Background WavePink WaveYellow Wave

FORTH BIDCO LIMITED (10029228)

FORTH BIDCO LIMITED (10029228) is an active UK company. incorporated on 26 February 2016. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FORTH BIDCO LIMITED has been registered for 10 years. Current directors include KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas and 2 others.

Company Number
10029228
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Levens House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas, TAZIKER, Thomas, WORRALL, Jason Pearce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH BIDCO LIMITED

FORTH BIDCO LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FORTH BIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10029228

LTD Company

Age

10 Years

Incorporated 26 February 2016

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 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Levens House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY
From: 27 May 2016To: 21 December 2020
C/O Bregal Freshstream Llp 3rd Floor Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 26 February 2016To: 27 May 2016
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
May 18
Funding Round
Jul 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Jan 23
Loan Secured
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KEENAN, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1988
Director
Appointed 29 May 2025

MOOR, Graham Philippe Bertwistle

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1967
Director
Appointed 06 Oct 2023

TAZIKER, Nigel Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

TAZIKER, Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1946
Director
Appointed 06 Oct 2023

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 12 Jun 2020

BENEDETTO, Paolo

Resigned
Crown Lane, BoltonBL6 5HY
Born July 1974
Director
Appointed 22 Mar 2016
Resigned 31 May 2020

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 17 Dec 2020
Resigned 01 Jul 2023

DAVIS, Rayhan Robin Roy

Resigned
3rd Floor Michelin House, LondonSW3 6RD
Born June 1979
Director
Appointed 26 Feb 2016
Resigned 22 Mar 2016

MARSHALL, Giles William

Resigned
3rd Floor Michelin House, LondonSW3 6RD
Born July 1984
Director
Appointed 26 Feb 2016
Resigned 22 Mar 2016

MCLAIN, Adam Michael

Resigned
3rd Floor Michelin House, LondonSW3 6RD
Born July 1977
Director
Appointed 26 Feb 2016
Resigned 22 Mar 2016

MOOR, Graham Philippe Bertwistle

Resigned
Crown Lane, BoltonBL6 5HY
Born August 1967
Director
Appointed 22 Mar 2016
Resigned 19 Mar 2020

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 02 May 2018
Resigned 31 Jan 2023

RINGROSE, Adrian Michael

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1967
Director
Appointed 11 Jul 2023
Resigned 06 Oct 2023

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 August 2016
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Incorporation Company
26 February 2016
NEWINCIncorporation