Background WavePink WaveYellow Wave

FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED (02246877)

FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED (02246877) is an active UK company. incorporated on 21 April 1988. with registered office in 26 South St Marys Gate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED has been registered for 37 years. Current directors include FEARN, Peter Stuart, HOPPER, Kevin Stuart.

Company Number
02246877
Status
active
Type
ltd
Incorporated
21 April 1988
Age
37 years
Address
26 South St Marys Gate, DN31 1LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FEARN, Peter Stuart, HOPPER, Kevin Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED

FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 21 April 1988 with the registered office located in 26 South St Marys Gate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02246877

LTD Company

Age

37 Years

Incorporated 21 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

FORRESTER BOYD (HUMBERSIDE) LIMITED
From: 21 April 1988To: 22 August 2006
Contact
Address

26 South St Marys Gate Grimsby , DN31 1LW,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Apr 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FEARN, Peter Stuart

Active
26 Cheltenham Way, CleethorpesDN35 0UG
Secretary
Appointed 24 Jul 2006

FEARN, Peter Stuart

Active
26 Cheltenham Way, CleethorpesDN35 0UG
Born February 1968
Director
Appointed 24 Jul 2006

HOPPER, Kevin Stuart

Active
26 South St Marys GateDN31 1LW
Born November 1979
Director
Appointed 12 May 2009

FROW, Nigel

Resigned
Hedgerows, GrimsbyDN37 0JH
Secretary
Appointed N/A
Resigned 24 Jul 2006

ADAMS, John Gilbert

Resigned
31 Welholme Avenue, GrimsbyDN32 0DZ
Born September 1936
Director
Appointed N/A
Resigned 31 Mar 1999

FROW, Nigel

Resigned
Hedgerows, GrimsbyDN37 0JH
Born September 1952
Director
Appointed N/A
Resigned 24 Jul 2006

ROBERTS, Peter James

Resigned
72 Bargate, GrimsbyDN34 4SR
Born September 1952
Director
Appointed 31 Mar 1999
Resigned 12 May 2009
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Move Registers To Registered Office Company
16 June 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Certificate Change Of Name Company
22 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Dormant
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
24 May 1989
363363
Accounts With Accounts Type Dormant
24 May 1989
AAAnnual Accounts
Legacy
20 June 1988
PUC 2PUC 2
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
16 May 1988
224224
Legacy
5 May 1988
288288
Incorporation Company
21 April 1988
NEWINCIncorporation