UKBizDB.co.uk

FOREST GARDEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forest Garden Limited. The company was founded 40 years ago and was given the registration number 01771349. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:FOREST GARDEN LIMITED
Company Number:01771349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB

Secretary09 March 2022Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director10 December 2008Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director12 August 2002Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB

Director26 September 2022Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director-Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB

Director09 March 2022Active
The Olde Brewhouse, Shutford, OX15 6PQ

Secretary08 July 1998Active
40 Nelson Road, New Malden, KT3 5EB

Secretary01 July 2001Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB

Secretary13 April 2021Active
11 Heathfield Road, Halesowen, B63 1AD

Secretary21 December 2007Active
Genoli, Hopton Wafers, Kidderminster, DY14 0NA

Secretary-Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB

Secretary28 September 2015Active
3 The Howsells, Malvern, WR14 1AD

Secretary01 July 2002Active
Unit 291-296, Hartlebury Trading Estate, Hartlebury Kidderminster, DY10 4JB

Secretary10 December 2008Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Secretary16 December 2014Active
Moseley Farmhouse, Smithy Lane, Leeds, LS16 7NG

Director01 April 2003Active
The Olde Brewhouse, Shutford, OX15 6PQ

Director08 July 1998Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director21 December 2007Active
3 Moorfields, Mamble, Kidderminster, DY14 9JQ

Director26 April 1999Active
40 Nelson Road, New Malden, KT3 5EB

Director01 July 2001Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB

Director19 April 2021Active
5 Ledgers Meadow, Cuckfield, Haywards Heath, RH17 5EW

Director22 August 2000Active
8 Aspen Grove, Wythall, Birmingham, B47 6LJ

Director26 April 1999Active
21 Richmond Road, Worcester, WR5 1DH

Director01 July 1994Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director21 December 2007Active
111 Hampton Lane, Solihull, B91 2RR

Director21 January 1999Active
Rectory Cottage, Martley, Worcester, WR6 6QA

Director04 January 1994Active
Genoli Hopton Wafers, Cleobury Mortimer, Kidderminster, DY14 0NA

Director04 January 1994Active
Genoli, Hopton Wafers, Kidderminster, DY14 0NA

Director-Active
Hopton House, Hopton Wafers, Cleobury Mortimer, DY14 0NA

Director04 January 1994Active
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director23 December 2013Active
Hopton House, Hopton Wafers, TF9 3LE

Director-Active
Cherrywell Cottage, Pegs Lane, Clipston, LE16 9SB

Director03 November 2003Active
Stanford Court, Stanford Bridge, WR6 6SR

Director-Active
Clifton Court, Clifton On Teme, Worcester, WR6 6DR

Director-Active

People with Significant Control

Forest Garden (Property) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 288, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.