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.
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 | : |
|
Registered Address | : | Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB | Secretary | 09 March 2022 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 10 December 2008 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 12 August 2002 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB | Director | 26 September 2022 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | - | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB | Director | 09 March 2022 | Active |
The Olde Brewhouse, Shutford, OX15 6PQ | Secretary | 08 July 1998 | Active |
40 Nelson Road, New Malden, KT3 5EB | Secretary | 01 July 2001 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB | Secretary | 13 April 2021 | Active |
11 Heathfield Road, Halesowen, B63 1AD | Secretary | 21 December 2007 | Active |
Genoli, Hopton Wafers, Kidderminster, DY14 0NA | Secretary | - | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB | Secretary | 28 September 2015 | Active |
3 The Howsells, Malvern, WR14 1AD | Secretary | 01 July 2002 | Active |
Unit 291-296, Hartlebury Trading Estate, Hartlebury Kidderminster, DY10 4JB | Secretary | 10 December 2008 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Secretary | 16 December 2014 | Active |
Moseley Farmhouse, Smithy Lane, Leeds, LS16 7NG | Director | 01 April 2003 | Active |
The Olde Brewhouse, Shutford, OX15 6PQ | Director | 08 July 1998 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 21 December 2007 | Active |
3 Moorfields, Mamble, Kidderminster, DY14 9JQ | Director | 26 April 1999 | Active |
40 Nelson Road, New Malden, KT3 5EB | Director | 01 July 2001 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB | Director | 19 April 2021 | Active |
5 Ledgers Meadow, Cuckfield, Haywards Heath, RH17 5EW | Director | 22 August 2000 | Active |
8 Aspen Grove, Wythall, Birmingham, B47 6LJ | Director | 26 April 1999 | Active |
21 Richmond Road, Worcester, WR5 1DH | Director | 01 July 1994 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 21 December 2007 | Active |
111 Hampton Lane, Solihull, B91 2RR | Director | 21 January 1999 | Active |
Rectory Cottage, Martley, Worcester, WR6 6QA | Director | 04 January 1994 | Active |
Genoli Hopton Wafers, Cleobury Mortimer, Kidderminster, DY14 0NA | Director | 04 January 1994 | Active |
Genoli, Hopton Wafers, Kidderminster, DY14 0NA | Director | - | Active |
Hopton House, Hopton Wafers, Cleobury Mortimer, DY14 0NA | Director | 04 January 1994 | Active |
Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 23 December 2013 | Active |
Hopton House, Hopton Wafers, TF9 3LE | Director | - | Active |
Cherrywell Cottage, Pegs Lane, Clipston, LE16 9SB | Director | 03 November 2003 | Active |
Stanford Court, Stanford Bridge, WR6 6SR | Director | - | Active |
Clifton Court, Clifton On Teme, Worcester, WR6 6DR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person secretary company with name date. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Appoint person secretary company with name date. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.