Background WavePink WaveYellow Wave

FM NEW MOUNT LTD (08613289)

FM NEW MOUNT LTD (08613289) is an active UK company. incorporated on 17 July 2013. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. FM NEW MOUNT LTD has been registered for 12 years. Current directors include FORSHAW, Jonathan Walter Hesketh.

Company Number
08613289
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
14 Wood Street, Bolton, BL1 1DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORSHAW, Jonathan Walter Hesketh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FM NEW MOUNT LTD

FM NEW MOUNT LTD is an active company incorporated on 17 July 2013 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. FM NEW MOUNT LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08613289

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

14 Wood Street Bolton, BL1 1DY,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT
From: 17 July 2013To: 6 July 2015
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Sept 16
Director Left
Mar 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FORSHAW, Jonathan Walter Hesketh

Active
Wood Street, BoltonBL1 1DY
Born July 1971
Director
Appointed 17 Jul 2013

FORSHAW, Lisa Jane

Resigned
73 Dobb Brow Road, BoltonBL5 2AZ
Born April 1976
Director
Appointed 17 Jul 2013
Resigned 26 Sept 2016

FORSHAW, Phillip James Glenn

Resigned
Wood Street, BoltonBL1 1DY
Born March 1982
Director
Appointed 17 Jul 2013
Resigned 08 Jan 2026

SADDIQUE, Javed Akthar

Resigned
Beardwood Brow, BlackburnBB2 7AT
Born May 1966
Director
Appointed 17 Jul 2013
Resigned 07 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Forshaw Land & Property Group Ltd

Active
Wood Street, BoltonBL1 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017

Mr Lyndon Charles Forshaw

Ceased
Wood Street, BoltonBL1 1DY
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Incorporation Company
17 July 2013
NEWINCIncorporation