UKBizDB.co.uk

H W FORESTRY LIMITED

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

This company is commonly known as H W Forestry Limited. The company was founded 16 years ago and was given the registration number 06338466. The firm's registered office is in CARMARTHENSHIRE. You can find them at Clay Shaw Butler, 24 Lammas, Street, Carmarthen, Carmarthenshire, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:H W FORESTRY LIMITED
Company Number:06338466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Clay Shaw Butler, 24 Lammas, Street, Carmarthen, Carmarthenshire, SA31 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion, 64 Knightsbridge, London, England, SW1X 7JF

Director31 August 2023Active
24 Lammas Street, Carmarthen, United Kingdom, SA31 3AL

Director01 October 2015Active
Pavilion, 64 Knightsbridge, London, England, SW1X 7JF

Corporate Director31 August 2023Active
Brynsiriol, Peniel, Carmarthen, SA32 7DJ

Secretary09 August 2007Active
Brynsiriol, Peniel, Carmarthen, SA32 7DJ

Director09 August 2007Active
24 Lammas Street, Carmarthen, United Kingdom, SA31 3AL

Director01 October 2015Active

People with Significant Control

Western Bio-Energy Limited
Notified on:31 August 2023
Status:Active
Country of residence:Wales
Address:C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David George Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:46, Broad Street, Llandovery, United Kingdom, SA20 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Jayne Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Hendy, Capel Iwan, Newcastle Emlyn, United Kingdom, SA38 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugh Anthony William Wheeldon
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Brynsiriol, Peniel, Carmarthen, United Kingdom, SA32 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-06Officers

Appoint corporate director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Capital

Capital return purchase own shares.

Download
2020-06-25Capital

Capital return purchase own shares.

Download
2020-05-21Capital

Capital cancellation shares.

Download
2020-05-21Capital

Capital cancellation shares.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.