Background WavePink WaveYellow Wave

RETFORD BUSINESS FORUM C.I.C. (08414055)

RETFORD BUSINESS FORUM C.I.C. (08414055) is an active UK company. incorporated on 21 February 2013. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 3 other business activities. RETFORD BUSINESS FORUM C.I.C. has been registered for 13 years. Current directors include BRAND, Frederick George, WALKER, Stephen.

Company Number
08414055
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
The Warehouse, Retford, DN22 6EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BRAND, Frederick George, WALKER, Stephen
SIC Codes
71112, 82990, 84110, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETFORD BUSINESS FORUM C.I.C.

RETFORD BUSINESS FORUM C.I.C. is an active company incorporated on 21 February 2013 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 3 other business activities. RETFORD BUSINESS FORUM C.I.C. was registered 13 years ago.(SIC: 71112, 82990, 84110, 94110)

Status

active

Active since 13 years ago

Company No

08414055

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Warehouse Canal Street Retford, DN22 6EZ,

Previous Addresses

West Retford Hall Rectory Road Retford DN22 7AY England
From: 28 August 2020To: 7 July 2023
Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR
From: 25 March 2015To: 28 August 2020
Langfell Chambers 135-137 Gateford Road Worksop Nottinghamshire S80 1UD
From: 21 February 2013To: 25 March 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 17
Director Joined
Sept 17
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
May 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 24
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BRAND, Frederick George

Active
Canal Street, RetfordDN22 6EZ
Born February 1952
Director
Appointed 09 Jun 2021

WALKER, Stephen

Active
Canal Street, RetfordDN22 6EZ
Born June 1956
Director
Appointed 20 Feb 2018

SHEVILL, Michelle

Resigned
Randall Way, RetfordDN22 7GR
Secretary
Appointed 21 Feb 2013
Resigned 13 Nov 2015

BANNISTER, Shane Samuel

Resigned
Randall Way, RetfordDN22 7GR
Born September 1989
Director
Appointed 11 Sept 2017
Resigned 04 Feb 2019

BRAND, Frederick George

Resigned
Rectory Road, RetfordDN22 7AY
Born January 1952
Director
Appointed 04 Apr 2016
Resigned 09 Jun 2021

HARRISON, Stephen

Resigned
Randall Way, RetfordDN22 7GR
Born December 1959
Director
Appointed 21 Feb 2013
Resigned 13 Nov 2015

HOLMES, Ann

Resigned
Randall Way, RetfordDN22 7GR
Born November 1949
Director
Appointed 21 Feb 2013
Resigned 17 Nov 2015

JACKSON, Amanda Jayne

Resigned
Randall Way, RetfordDN22 7GR
Born March 1962
Director
Appointed 28 Oct 2015
Resigned 03 Jun 2017

KELHAM, Howard John

Resigned
Randall Way, RetfordDN22 7GR
Born April 1948
Director
Appointed 28 Oct 2015
Resigned 20 Feb 2018

MALLATRATT, Paul Roger

Resigned
Randall Way, RetfordDN22 7GR
Born October 1968
Director
Appointed 21 Feb 2013
Resigned 28 Oct 2015

PARKES, Mark Clements

Resigned
Randall Way, RetfordDN22 7GR
Born November 1964
Director
Appointed 21 Feb 2013
Resigned 17 Nov 2015

PENNINGTON, Roger Ernest

Resigned
Randall Way, RetfordDN22 7GR
Born January 1957
Director
Appointed 21 Feb 2013
Resigned 17 Nov 2015

PICKLES, Gordon David

Resigned
Randall Way, RetfordDN22 7GR
Born June 1953
Director
Appointed 21 Feb 2013
Resigned 18 Nov 2015

PRICE, John Steven

Resigned
Canal Street, RetfordDN22 6EZ
Born May 1957
Director
Appointed 11 Jun 2021
Resigned 02 Feb 2024

WALKER, Stephen

Resigned
Randall Way, RetfordDN22 7GR
Born June 1956
Director
Appointed 17 Nov 2015
Resigned 13 Feb 2016

WHITE, Gillian Carole

Resigned
Randall Way, RetfordDN22 7GR
Born July 1963
Director
Appointed 21 Feb 2013
Resigned 18 Nov 2015

WILKINSON, Robert

Resigned
Randall Way, RetfordDN22 7GR
Born November 1953
Director
Appointed 21 Feb 2013
Resigned 18 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Frederick George Brand

Active
Canal Street, RetfordDN22 6EZ
Born February 1952

Nature of Control

Significant influence or control
Notified 20 Feb 2018

Mr Howard Kelham

Ceased
Randall Way, RetfordDN22 7GR
Born January 1970

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change Person Director Company
10 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Incorporation Community Interest Company
21 February 2013
CICINCCICINC