Company NameCommunity Forest Trust
Company StatusActive
Company Number03598556
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 1998(25 years, 8 months ago)
Previous NamesRed Rose Forest Company Ltd and Community Forests North West Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameProf David Paul Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressDept Of Geography & Planning University Of Liverp
Roxby Building
Liverpool
L69 7ZT
Director NameProf Alan James Simson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressBroadcasting Place B502 Woodhouse Lane
Leeds
West Yorkshire
LS2 9EN
Director NameVictoria Frances Merton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(18 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Benjamin Antony Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed04 December 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address9 Bovewell
Souldern
Bicester
OX27 7JB
Director NameMs Christine Lesley Burt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address97 Theydon Grove
Epping
CM16 4PZ
Director NameMs Alison Margaret Ball
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address17 Tullimore Road
Liverpool
L18 4PP
Director NameMrs Debbie Beaven
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Discovery Works Third Avenue
Trafford Park
Manchester
M17 1BW
Secretary NameMr Sarfraz Ali
StatusCurrent
Appointed27 January 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3, Discovery Works Third Avenue
Trafford Park
Manchester
M17 1BW
Director NameMr Craig Thomson-Smith
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinancial Services Manager
Country of ResidenceEngland
Correspondence AddressUnit 3, Discovery Works Third Avenue
Trafford Park
Manchester
M17 1BW
Director NameMs Jennifer Morgan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3, Discovery Works Third Avenue
Trafford Park
Manchester
M17 1BW
Director NameAndrew John Martin Berry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleChairmaker
Correspondence AddressKirk House
Chipping
Preston
PR3 2QR
Director NameMr John Edward Hilton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleRetired
Correspondence Address11 Hazel Grove
Golborne
Warrington
Cheshire
WA3 3LU
Secretary NameAnthony Guy Hothersall
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Director NameMr Robert Bayne Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2003)
RoleExecutive Director
Correspondence Address1 Victoria Avenue
Brierfield
Nelson
Lancashire
BB9 5RH
Director NameHon Ralph Christopher Assheton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2004)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lidgett
Downham
Clitheroe
Lancashire
BB7 4BL
Director NameMr Philip Jackson Bland
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameJohn Michael Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2001)
RoleRegional Manager Waste Managem
Correspondence Address2 Jacobs Hall Court
Darton
Barnsley
South Yorkshire
S75 5LY
Director NameBernard Crabtree
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 23 January 2002)
RoleGeneral Manager
Correspondence AddressOakwood Lodge
Ribchester Road Clayton Le Dale
Blackburn
Lancashire
BB1 9EG
Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameDavina Mary Gilmore Stewart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Riverside Avenue
Chorlton
Manchester
Greater Manchester
M21 7PU
Director NameEoin Joseph Cooke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish American
StatusResigned
Appointed22 January 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2005)
RoleUtilities Manager
Correspondence Address7 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameMartin Peter Boyett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(5 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 September 2021)
RoleRetired Architect Planner
Country of ResidenceWales
Correspondence AddressTy'N Yr Union
Pant Du Road Eryrys
Mold
Clwyd
CH7 4DD
Wales
Director NameMr Robert Peter Leonard Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2008)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address2 Newcastle Circus
The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NameMs Selma Mairi Carson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUniversity Of Manchester Humanities Bridgeford Str
Oxford Road
Manchester
M13 9PL
Director NameCllr Derek Antrobus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 November 2018)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address4 Temple Drive
Swinton
Salford
M27 4EB
Director NameWilliam Johnson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 05 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Ashworth Lane
Mottram
Greater Manchester
SK14 6NT
Director NameMr Brian David Crouch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 1 The Spinney
Chester Road
Poynton
Cheshire
SK12 1HB
Director NameMr Stephen Connor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(12 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 March 2021)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, Fairbairn Building 72 Sackville Stre
Manchester
M1 3NJ
Director NameHilary Ruth Hampton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2018)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotterill Drive
Newcastle-Under-Lyme
ST5 8SN
Director NameMrs Christine Beyga
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(15 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Kansas Avenue
