Forest Garden Limited KIDDERMINSTER


Forest Garden started in year 1983 as Private Limited Company with registration number 01771349. The Forest Garden company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Kidderminster at Unit 288 Hartlebury Trading Estate. Postal code: DY10 4JB. Since 2000/11/13 Forest Garden Limited is no longer carrying the name Forest Fencing PLC.

Currently there are 5 directors in the the firm, namely Samantha S., Steven W. and Guy G. and others. In addition one secretary - Steven W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DY10 4JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1098935 . It is located at Unit 20 & 21, Hartlebury Trading Estate, Kidderminster with a total of 60 carsand 35 trailers. It has two locations in the UK.

Forest Garden Limited Address / Contact

Office Address Unit 288 Hartlebury Trading Estate
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771349
Date of Incorporation Mon, 21st Nov 1983
Industry Sawmilling and planing of wood
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Samantha S.

Position: Director

Appointed: 26 September 2022

Steven W.

Position: Director

Appointed: 09 March 2022

Steven W.

Position: Secretary

Appointed: 09 March 2022

Guy G.

Position: Director

Appointed: 10 December 2008

Jonathan H.

Position: Director

Appointed: 12 August 2002

Michael T.

Position: Director

Appointed: 14 May 1991

Ben C.

Position: Director

Appointed: 19 April 2021

Resigned: 17 March 2022

Ben C.

Position: Secretary

Appointed: 13 April 2021

Resigned: 09 March 2022

Alexander S.

Position: Secretary

Appointed: 28 September 2015

Resigned: 13 April 2021

Ian W.

Position: Secretary

Appointed: 16 December 2014

Resigned: 28 September 2015

Nigel P.

Position: Director

Appointed: 23 December 2013

Resigned: 22 January 2016

Sheena T.

Position: Secretary

Appointed: 10 December 2008

Resigned: 28 September 2014

Stephen N.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 September 2008

Peter B.

Position: Director

Appointed: 21 December 2007

Resigned: 30 June 2020

Aaron G.

Position: Director

Appointed: 21 December 2007

Resigned: 01 March 2019

Graham P.

Position: Director

Appointed: 03 November 2003

Resigned: 12 March 2004

Simon A.

Position: Director

Appointed: 01 April 2003

Resigned: 16 May 2006

Michael S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 21 December 2007

Kenneth C.

Position: Director

Appointed: 01 July 2001

Resigned: 06 September 2002

Kenneth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 01 July 2002

Michael D.

Position: Director

Appointed: 22 August 2000

Resigned: 31 August 2001

Peter B.

Position: Director

Appointed: 26 April 1999

Resigned: 12 March 2004

Barry E.

Position: Director

Appointed: 26 April 1999

Resigned: 31 January 2005

Richard L.

Position: Director

Appointed: 21 January 1999

Resigned: 26 September 2001

John B.

Position: Secretary

Appointed: 08 July 1998

Resigned: 26 September 2001

John B.

Position: Director

Appointed: 08 July 1998

Resigned: 26 September 2001

Christopher E.

Position: Director

Appointed: 01 July 1994

Resigned: 14 November 1996

Elsie P.

Position: Director

Appointed: 04 January 1994

Resigned: 04 July 1998

Jean M.

Position: Director

Appointed: 04 January 1994

Resigned: 04 July 1998

Nicola P.

Position: Director

Appointed: 04 January 1994

Resigned: 04 July 1998

Alice T.

Position: Director

Appointed: 14 May 1991

Resigned: 04 July 1998

Nigel P.

Position: Director

Appointed: 14 May 1991

Resigned: 05 June 2000

Gerald P.

Position: Director

Appointed: 14 May 1991

Resigned: 04 July 1998

Angela T.

Position: Director

Appointed: 14 May 1991

Resigned: 04 July 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Forest Garden (Property) Limited from Kidderminster, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Forest Garden (Property) Limited

Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Forest Fencing PLC November 13, 2000

Transport Operator Data

Unit 20 & 21
Address Hartlebury Trading Estate , Hartlebury
City Kidderminster
Post code DY10 4JB
Vehicles 20
Trailers 25
Units 291 & 296
Address Hartlebury Trading Estate , Hartlebury
City Kidderminster
Post code DY10 4JB
Vehicles 40
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, October 2023
Free Download (30 pages)

Company search

Advertisements