Company NameMersey Forest Foundation
Company StatusActive
Company Number09153749
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2014(9 years, 9 months ago)

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

Directors

Director NamePaul Anthony Nolan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Discovery Works Third Avenue
Trafford Park
Manchester
M17 1BW
Director NameMr David McAleavy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Stoney Lane
Wrightington
Wigan
WN6 9QE
Director NameProf David Paul Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address89 Thingwall Road
Wirral
CH61 3UB
Wales
Director NameMr Roger Anthony Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kansas Avenue
Salford
Greater Manchester
M50 2GL
Director NameMr Anthony Guy Hothersall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleForest Director
Country of ResidenceEngland
Correspondence Address6 Kansas Avenue
Salford
Greater Manchester
M50 2GL
Director NameMr Iain Martin Taylor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kansas Avenue
Salford
Greater Manchester
M50 2GL
Director NameMr Richard Alan Rogers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3, Discovery Works Third Avenue
Trafford Park
Manchester
M17 1BW

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

4 October 2023Registered office address changed from 6 Kansas Avenue Salford Greater Manchester M50 2GL to Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW on 4 October 2023 (1 page)
18 May 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (23 pages)
18 November 2022Appointment of Mr Roger Anothony Pearson as a director on 14 October 2022 (2 pages)
18 November 2022Director's details changed for Mr Roger Anothony Pearson on 22 October 2022 (2 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
13 December 2021Termination of appointment of Iain Martin Taylor as a director on 9 December 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (21 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)
29 October 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
16 October 2019Appointment of Mr David Mcaleavy as a director on 1 October 2019 (2 pages)
16 October 2019Appointment of Prof David Paul Shaw as a director on 1 October 2019 (2 pages)
2 September 2019Appointment of Mr Richard Alan Rogers as a director on 1 September 2019 (2 pages)
25 April 2019Termination of appointment of Anthony Guy Hothersall as a director on 25 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
4 June 2018Director's details changed for Mr Iain Martin Taylor on 16 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
13 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
30 July 2014Incorporation (31 pages)
30 July 2014Incorporation (31 pages)