Company NameTomorrows Forests Limited
DirectorsNicholas Hollingworth and Elisabeth Boivin
Company StatusActive
Company Number08908389
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Hollingworth
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleForestry
Country of ResidenceEngland
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMs Elisabeth Boivin
Date of BirthAugust 1990 (Born 33 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2015(10 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas John Hollingworth
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

10 December 2021Delivered on: 13 December 2021
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: 3.1 security. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. 3.1.1 charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and. 3.1.2 charges to reward by way of first fixed charge:. (A) all properties hereafter acquired by the company;. (B) the securities;. (F) all intellectual property;. “Properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property” means any of them.. “Intellectual property” means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
3 October 2019Director's details changed for Miss Elisabeth Boivin on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Nicholas Hollingworth on 3 October 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
2 March 2018Director's details changed for Miss Elisabeth Boivin on 13 September 2017 (2 pages)
2 March 2018Director's details changed for Nicholas Hollingworth on 13 September 2017 (2 pages)
2 March 2018Notification of Elisabeth Boivin as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Notification of Nicholas John Hollingworth as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Registered office address changed from 28 Osborne Walk Radcliffe Manchester M26 3RR to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 28 Osborne Walk Radcliffe Manchester M26 3RR to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 1 June 2016 (1 page)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
9 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
6 March 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
6 March 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
3 March 2015Appointment of Miss Elisabeth Boivin as a director on 1 January 2015 (2 pages)
3 March 2015Appointment of Miss Elisabeth Boivin as a director on 1 January 2015 (2 pages)
3 March 2015Appointment of Miss Elisabeth Boivin as a director on 1 January 2015 (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)