Salford
Greater Manchester
M50 2GL
Director NameMs Joanne Elizabeth Harrison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 2022)
RoleDirector Water Industry
Country of ResidenceEngland
Correspondence AddressWa16
Secretary NameMs Josie Malloy
StatusResigned
Appointed20 December 2019(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2021)
RoleCompany Director
Correspondence Address6 Kansas Avenue
Salford
Greater Manchester
M50 2GL
Director NameMs Karen Nicola Hands
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Earl Street
Fitzwilliam
Pontefract
West Yorks
WF9 5FJ
Director NameMs Jane Alison Gilbody
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 December 2023)
RoleMarketing,Fundraising,Community Engagement Manager
Country of ResidenceEngland
Correspondence Address8 Welbeck Road
Monton, Eccles
Manchester
M30 9EH
Director NameMr William Brian Ashley Baldwin-Cantello
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2022)
RoleChief Advisor - Forests
Country of ResidenceEngland
Correspondence Address78 Whitaker Road
Combe Down
Bath
BA2 5DZ

Contact

Websitecf-trust.org
Email address[email protected]
Telephone0161 8721660
Telephone regionManchester

Location

Registered AddressUnit 3, Discovery Works Third Avenue
Trafford Park
Manchester
M17 1BW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,568,455
Net Worth£781,791
Cash£848,028
Current Liabilities£506,858

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

6 January 2021Appointment of Mr William Brian Ashley Baldwin-Cantello as a director on 21 December 2020 (2 pages)
4 January 2021Group of companies' accounts made up to 31 March 2020 (45 pages)
21 December 2020Appointment of Ms Jane Alison Gilbody as a director on 4 December 2020 (2 pages)
21 December 2020Appointment of Mr Richard William Smith as a director on 4 December 2020 (2 pages)
18 December 2020Appointment of Mrs Christine Lesley Burt as a director on 4 December 2020 (2 pages)
18 December 2020Appointment of Ms Alison Margaret Ball as a director on 4 December 2020 (2 pages)
18 December 2020Appointment of Mr Benjamin Antony Williams as a director on 4 December 2020 (2 pages)
18 December 2020Appointment of Ms Karen Nicola Hands as a director on 4 December 2020 (2 pages)
18 December 2020Appointment of Mr Ibrahim Zavery as a director on 4 December 2020 (2 pages)
27 October 2020Director's details changed for Mr Richard Alan Rogers on 24 October 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Stephen Connor on 6 January 2020 (2 pages)
20 December 2019Appointment of Ms Josie Malloy as a secretary on 20 December 2019 (2 pages)
28 November 2019Director's details changed for Mr Stephen Connor on 22 November 2019 (2 pages)
25 November 2019Termination of appointment of Iain Martin Taylor as a director on 22 November 2019 (1 page)
29 October 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
3 July 2019Appointment of Mr Richard Alan Rogers as a director on 26 June 2019 (2 pages)
1 July 2019Termination of appointment of John Moverley as a director on 1 July 2019 (1 page)
25 April 2019Termination of appointment of Anthony Guy Hothersall as a secretary on 25 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Derek Antrobus as a director on 20 November 2018 (1 page)
17 October 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
13 September 2018Termination of appointment of Selma Mairi Carson as a director on 12 September 2018 (1 page)
4 July 2018Termination of appointment of Hilary Ruth Hampton as a director on 27 June 2018 (1 page)
4 June 2018Director's details changed for Mr Iain Martin Taylor on 16 March 2018 (2 pages)
4 June 2018Director's details changed for Alan James Simson on 1 June 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Patrick Killeen as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Patrick Killeen as a director on 17 November 2017 (1 page)
9 November 2017Director's details changed for Hilary Ruth Hampton on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Professor David Paul Shaw on 8 November 2017 (2 pages)
9 November 2017Director's details changed for Professor David Paul Shaw on 8 November 2017 (2 pages)
9 November 2017Director's details changed for Hilary Ruth Hampton on 9 November 2017 (2 pages)
8 November 2017Director's details changed for Ms Selma Mairi Carson on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Ms Selma Mairi Carson on 8 November 2017 (2 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
29 June 2017Termination of appointment of Howard James Matthewson as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Howard James Matthewson as a director on 28 June 2017 (1 page)
13 April 2017Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (2 pages)
12 April 2017Director's details changed for Mr Iain Martin Taylor on 22 March 2017 (2 pages)
12 April 2017Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Director's details changed for Mr Iain Martin Taylor on 22 March 2017 (2 pages)
12 April 2017Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
28 February 2017Appointment of Victoria Frances Merton as a director on 15 February 2017 (3 pages)
28 February 2017Appointment of Victoria Frances Merton as a director on 15 February 2017 (3 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
19 December 2016Termination of appointment of Brian David Crouch as a director on 28 November 2016 (2 pages)
