About

Registered Number: 07053165
Date of Incorporation: 22/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Siambar Wen, Gwyddelwern, Corwen, Denbighshire, LL21 9DU

 

Having been setup in 2009, Richard White & Son (Forestry) Ltd have registered office in Corwen, Denbighshire. The current directors of the organisation are listed as Hession, Sian Elizabeth, Hession, Sian Elizabeth, White, Carol, White, David Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSION, Sian Elizabeth 01 August 2011 - 1
WHITE, Carol 22 October 2009 20 July 2011 1
WHITE, David Paul 22 July 2011 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HESSION, Sian Elizabeth 22 October 2009 01 August 2011 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 03 August 2018
MR04 - N/A 03 August 2018
AA - Annual Accounts 31 July 2018
MR05 - N/A 16 January 2018
MR04 - N/A 13 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 23 August 2017
CS01 - N/A 07 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 July 2015
MR04 - N/A 05 January 2015
MR01 - N/A 17 December 2014
MR01 - N/A 20 November 2014
MR04 - N/A 07 November 2014
MR01 - N/A 06 October 2014
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 28 August 2013
MR01 - N/A 18 July 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 22 July 2011
CH03 - Change of particulars for secretary 28 May 2011
AR01 - Annual Return 12 January 2011
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Outstanding

N/A

A registered charge 17 November 2014 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

A registered charge 16 July 2013 Fully Satisfied

N/A

Supplemental chattel mortgage 30 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.