Background WavePink WaveYellow Wave

GEOFFREY FORRESTER & CO LIMITED (08104517)

GEOFFREY FORRESTER & CO LIMITED (08104517) is an active UK company. incorporated on 13 June 2012. with registered office in Jarrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GEOFFREY FORRESTER & CO LIMITED has been registered for 13 years. Current directors include FORRESTER, David Lewis, FORRESTER, Geoffrey Michael, FORRESTER, Helen Louise and 2 others.

Company Number
08104517
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
4 Grange Road West, Jarrow, NE32 3JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FORRESTER, David Lewis, FORRESTER, Geoffrey Michael, FORRESTER, Helen Louise, HALLING, Julia Margaret, STONLEY, Michelle
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFFREY FORRESTER & CO LIMITED

GEOFFREY FORRESTER & CO LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Jarrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GEOFFREY FORRESTER & CO LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08104517

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 April 2026 (Just now)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

4 Grange Road West Jarrow, NE32 3JA,

Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Jul 15
Director Left
Jan 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FORRESTER, Joyce Linda

Active
Grange Road West, JarrowNE32 3JA
Secretary
Appointed 01 Apr 2013

FORRESTER, David Lewis

Active
Grange Road West, JarrowNE32 3JA
Born November 1973
Director
Appointed 13 Jun 2012

FORRESTER, Geoffrey Michael

Active
Grange Road West, JarrowNE32 3JA
Born May 1948
Director
Appointed 13 Jun 2012

FORRESTER, Helen Louise

Active
Grange Road West, JarrowNE32 3JA
Born September 1975
Director
Appointed 13 Jun 2012

HALLING, Julia Margaret

Active
Grange Road West, JarrowNE32 3JA
Born March 1979
Director
Appointed 06 Apr 2015

STONLEY, Michelle

Active
Grange Road West, JarrowNE32 3JA
Born October 1972
Director
Appointed 04 Apr 2013

BELL, Valerie Ann

Resigned
Grange Road West, JarrowNE32 3JA
Born July 1965
Director
Appointed 13 Jun 2012
Resigned 31 Dec 2024

STONLEY, Michelle

Resigned
Grange Road West, JarrowNE32 3JA
Born October 1972
Director
Appointed 13 Jun 2012
Resigned 14 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
Grange Road West, JarrowNE32 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Geoffrey Michael Forrester

Ceased
Grange Road West, JarrowNE32 3JA
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 02 Mar 2026

Mr David Forrester

Ceased
Grange Road West, JarrowNE32 3JA
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
5 April 2026
AAAnnual Accounts
Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Capital Name Of Class Of Shares
13 March 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Incorporation Company
13 June 2012
NEWINCIncorporation