Company NameAPF International Forest Machinery Exhibition Ltd.
Company StatusActive
Company NumberSC228249
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Secretary NameMr Ian Linzey Millward
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleForestry Management
Country of ResidenceEngland
Correspondence AddressVernon Cottage Hazeldene Road
Liphook
GU30 7PH
Director NameChristopher John Inglis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(2 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Fletcher Grove
Penicuik
Midlothian
EH26 0JT
Scotland
Director NameMr Ian Linzey Millward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(5 years, 2 months after company formation)
Appointment Duration17 years
RoleForester
Country of ResidenceEngland
Correspondence Address10 Warren Road
Reigate
Surrey
RH2 0BN
Director NameMrs Jemma Simone Bargery
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Stuart Alexander Goodall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameRoger Midlane Fitter
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleConsultant
Correspondence Address13 Springfarm Road
Camelsdale
Haslemere
Surrey
GU27 3RH
Director NameMr Michael Roy Box
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 week, 3 days after company formation)
Appointment Duration16 years, 11 months (resigned 19 February 2019)
RoleForester
Country of ResidenceEngland
Correspondence AddressCoppers
Yarcombe
Honiton
Devon
EX14 9LS
Director NameMr Robert William Lowry Scott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2004)
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence AddressBallyrenan
Newtownstewart
Omagh
County Tyrone
BT78 4HB
Northern Ireland
Director NameGordon Brian Little
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2009)
RoleWoodbuyer
Correspondence AddressMoorend
Scaleby
Carlisle
Cumbria
CA6 4LU
Director NameMark Vandeleur Steele
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(5 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 October 2021)
RoleForester
Country of ResidenceEngland
Correspondence AddressThe Meadows
Gill Head Farm
Troutbeck
Penrith
CA11 0ST
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteconfor.org.uk/Default.aspx
Telephone0131 2401410
Telephone regionEdinburgh

Location

Registered Address59 George Street
Edinburgh
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Confederation Of Forest Industries
100.00%
Ordinary

Financials

Year2014
Turnover£622,474
Gross Profit£237,823
Net Worth£185,812
Cash£184,664
Current Liabilities£52,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

4 September 2023Notification of Confederation of Forest Industries (Uk) Limited as a person with significant control on 7 April 2016 (2 pages)
4 September 2023Cessation of Ian Linzey Millward as a person with significant control on 4 September 2023 (1 page)
24 July 2023Full accounts made up to 31 December 2022 (18 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
16 May 2022Full accounts made up to 31 December 2021 (19 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 October 2021Termination of appointment of Mark Vandeleur Steele as a director on 13 October 2021 (1 page)
23 August 2021Full accounts made up to 31 December 2020 (18 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 September 2020Full accounts made up to 31 December 2019 (19 pages)
22 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (18 pages)
8 March 2019Appointment of Mr Stuart Alexander Goodall as a director on 27 February 2019 (2 pages)
8 March 2019Appointment of Mrs Jemma Simone Bargery as a director on 27 February 2019 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Michael Roy Box as a director on 19 February 2019 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (17 pages)
19 February 2018Secretary's details changed for Mr Ian Linzey Millward on 12 February 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(7 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(7 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
22 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(7 pages)
22 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(7 pages)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(7 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(7 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Director's details changed for Mark Vandeleur Steele on 18 March 2010 (2 pages)
24 May 2010Director's details changed for Mark Vandeleur Steele on 18 March 2010 (2 pages)
24 May 2010Director's details changed for Ian Linzey Millward on 18 March 2010 (2 pages)
24 May 2010Director's details changed for Ian Linzey Millward on 18 March 2010 (2 pages)
24 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
26 June 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Appointment terminated director gordon little (1 page)
6 May 2009Appointment terminated director gordon little (1 page)
25 February 2009Return made up to 19/02/09; full list of members (4 pages)
25 February 2009Return made up to 19/02/09; full list of members (4 pages)
3 November 2008Return made up to 19/02/08; full list of members (4 pages)
3 November 2008Return made up to 19/02/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 September 2007Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page)
21 September 2007Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
16 April 2007Return made up to 19/02/07; full list of members (7 pages)
16 April 2007Return made up to 19/02/07; full list of members (7 pages)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 February 2006Return made up to 19/02/06; full list of members (8 pages)
21 February 2006Return made up to 19/02/06; full list of members (8 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
1 April 2005Return made up to 19/02/05; full list of members (7 pages)
1 April 2005Return made up to 19/02/05; full list of members (7 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 May 2004Full accounts made up to 31 December 2003 (13 pages)
11 May 2004Full accounts made up to 31 December 2003 (13 pages)
20 April 2004Return made up to 19/02/04; full list of members (7 pages)
20 April 2004Return made up to 19/02/04; full list of members (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
20 March 2003Return made up to 19/02/03; full list of members (7 pages)
20 March 2003Return made up to 19/02/03; full list of members (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
19 February 2002Incorporation (31 pages)
19 February 2002Incorporation (31 pages)