Searle's Forestry Limited THETFORD


Founded in 2005, Searle's Forestry, classified under reg no. 05602800 is an active company. Currently registered at 82 Lodge Road IP26 4DL, Thetford the company has been in the business for nineteen years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Dianne S. and Nickolas S.. In addition one secretary - Dianne S. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Searle's Forestry Limited Address / Contact

Office Address 82 Lodge Road
Office Address2 Feltwell
Town Thetford
Post code IP26 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05602800
Date of Incorporation Tue, 25th Oct 2005
Industry Logging
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Dianne S.

Position: Director

Appointed: 25 October 2005

Dianne S.

Position: Secretary

Appointed: 25 October 2005

Nickolas S.

Position: Director

Appointed: 25 October 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2005

Resigned: 25 October 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 2005

Resigned: 25 October 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Nickolas S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dianne S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nickolas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dianne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand   92 459106 859168 215105 081
Current Assets56 51145 734424 857202 625376 309448 357318 513
Debtors   14 66954 86766 95729 769
Net Assets Liabilities321 007297 705549 344547 972679 383765 643811 528
Property Plant Equipment   745 172930 227793 497804 581
Total Inventories   95 497214 583213 185183 663
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 9302 9513 0492 200   
Accumulated Depreciation Impairment Property Plant Equipment   529 905504 710606 343474 355
Average Number Employees During Period4464544
Creditors104 98158 443503 986397 675627 203476 261311 616
Disposals Decrease In Depreciation Impairment Property Plant Equipment    197 03245 198281 201
Disposals Property Plant Equipment    290 00067 741498 816
Fixed Assets367 875308 255631 522745 222930 277793 547804 631
Increase From Depreciation Charge For Year Property Plant Equipment    171 837146 831149 213
Investments   50505050
Investments Fixed Assets   50505050
Net Current Assets Liabilities-43 938-7 599-79 129-195 050-250 894-27 9046 897
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 5325 110     
Property Plant Equipment Gross Cost   1 275 0771 434 9361 399 8401 278 936
Total Additions Including From Business Combinations Property Plant Equipment    449 86032 645377 912
Total Assets Less Current Liabilities323 937300 656552 393547 972679 383765 643811 528

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounting period ending changed to October 31, 2021 (was November 30, 2021).
filed on: 8th, April 2022
Free Download (1 page)

Company search

Advertisements