About

Registered Number: 01153003
Date of Incorporation: 20/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Karlstad House 3 Merchants Drive, Parkhouse, Carlisle, CA3 0JW,

 

Having been setup in 1973, Euroforest Ltd are based in Carlisle. We don't know the number of employees at the business. The current directors of Euroforest Ltd are Tollitt, James Stuart, Coleman, Simon William, Ralph, Graeme Andrew, Tollitt, James Stuart, Williams, Ashley, Williams, Mark Benedict, Chatterton, Rachel, Butler, Charles Lewis, Cantle, Roger Neil, Chatterton, Rachel, Leech, Keith, Warmling, Bo, Wigley, Michael Jonathan O'halloran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Simon William 17 September 2020 - 1
RALPH, Graeme Andrew 01 April 2007 - 1
TOLLITT, James Stuart 08 April 2018 - 1
WILLIAMS, Ashley 16 February 1995 - 1
WILLIAMS, Mark Benedict 17 September 2020 - 1
BUTLER, Charles Lewis N/A 01 November 2013 1
CANTLE, Roger Neil N/A 28 August 2006 1
CHATTERTON, Rachel 01 April 2015 21 April 2017 1
LEECH, Keith N/A 12 April 2007 1
WARMLING, Bo N/A 11 March 2008 1
WIGLEY, Michael Jonathan O'Halloran 11 March 2008 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
TOLLITT, James Stuart 21 April 2017 - 1
CHATTERTON, Rachel 16 September 2016 21 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
CS01 - N/A 03 March 2020
MR04 - N/A 21 November 2019
MR01 - N/A 13 November 2019
MR01 - N/A 16 October 2019
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 10 September 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 18 August 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 26 June 2017
AP03 - Appointment of secretary 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
CS01 - N/A 13 March 2017
AP03 - Appointment of secretary 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 17 March 2016
AUD - Auditor's letter of resignation 01 February 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 17 March 2015
MR04 - N/A 15 December 2014
MR01 - N/A 22 July 2014
AP01 - Appointment of director 19 May 2014
RESOLUTIONS - N/A 23 April 2014
CC04 - Statement of companies objects 23 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 12 November 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 11 March 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 16 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 06 March 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 08 March 1995
288 - N/A 24 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 04 March 1993
287 - Change in situation or address of Registered Office 19 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 03 April 1992
363s - Annual Return 26 March 1992
MEM/ARTS - N/A 14 November 1991
395 - Particulars of a mortgage or charge 31 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
RESOLUTIONS - N/A 05 September 1991
RESOLUTIONS - N/A 05 September 1991
123 - Notice of increase in nominal capital 05 September 1991
AA - Annual Accounts 29 July 1991
288 - N/A 31 May 1991
288 - N/A 29 May 1991
288 - N/A 16 May 1991
CERTNM - Change of name certificate 15 May 1991
CERTNM - Change of name certificate 15 May 1991
363a - Annual Return 15 March 1991
288 - N/A 25 February 1991
287 - Change in situation or address of Registered Office 12 October 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 11 August 1987
288 - N/A 31 March 1987
288 - N/A 31 March 1987
287 - Change in situation or address of Registered Office 22 January 1987
CERTNM - Change of name certificate 24 September 1986
288 - N/A 20 August 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
288a - Notice of appointment of directors or secretaries 11 April 1986
288a - Notice of appointment of directors or secretaries 15 November 1985
288a - Notice of appointment of directors or secretaries 06 July 1985
288a - Notice of appointment of directors or secretaries 05 June 1984
288a - Notice of appointment of directors or secretaries 12 March 1984
MISC - Miscellaneous document 09 February 1984
288a - Notice of appointment of directors or secretaries 24 January 1984
288a - Notice of appointment of directors or secretaries 25 February 1983
288a - Notice of appointment of directors or secretaries 03 September 1981
PUC 2 - N/A 10 March 1976
MA - Memorandum and Articles 17 May 1974
CERTNM - Change of name certificate 04 May 1974
MISC - Miscellaneous document 24 April 1974
MISC - Miscellaneous document 04 March 1974
287 - Change in situation or address of Registered Office 04 March 1974
MISC - Miscellaneous document 20 December 1973
NEWINC - New incorporation documents 20 December 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2019 Outstanding

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

Mortgage debenture 23 October 1991 Fully Satisfied

N/A

Mortgage debenture 26 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.