Background WavePink WaveYellow Wave

FORRESTER BOYD TRUSTEES LIMITED (13395096)

FORRESTER BOYD TRUSTEES LIMITED (13395096) is an active UK company. incorporated on 13 May 2021. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORRESTER BOYD TRUSTEES LIMITED has been registered for 4 years. Current directors include BECKETT, Michael Alexander, CONNOLLY, Sian Marissa, FEARN, Peter Stuart and 3 others.

Company Number
13395096
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2021
Age
4 years
Address
26 South St. Marys Gate, Grimsby, DN31 1LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKETT, Michael Alexander, CONNOLLY, Sian Marissa, FEARN, Peter Stuart, MASSEY, Nicola Anne, MILLSON, Adam James, PRIOR, Victoria Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRESTER BOYD TRUSTEES LIMITED

FORRESTER BOYD TRUSTEES LIMITED is an active company incorporated on 13 May 2021 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORRESTER BOYD TRUSTEES LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13395096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 13 May 2021

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

26 South St. Marys Gate Grimsby, DN31 1LW,

Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BECKETT, Michael Alexander

Active
GrimsbyDN31 1LW
Born May 1973
Director
Appointed 25 Feb 2022

CONNOLLY, Sian Marissa

Active
GrimsbyDN31 1LW
Born October 1983
Director
Appointed 25 Feb 2022

FEARN, Peter Stuart

Active
GrimsbyDN31 1LW
Born February 1968
Director
Appointed 13 May 2021

MASSEY, Nicola Anne

Active
GrimsbyDN31 1LW
Born May 1972
Director
Appointed 26 Apr 2024

MILLSON, Adam James

Active
GrimsbyDN31 1LW
Born February 1990
Director
Appointed 26 Apr 2024

PRIOR, Victoria Louise

Active
GrimsbyDN31 1LW
Born May 1978
Director
Appointed 27 Nov 2024

BRADBURY, Lee Jonathan

Resigned
GrimsbyDN31 1LW
Born October 1981
Director
Appointed 13 May 2021
Resigned 12 Aug 2022

CASEY, Margaret

Resigned
GrimsbyDN31 1LW
Born March 1963
Director
Appointed 25 Feb 2022
Resigned 26 Apr 2024

EVERATT, David James

Resigned
GrimsbyDN31 1LW
Born May 1967
Director
Appointed 09 Dec 2021
Resigned 31 Mar 2025

GEORGE, Philip

Resigned
GrimsbyDN31 1LW
Born March 1987
Director
Appointed 25 Feb 2022
Resigned 26 Apr 2024

HOPPER, Kevin Stuart

Resigned
GrimsbyDN31 1LW
Born November 1979
Director
Appointed 25 Feb 2022
Resigned 26 Apr 2024

JENSEN, Carrie Anne

Resigned
GrimsbyDN31 1LW
Born November 1990
Director
Appointed 13 May 2021
Resigned 26 Apr 2024

TOFTON, Paul Ashley

Resigned
GrimsbyDN31 1LW
Born February 1988
Director
Appointed 25 Feb 2022
Resigned 26 Apr 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Carrie Anne Jensen

Ceased
GrimsbyDN31 1LW
Born November 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 09 Dec 2021

Mr Lee Jonathan Bradbury

Ceased
GrimsbyDN31 1LW
Born October 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 09 Dec 2021

Mr Peter Stuart Fearn

Ceased
GrimsbyDN31 1LW
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Incorporation Company
13 May 2021
NEWINCIncorporation