Durham
County Durham
DH1 5JZ
Secretary Name | Mr Stephen David Prior |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Road Business Centre Abbey Road Durham County Durham DH1 5JZ |
Director Name | Mr James Patrick Hepburne Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkhill Lauder Berwickshire TD2 6RS Scotland |
Website | forestcarbon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01200 837813 |
Telephone region | Clitheroe |
Registered Address | Abbey Road Business Centre Abbey Road Durham County Durham DH1 5JZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christian Hepburne Scott 16.67% D |
---|---|
50 at £1 | James Hepburne Scott 16.67% B |
50 at £1 | James Patrick Hepburne Scott 16.67% Ordinary |
50 at £1 | Leita Prior 16.67% C |
50 at £1 | Stephen Prior 16.67% A |
50 at £1 | Stephen Prior 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,988 |
Cash | £10,192 |
Current Liabilities | £140,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
10 January 2024 | Resolutions
|
---|---|
10 January 2024 | Memorandum and Articles of Association (34 pages) |
9 January 2024 | Memorandum and Articles of Association (34 pages) |
9 January 2024 | Resolutions
|
9 January 2024 | Cessation of James Patrick Hepburne Scott as a person with significant control on 5 December 2023 (1 page) |
9 January 2024 | Cessation of Stephen David Prior as a person with significant control on 5 December 2023 (1 page) |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
13 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
8 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
27 September 2022 | Resolutions
|
26 September 2022 | Change of share class name or designation (2 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 3 August 2022
|
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
2 May 2022 | Termination of appointment of James Patrick Hepburne Scott as a director on 1 February 2022 (1 page) |
18 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 10 October 2015
|
29 October 2015 | Statement of company's objects (2 pages) |
29 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2015 | Statement of company's objects (2 pages) |
29 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 October 2015 | Statement of capital following an allotment of shares on 10 October 2015
|
12 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Director's details changed for Mr Stephen Prior on 17 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Mr Stephen Prior on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Secretary's details changed for Mr Stephen Prior on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr Stephen Prior on 17 January 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield County Durham TS21 3FD Uk on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield County Durham TS21 3FD Uk on 27 July 2011 (1 page) |
22 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for James Patrick Hepburne Scott on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Stephen Prior on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for James Patrick Hepburne Scott on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Stephen Prior on 26 March 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
24 January 2009 | Director and secretary's change of particulars / stephen prior / 31/07/2008 (1 page) |
24 January 2009 | Director and secretary's change of particulars / stephen prior / 31/07/2008 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 14 uppertown wolsingham durham DL13 3ET (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 14 uppertown wolsingham durham DL13 3ET (1 page) |
1 April 2008 | Return made up to 03/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 03/01/08; full list of members (4 pages) |
21 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
3 January 2007 | Incorporation (13 pages) |
3 January 2007 | Incorporation (13 pages) |