19 December 2016Termination of appointment of Brian David Crouch as a director on 28 November 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (17 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (17 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (17 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (17 pages)
3 February 2015Appointment of Joanne Elizabeth Harrison as a director on 11 December 2014 (3 pages)
3 February 2015Appointment of Joanne Elizabeth Harrison as a director on 11 December 2014 (3 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
9 July 2014Annual return made up to 28 June 2014 no member list (16 pages)
9 July 2014Annual return made up to 28 June 2014 no member list (16 pages)
16 June 2014Appointment of Alan James Simson as a director (3 pages)
16 June 2014Appointment of Alan James Simson as a director (3 pages)
6 March 2014Appointment of Christine Beyga as a director (3 pages)
6 March 2014Appointment of Christine Beyga as a director (3 pages)
16 December 2013Full accounts made up to 31 March 2013 (30 pages)
16 December 2013Full accounts made up to 31 March 2013 (30 pages)
13 August 2013Appointment of Professor John Moverley as a director (3 pages)
13 August 2013Appointment of Professor John Moverley as a director (3 pages)
9 July 2013Annual return made up to 28 June 2013 no member list (13 pages)
9 July 2013Annual return made up to 28 June 2013 no member list (13 pages)
10 June 2013Memorandum and Articles of Association (16 pages)
10 June 2013Memorandum and Articles of Association (16 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2013Appointment of Hilary Ruth Hampton as a director (3 pages)
5 June 2013Appointment of Hilary Ruth Hampton as a director (3 pages)
28 November 2012Full accounts made up to 31 March 2012 (36 pages)
28 November 2012Full accounts made up to 31 March 2012 (36 pages)
2 November 2012Statement of company's objects (2 pages)
2 November 2012Statement of company's objects (2 pages)
2 November 2012Memorandum and Articles of Association (16 pages)
2 November 2012Resolutions
  • RES13 ‐ Name change 15/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 November 2012Memorandum and Articles of Association (16 pages)
2 November 2012Resolutions
  • RES13 ‐ Name change 15/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 October 2012Statement of company's objects (2 pages)
30 October 2012Statement of company's objects (2 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 October 2012Company name changed community forests north west LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(2 pages)
25 October 2012NE01 form (2 pages)
25 October 2012Company name changed community forests north west LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(2 pages)
25 October 2012NE01 form (2 pages)
19 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
(1 page)
19 October 2012Change of name notice (2 pages)
19 October 2012Change of name notice (2 pages)
19 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
(1 page)
26 July 2012Appointment of Patrick Killeen as a director (3 pages)
26 July 2012Appointment of Patrick Killeen as a director (3 pages)
4 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
4 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
5 December 2011Termination of appointment of Stephen Newman as a director (2 pages)
5 December 2011Appointment of Professor David Paul Shaw as a director (3 pages)
5 December 2011Termination of appointment of Stephen Newman as a director (2 pages)
5 December 2011Appointment of Professor David Paul Shaw as a director (3 pages)
24 November 2011Full accounts made up to 31 March 2011 (44 pages)
24 November 2011Full accounts made up to 31 March 2011 (44 pages)
6 July 2011Annual return made up to 28 June 2011 no member list (11 pages)
6 July 2011Annual return made up to 28 June 2011 no member list (11 pages)
3 May 2011Registered office address changed from the Dock Office Trafford Road Salford Quays Salford M50 3XB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from the Dock Office Trafford Road Salford Quays Salford M50 3XB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from the Dock Office Trafford Road Salford Quays Salford M50 3XB on 3 May 2011 (2 pages)
3 March 2011Termination of appointment of Richard Michaelson as a director (2 pages)
3 March 2011Termination of appointment of Richard Michaelson as a director (2 pages)
3 December 2010Appointment of Mr Stephen Connor as a director (3 pages)
3 December 2010Appointment of Mr Stephen Connor as a director (3 pages)
22 November 2010Full accounts made up to 31 March 2010 (34 pages)
22 November 2010Full accounts made up to 31 March 2010 (34 pages)
7 October 2010Appointment of Iain Martin Taylor as a director (3 pages)
7 October 2010Appointment of Iain Martin Taylor as a director (3 pages)
16 August 2010Termination of appointment of Davina Gilmore Stewart as a director (1 page)
16 August 2010Termination of appointment of Davina Gilmore Stewart as a director (1 page)
24 July 2010Director's details changed for Stephen Newman on 26 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Howard James Matthewson on 26 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Howard James Matthewson on 26 June 2010 (2 pages)
24 July 2010Annual return made up to 28 June 2010 no member list (11 pages)
24 July 2010Annual return made up to 28 June 2010 no member list (11 pages)
24 July 2010Director's details changed for Stephen Newman on 26 June 2010 (2 pages)
24 July 2010Director's details changed for Davina Mary Gilmore Stewart on 26 June 2010 (2 pages)
