Background WavePink WaveYellow Wave

C & C FORSTER LIMITED (04553282)

C & C FORSTER LIMITED (04553282) is an active UK company. incorporated on 3 October 2002. with registered office in Bishop Auckland. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. C & C FORSTER LIMITED has been registered for 23 years. Current directors include MAHMOOD, Athif, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam.

Company Number
04553282
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
144 Melrose Drive, Bishop Auckland, DL14 9DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MAHMOOD, Athif, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & C FORSTER LIMITED

C & C FORSTER LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Bishop Auckland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. C & C FORSTER LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04553282

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

144 Melrose Drive St. Helen Auckland Bishop Auckland, DL14 9DN,

Previous Addresses

25 Walmer Avenue Bishop Auckland County Durham DL14 6NW
From: 3 October 2002To: 4 July 2023
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 11
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Director Left
Oct 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MAHMOOD, Athif

Active
Brambling Grove, BillinghamTS22 5FX
Born February 1988
Director
Appointed 08 Jun 2023

MALIK, Hassan Zaffar

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990
Director
Appointed 08 Jun 2023

SHAMSUTTABRIZ, Golam

Active
White House Drive, Newcastle Upon TyneNE12 7BU
Born January 1969
Director
Appointed 08 Jun 2023

FORSTER, Christine

Resigned
25 Walmer Avenue, Bishop AucklandDL14 6NW
Secretary
Appointed 03 Oct 2002
Resigned 08 Jun 2023

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 03 Oct 2002

DARAWSHA, Muhammad

Resigned
Beechfield Rise, DurhamDH6 4SD
Born March 1978
Director
Appointed 08 Jun 2023
Resigned 11 Oct 2023

FORSTER, Christine

Resigned
25 Walmer Avenue, Bishop AucklandDL14 6NW
Born November 1960
Director
Appointed 03 Oct 2002
Resigned 08 Jun 2023

FORSTER, Colin

Resigned
25 Walmer Avenue, Bishop AucklandDL14 6NW
Born December 1957
Director
Appointed 03 Oct 2002
Resigned 08 Jun 2023

WATSON, Maureen

Resigned
25 Walmer Avenue, County DurhamDL14 6NW
Born November 1963
Director
Appointed 01 Jan 2011
Resigned 08 Jun 2023

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 03 Oct 2002
Resigned 03 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Brambling Grove, BillinghamTS22 5FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023

Mrs Christine Forster

Ceased
25 Walmer Avenue, County DurhamDL14 6NW
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2023

Mr Colin Forster

Ceased
25 Walmer Avenue, County DurhamDL14 6NW
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 October 2024
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
26 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 June 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
353353
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
88(2)R88(2)R
Legacy
13 November 2002
287Change of Registered Office
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation