Background WavePink WaveYellow Wave

FORRESTER BOYD ROBSON LIMITED (08370127)

FORRESTER BOYD ROBSON LIMITED (08370127) is an active UK company. incorporated on 22 January 2013. with registered office in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FORRESTER BOYD ROBSON LIMITED has been registered for 13 years. Current directors include BECKETT, Michael Alexander, HAY, Rachel Louise, HOPPER, Kevin Stuart and 4 others.

Company Number
08370127
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Kingfisher Court Plaxton Bridge Road, Beverley, HU17 0RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BECKETT, Michael Alexander, HAY, Rachel Louise, HOPPER, Kevin Stuart, JENSEN, Carrie Anne, MILLSON, Adam James, WALKER, Richard Henry James, WATFORD, Neal Keith
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRESTER BOYD ROBSON LIMITED

FORRESTER BOYD ROBSON LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FORRESTER BOYD ROBSON LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08370127

LTD Company

Age

13 Years

Incorporated 22 January 2013

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 3 December 2025 (3 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 3 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Kingfisher Court Plaxton Bridge Road Woodmansey Beverley, HU17 0RT,

Previous Addresses

, 26 South St. Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW, United Kingdom
From: 22 January 2013To: 7 March 2013
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
May 18
Director Left
Mar 19
Director Joined
Sept 19
Loan Secured
Jun 20
Director Joined
Sept 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
New Owner
Apr 25
New Owner
Apr 25
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BECKETT, Michael Alexander

Active
South St. Mary's Gate, GrimsbyDN31 1LW
Born May 1973
Director
Appointed 22 Jan 2013

HAY, Rachel Louise

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born September 1981
Director
Appointed 01 Oct 2020

HOPPER, Kevin Stuart

Active
South St. Mary's Gate, GrimsbyDN31 1LW
Born November 1979
Director
Appointed 22 Jan 2013

JENSEN, Carrie Anne

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born November 1990
Director
Appointed 01 Oct 2019

MILLSON, Adam James

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1990
Director
Appointed 01 Apr 2023

WALKER, Richard Henry James

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born May 1989
Director
Appointed 01 Apr 2025

WATFORD, Neal Keith

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1990
Director
Appointed 01 Apr 2025

BRADBURY, Lee Jonathan

Resigned
Plaxton Bridge Road, BeverleyHU17 0RT
Born October 1981
Director
Appointed 10 Jun 2022
Resigned 12 Aug 2022

CONNOLLY, Sian Marissa

Resigned
Plaxton Bridge Road, BeverleyHU17 0RT
Born October 1983
Director
Appointed 01 Apr 2023
Resigned 31 Mar 2025

ELLIS, Neil

Resigned
South St. Mary's Gate, GrimsbyDN31 1LW
Born July 1954
Director
Appointed 22 Jan 2013
Resigned 05 Apr 2017

EVERATT, David James

Resigned
South St. Mary's Gate, GrimsbyDN31 1LW
Born May 1967
Director
Appointed 22 Jan 2013
Resigned 31 Mar 2025

FEARN, Peter Stuart

Resigned
South St. Mary's Gate, GrimsbyDN31 1LW
Born February 1968
Director
Appointed 22 Jan 2013
Resigned 31 Mar 2025

GEORGE, Philip

Resigned
Plaxton Bridge Road, BeverleyHU17 0RT
Born March 1987
Director
Appointed 10 Jun 2022
Resigned 31 Mar 2025

MASSEY, Nicola Anne

Resigned
Plaxton Bridge Road, BeverleyHU17 0RT
Born May 1972
Director
Appointed 01 Apr 2023
Resigned 31 Mar 2025

PRIEST, Matthew Allen

Resigned
Plaxton Bridge Road, BeverleyHU17 0RT
Born October 1985
Director
Appointed 01 Apr 2023
Resigned 31 Mar 2025

ROBINSON, Tony Ian

Resigned
South St. Mary's Gate, GrimsbyDN31 1LW
Born November 1956
Director
Appointed 22 Jan 2013
Resigned 31 Mar 2019

ROWELL, Richard Howard

Resigned
South St. Mary's Gate, GrimsbyDN31 1LW
Born January 1970
Director
Appointed 22 Jan 2013
Resigned 03 May 2018

SMITH, Mark Robert Gardner

Resigned
South St. Mary's Gate, GrimsbyDN31 1LW
Born March 1956
Director
Appointed 22 Jan 2013
Resigned 31 Mar 2016

TOFTON, Paul Ashley

Resigned
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1988
Director
Appointed 01 Oct 2016
Resigned 31 Mar 2025

Persons with significant control

2

Mrs Carrie Anne Jensen

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born November 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mr Adam James Millson

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 April 2025
SH10Notice of Particulars of Variation
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2025
PSC09Update to PSC Statements
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Memorandum Articles
31 May 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2013
NEWINCIncorporation