24 July 2010Director's details changed for Davina Mary Gilmore Stewart on 26 June 2010 (2 pages)
15 January 2010Termination of appointment of David Mapple as a director (1 page)
15 January 2010Termination of appointment of David Mapple as a director (1 page)
7 January 2010Full accounts made up to 31 March 2009 (29 pages)
7 January 2010Full accounts made up to 31 March 2009 (29 pages)
11 November 2009Termination of appointment of Kevin Jones as a director (1 page)
11 November 2009Termination of appointment of William Johnson as a director (1 page)
11 November 2009Termination of appointment of William Johnson as a director (1 page)
11 November 2009Termination of appointment of Kevin Jones as a director (1 page)
8 July 2009Annual return made up to 28/06/09 (6 pages)
8 July 2009Annual return made up to 28/06/09 (6 pages)
7 May 2009Appointment terminated director paul smith (1 page)
7 May 2009Appointment terminated director paul smith (1 page)
7 May 2009Director appointed howard james matthewson (2 pages)
7 May 2009Director appointed howard james matthewson (2 pages)
21 January 2009Director appointed stephen newman (2 pages)
21 January 2009Director appointed david james mapple (2 pages)
21 January 2009Director appointed william johnson (2 pages)
21 January 2009Director appointed stephen newman (2 pages)
21 January 2009Director appointed david james mapple (2 pages)
21 January 2009Director appointed william johnson (2 pages)
21 January 2009Director appointed brian david crouch (3 pages)
21 January 2009Director appointed brian david crouch (3 pages)
22 December 2008Full accounts made up to 31 March 2008 (27 pages)
22 December 2008Full accounts made up to 31 March 2008 (27 pages)
21 December 2008Director appointed derek antrobus (2 pages)
21 December 2008Director appointed derek antrobus (2 pages)
21 December 2008Director appointed selma mairi carson (2 pages)
21 December 2008Director appointed selma mairi carson (2 pages)
1 July 2008Annual return made up to 28/06/08 (4 pages)
1 July 2008Annual return made up to 28/06/08 (4 pages)
1 July 2008Director's change of particulars / davina gilmore stewart / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / davina gilmore stewart / 01/07/2008 (1 page)
30 May 2008Appointment terminated director robert armstrong (1 page)
30 May 2008Appointment terminated director robert armstrong (1 page)
27 February 2008Director's change of particulars / davina gilmore stewart / 25/02/2008 (1 page)
27 February 2008Director's change of particulars / davina gilmore stewart / 25/02/2008 (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 March 2007 (28 pages)
15 October 2007Full accounts made up to 31 March 2007 (28 pages)
14 July 2007Annual return made up to 28/06/07 (7 pages)
14 July 2007Annual return made up to 28/06/07 (7 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
20 November 2006Full accounts made up to 31 March 2006 (29 pages)
20 November 2006Full accounts made up to 31 March 2006 (29 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
13 July 2006Annual return made up to 28/06/06 (7 pages)
13 July 2006Annual return made up to 28/06/06 (7 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (21 pages)
11 October 2005Full accounts made up to 31 March 2005 (21 pages)
10 July 2005Annual return made up to 28/06/05 (6 pages)
10 July 2005Annual return made up to 28/06/05 (6 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Memorandum and Articles of Association (15 pages)
25 October 2004Memorandum and Articles of Association (15 pages)
8 October 2004Company name changed red rose forest company LTD\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed red rose forest company LTD\certificate issued on 08/10/04 (2 pages)
27 July 2004Full accounts made up to 31 March 2004 (20 pages)
27 July 2004Full accounts made up to 31 March 2004 (20 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
29 September 2003Full accounts made up to 31 March 2003 (19 pages)
29 September 2003Full accounts made up to 31 March 2003 (19 pages)
19 July 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
29 July 2002Full accounts made up to 31 March 2002 (18 pages)
29 July 2002Full accounts made up to 31 March 2002 (18 pages)
27 July 2002Annual return made up to 15/07/02
  • 363(287) ‐ Registered office changed on 27/07/02
(8 pages)
27 July 2002Annual return made up to 15/07/02
  • 363(287) ‐ Registered office changed on 27/07/02
(8 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
25 July 2001Annual return made up to 15/07/01 (7 pages)
25 July 2001Annual return made up to 15/07/01 (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 June 2001Full accounts made up to 31 March 2001 (17 pages)
18 June 2001Full accounts made up to 31 March 2001 (17 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
21 July 2000Annual return made up to 15/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Annual return made up to 15/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 March 2000 (14 pages)
28 June 2000Full accounts made up to 31 March 2000 (14 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
27 July 1999Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Annual return made up to 15/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Annual return made up to 15/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (3 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (3 pages)
2 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
15 July 1998Incorporation (25 pages)
15 July 1998Incorporation (25 pages)