UKBizDB.co.uk

TRADEMARK FORESTRY LTD

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

This company is commonly known as Trademark Forestry Ltd. The company was founded 6 years ago and was given the registration number 11362773. The firm's registered office is in KIRKBY STEPHEN. You can find them at 82 South Road, , Kirkby Stephen, Cumbria. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:TRADEMARK FORESTRY LTD
Company Number:11362773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:82 South Road, Kirkby Stephen, Cumbria, England, CA17 4SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, South Road, Kirkby Stephen, United Kingdom, CA17 4SY

Director23 May 2019Active
82 South Road, South Road, Kirkby Stephen, United Kingdom, CA17 4SY

Director15 May 2018Active
Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN

Director20 November 2019Active
Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN

Director15 May 2018Active
3, Woodville Terrace, Shap, Penrith, United Kingdom, CA10 3PL

Director15 May 2018Active

People with Significant Control

Mr Jonathan Paul Mckenna George Terry
Notified on:20 November 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Richardson
Notified on:23 May 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:82, South Road, Kirkby Stephen, United Kingdom, CA17 4SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip James O'Neil Terry
Notified on:15 May 2018
Status:Active
Date of birth:February 1993
Nationality:English
Country of residence:United Kingdom
Address:3, Woodville Terrace, Penrith, United Kingdom, CA10 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Mckenna George Terry
Notified on:15 May 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Richardson
Notified on:15 May 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:82 South Road, South Road, Kirkby Stephen, United Kingdom, CA17 4SY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2020-02-12Accounts

Change account reference date company current shortened.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.