Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
12 Fore Street Limited
12 Fore Street Limited is an active company incorporated on 27 May 1997 with the registered office located in Dartmouth, Devon. 12 Fore Street Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03376482
Private limited company
Age
28 years
Incorporated
27 May 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 March 2025
(7 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about 12 Fore Street Limited
Contact
Update Details
Address
12 Fore Street
Kingswear
Dartmouth
Devon
TQ6 0AD
United Kingdom
Address changed on
17 Nov 2022
(2 years 11 months ago)
Previous address was
Flat 2, 12 Fore Street Kingswear Dartmouth Devon TQ6 0AD
Companies in TQ6 0AD
Telephone
Unreported
Email
Unreported
Website
Foreandaftmarine.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Christopher James Dawson
Director • PSC • Retired • British • Lives in England • Born in Apr 1958
Adam Mark Speller
Director • Retired • British • Lives in UK • Born in Aug 1963
Janet Bernice Benson
Director • Retired • British • Lives in England • Born in Jul 1945
John Markham Horsman
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.64K
Increased by £1.6K (+53%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.64K
Increased by £1.6K (+53%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
John Markham Horsman Resigned
6 Months Ago on 2 May 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Mr Christopher James Dawson (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Janet Bernice Benson (PSC) Resigned
7 Months Ago on 28 Mar 2025
Alan Howard Benson (PSC) Resigned
7 Months Ago on 28 Mar 2025
Adam Mark Speller Resigned
7 Months Ago on 28 Mar 2025
Janet Bernice Benson Resigned
7 Months Ago on 28 Mar 2025
John Markham Horsman (PSC) Resigned
9 Months Ago on 24 Jan 2025
Mr Christopher James Dawson (PSC) Details Changed
9 Months Ago on 24 Jan 2025
Adam Mark Speller (PSC) Resigned
9 Months Ago on 24 Jan 2025
Get Alerts
Get Credit Report
Discover 12 Fore Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Markham Horsman as a secretary on 2 May 2025
Submitted on 2 May 2025
Termination of appointment of Janet Bernice Benson as a director on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Alan Howard Benson as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Mr Christopher James Dawson as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 28 Mar 2025
Cessation of Janet Bernice Benson as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Adam Mark Speller as a director on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Adam Mark Speller as a person with significant control on 24 January 2025
Submitted on 25 Jan 2025
Change of details for Mr Christopher James Dawson as a person with significant control on 24 January 2025
Submitted on 25 Jan 2025
Cessation of John Markham Horsman as a person with significant control on 24 January 2025
Submitted on 25 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs