Check the

FOREVER YOUNG LIMITED

Company
FOREVER YOUNG LIMITED (03001487)

FOREVER YOUNG

Phone: 02085 510 796
A⁺ rating

ABOUT FOREVER YOUNG LIMITED

FOREVER YOUNG LIMITED

From one simple idea Forever Young was formed. In 1993 my Grandmother was mugged which led to the Pass Secure shopper being created. If you have a minute please read what was written in the local newspaper.

But help is at hand. After his grandmother had her purse stolen as she paused to take out her bus pass, Stuart Leigh believes he's found the answer. Stuart, a solicitor from Ilford, has designed a simple but effective crime-busting bag.

The Forever Young shopping bag has a front flap which you lift to expose a clear transparent pocket which can house your bus pass. Its the first bag to be designed for the bus travelling passenger, and has already proved a big hit.

After making up one or two 'models', Stuart tried the bag out on his grandma and some of her bus-travelling friends who all loved the idea. But that was just the start.

Stuart's grandmother, Mary Schupak, with her Forever Young shopping bag. "It's given me much more confidence when I wait at a bus stop," she says.

Hi I'm Stuart Leigh and I started Forever Young in 1994 with the aim of designing great bags at low prices. We started with the Pass Secure Shopper which was taken up by Crime Prevention Agencies and the Metropoliton Police. From there we have grown and our customers include major Stores, Hotels, Top Companies and Charities.

Forever Young Ltd, PO Box 138, Ilford Essex, IG6 1DN, U.K.

is a registered trademark of Forever Young Ltd.

Forever Young Bags contain a registered design.

KEY FINANCES

Year
2017
Assets
£376.68k ▲ £3.26k (0.87 %)
Cash
£375.75k ▲ £8.06k (2.19 %)
Liabilities
£70.57k ▲ £0.57k (0.81 %)
Net Worth
£306.12k ▲ £2.69k (0.89 %)

REGISTRATION INFO

Company name
FOREVER YOUNG LIMITED
Company number
03001487
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Dec 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
foreverbags.co.uk
Phones
02085 510 796
Registered Address
18 SUNNYMEDE DRIVE,
GANTS HILL,
ILFORD,
ESSEX,
IG6 1JU

ECONOMIC ACTIVITIES

13990
Manufacture of other textiles n.e.c.
14190
Manufacture of other wearing apparel and accessories n.e.c.
15120
Manufacture of luggage, handbags and the like, saddlery and harness
47710
Retail sale of clothing in specialised stores

LAST EVENTS

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
29 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100

See Also


Last update 2018

FOREVER YOUNG LIMITED DIRECTORS

Stuart Michael Leigh

  Acting
Appointed
14 December 1994
Occupation
Solicitor
Role
Secretary
Nationality
British
Address
18 Sunnymede Drive, Gants Hill, Ilford, Essex, IG6 1JU
Name
LEIGH, Stuart Michael

Alan Leigh

  Acting
Appointed
14 December 1994
Occupation
Retired
Role
Director
Age
87
Nationality
British
Address
18 Sunnymede Drive, Gants Hill, Ilford, Essex, IG6 1JU
Country Of Residence
United Kingdom
Name
LEIGH, Alan

Darren Fraser Leigh

  Acting
Appointed
14 December 1994
Occupation
Dispensing Optician
Role
Director
Age
56
Nationality
British
Address
18 Sunnymede Drive, Gants Hill, Ilford, Essex, IG6 1JU
Country Of Residence
United Kingdom
Name
LEIGH, Darren Fraser

Jeanette Rose Leigh

  Acting
Appointed
14 December 1994
Occupation
Retired
Role
Director
Age
83
Nationality
British
Address
18 Sunnymede Drive, Gants Hill, Ilford, Essex, IG6 1JU
Country Of Residence
United Kingdom
Name
LEIGH, Jeanette Rose

Stuart Michael Leigh

  Acting PSC
Appointed
14 December 1994
Occupation
Solicitor
Role
Director
Age
59
Nationality
British
Address
18 Sunnymede Drive, Gants Hill, Ilford, Essex, IG6 1JU
Country Of Residence
England
Name
LEIGH, Stuart Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
14 December 1994
Resigned
14 December 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
14 December 1994
Resigned
14 December 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.