Company NameForest Carbon Limited
DirectorStephen David Prior
Company StatusActive
Company Number06041000
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen David Prior
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Road Business Centre Abbey Road
Durham
County Durham
DH1 5JZ
Secretary NameMr Stephen David Prior
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Road Business Centre Abbey Road
Durham
County Durham
DH1 5JZ
Director NameMr James Patrick Hepburne Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill
Lauder
Berwickshire
TD2 6RS
Scotland

Contact

Websiteforestcarbon.co.uk
Email address[email protected]
Telephone01200 837813
Telephone regionClitheroe

Location

Registered AddressAbbey Road Business Centre
Abbey Road
Durham
County Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christian Hepburne Scott
16.67%
D
50 at £1James Hepburne Scott
16.67%
B
50 at £1James Patrick Hepburne Scott
16.67%
Ordinary
50 at £1Leita Prior
16.67%
C
50 at £1Stephen Prior
16.67%
A
50 at £1Stephen Prior
16.67%
Ordinary

Financials

Year2014
Net Worth£72,988
Cash£10,192
Current Liabilities£140,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

10 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2024Memorandum and Articles of Association (34 pages)
9 January 2024Memorandum and Articles of Association (34 pages)
9 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2024Cessation of James Patrick Hepburne Scott as a person with significant control on 5 December 2023 (1 page)
9 January 2024Cessation of Stephen David Prior as a person with significant control on 5 December 2023 (1 page)
20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
13 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
27 September 2022Resolutions
  • RES13 ‐ Company business 02/08/2022
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2022Change of share class name or designation (2 pages)
20 September 2022Statement of capital following an allotment of shares on 3 August 2022
  • GBP 1,000
(3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
2 May 2022Termination of appointment of James Patrick Hepburne Scott as a director on 1 February 2022 (1 page)
18 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
19 March 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
22 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 350.00
(8 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
(7 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
(7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Statement of capital following an allotment of shares on 10 October 2015
  • GBP 300
(8 pages)
29 October 2015Statement of company's objects (2 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Statement of company's objects (2 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 10/10/2015
(20 pages)
29 October 2015Resolutions
  • RES13 ‐ Section 175 10/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 October 2015Statement of capital following an allotment of shares on 10 October 2015
  • GBP 300
(8 pages)
12 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Director's details changed for Mr Stephen Prior on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for Mr Stephen Prior on 17 January 2013 (1 page)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Secretary's details changed for Mr Stephen Prior on 17 January 2013 (1 page)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Stephen Prior on 17 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield County Durham TS21 3FD Uk on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield County Durham TS21 3FD Uk on 27 July 2011 (1 page)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for James Patrick Hepburne Scott on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Stephen Prior on 26 March 2010 (2 pages)
26 March 2010Director's details changed for James Patrick Hepburne Scott on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Stephen Prior on 26 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 03/01/09; full list of members (4 pages)
26 January 2009Return made up to 03/01/09; full list of members (4 pages)
24 January 2009Director and secretary's change of particulars / stephen prior / 31/07/2008 (1 page)
24 January 2009Director and secretary's change of particulars / stephen prior / 31/07/2008 (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Registered office changed on 15/07/2008 from 14 uppertown wolsingham durham DL13 3ET (1 page)
15 July 2008Registered office changed on 15/07/2008 from 14 uppertown wolsingham durham DL13 3ET (1 page)
1 April 2008Return made up to 03/01/08; full list of members (4 pages)
1 April 2008Return made up to 03/01/08; full list of members (4 pages)
21 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
3 January 2007Incorporation (13 pages)
3 January 2007Incorporation (13 pages)