floor England | United Kingdom | British | 13705220003 | |||||
| PARKER, Michael George | Director | Dexter House 2 Royal Mint Court EC3N 4XX London | United Kingdom | British | 137991240001 | |||||
| PREECE, Mark Alfred | Director | 1 Broomfield Road TW11 9NU Teddington | British | 111800890001 | ||||||
| SHAW, Brian Piers, Sir | Director | The Coach House Biddestone SN14 7DQ Chippenham Wiltshire | United Kingdom | Uk | 635730003 | |||||
| TRUDGEON, Paul | Director | 117-119 Houndsditch EC3A 7BT London Fourth Floor England | United Kingdom | British | 50127830005 | |||||
| WALSH, Michael Patrick | Director | 117-119 Houndsditch EC3A 7BT London Fourth Floor | England | British | 13039850001 | |||||
| WALSH, Michael Patrick | Director | Telfords Yard 6-8 The Highway E1W 2BS London Office 6 England | England | British | 13039850001 | |||||
| WARWICK, James Walter Fitzgerald | Director | Flat 4 2b Heneage Street E1 5LJ London | British | 33696660002 | ||||||
| WILLIAMS, Stuart Dorian Peter | Director | 12 Devonshire Square EC2M 4TE London Osborne House England | England | British | 203104690002 | |||||
| WOODCOCK, Howard Dennis | Director | Dairy Cottage Firs Lane, Appleton WA4 5LG Warrington | Uk | British | 90799900002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FORELAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hadley Shipping (Ro - Ro) Limited | Feb 28, 2025 | 12 Devonshire Square EC2M 4TE London Osborne House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FORELAND HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | Feb 28, 2025 | The 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