Liphook
GU30 7PH
Director Name | Christopher John Inglis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Fletcher Grove Penicuik Midlothian EH26 0JT Scotland |
Director Name | Mr Ian Linzey Millward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Forester |
Country of Residence | England |
Correspondence Address | 10 Warren Road Reigate Surrey RH2 0BN |
Director Name | Mrs Jemma Simone Bargery |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(17 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Forestry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Stuart Alexander Goodall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(17 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 59 George Street Edinburgh EH2 2JG Scotland |
Director Name | Roger Midlane Fitter |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 13 Springfarm Road Camelsdale Haslemere Surrey GU27 3RH |
Director Name | Mr Michael Roy Box |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 February 2019) |
Role | Forester |
Country of Residence | England |
Correspondence Address | Coppers Yarcombe Honiton Devon EX14 9LS |
Director Name | Mr Robert William Lowry Scott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2004) |
Role | Chartered Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | Ballyrenan Newtownstewart Omagh County Tyrone BT78 4HB Northern Ireland |
Director Name | Gordon Brian Little |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2009) |
Role | Woodbuyer |
Correspondence Address | Moorend Scaleby Carlisle Cumbria CA6 4LU |
Director Name | Mark Vandeleur Steele |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 October 2021) |
Role | Forester |
Country of Residence | England |
Correspondence Address | The Meadows Gill Head Farm Troutbeck Penrith CA11 0ST |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | confor.org.uk/Default.aspx |
---|---|
Telephone | 0131 2401410 |
Telephone region | Edinburgh |
Registered Address | 59 George Street Edinburgh EH2 2JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Confederation Of Forest Industries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £622,474 |
Gross Profit | £237,823 |
Net Worth | £185,812 |
Cash | £184,664 |
Current Liabilities | £52,146 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
4 September 2023 | Notification of Confederation of Forest Industries (Uk) Limited as a person with significant control on 7 April 2016 (2 pages) |
---|---|
4 September 2023 | Cessation of Ian Linzey Millward as a person with significant control on 4 September 2023 (1 page) |
24 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Mark Vandeleur Steele as a director on 13 October 2021 (1 page) |
23 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
22 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 March 2019 | Appointment of Mr Stuart Alexander Goodall as a director on 27 February 2019 (2 pages) |
8 March 2019 | Appointment of Mrs Jemma Simone Bargery as a director on 27 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Michael Roy Box as a director on 19 February 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 February 2018 | Secretary's details changed for Mr Ian Linzey Millward on 12 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
12 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Director's details changed for Mark Vandeleur Steele on 18 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mark Vandeleur Steele on 18 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Linzey Millward on 18 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Linzey Millward on 18 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Appointment terminated director gordon little (1 page) |
6 May 2009 | Appointment terminated director gordon little (1 page) |
25 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 November 2008 | Return made up to 19/02/08; full list of members (4 pages) |
3 November 2008 | Return made up to 19/02/08; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
16 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
20 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
2 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
19 February 2002 | Incorporation (31 pages) |
19 February 2002 | Incorporation (31 pages) |