Forest Garden Group Limited

General information

Name:

Forest Garden Group Ltd

Office Address:

Unit 288 Hartlebury Trading Estate Hartlebury DY10 4JB Kidderminster

Number: 05805820

Incorporation date: 2006-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Forest Garden Group Limited with reg. no. 05805820 has been on the market for 18 years. The Private Limited Company can be reached at Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster and company's post code is DY10 4JB. The firm has been on the market under three different names. The first registered name, Pimco 2478, was switched on 2006-08-03 to Forest Garden (2006). The current name, in use since 2008, is Forest Garden Group Limited. This business's principal business activity number is 70100 which means Activities of head offices. Forest Garden Group Ltd reported its latest accounts for the financial year up to 2021-12-31. The business most recent confirmation statement was filed on 2023-04-30.

The enterprise's trademark number is UK00003011156. They filed a trademark application on 2013-06-24 and their IPO licensed it eight months later. The trademark is valid until 2023-06-24.

Steven W., Mark D., Samantha S. and 4 others listed below are listed as firm's directors and have been expanding the company since 2022-03-08. To provide support to the directors, this specific limited company has been utilizing the skills of Steven W. as a secretary since March 2022.

  • Previous company's names
  • Forest Garden Group Limited 2008-07-24
  • Forest Garden (2006) Limited 2006-08-03
  • Pimco 2478 Limited 2006-05-04

Trade marks

Trademark UK00003011156
Trademark image:Trademark UK00003011156 image
Status:Registered
Filing date:2013-06-24
Date of entry in register:2014-02-21
Renewal date:2023-06-24
Owner name:Forest Garden Group Ltd
Owner address:Units 291 & 296,, Hartlebury Trading Estate,, Hartlebury,, United Kingdom, DY10 4JB

Company staff

Steven W.

Role: Secretary

Appointed: 09 March 2022

Latest update: 19 April 2024

Steven W.

Role: Director

Appointed: 08 March 2022

Latest update: 19 April 2024

Mark D.

Role: Director

Appointed: 25 May 2021

Latest update: 19 April 2024

Samantha S.

Role: Director

Appointed: 19 April 2021

Latest update: 19 April 2024

Patricia W.

Role: Director

Appointed: 31 March 2012

Latest update: 19 April 2024

Guy G.

Role: Director

Appointed: 11 December 2008

Latest update: 19 April 2024

Michael T.

Role: Director

Appointed: 23 May 2006

Latest update: 19 April 2024

Jonathan H.

Role: Director

Appointed: 23 May 2006

Latest update: 19 April 2024

People with significant control

Executives with significant control over this firm are: Allan J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan H. has substantial control or influence over the company.

Allan J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to December 31, 2022 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (35 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies