About

Registered Number: 04480770
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Flower Barn Bretforton Road, Badsey, Evesham, Worcs, WR11 7YH,

 

Established in 2002, Vale Forestry Ltd are based in Evesham, Worcs, it's status at Companies House is "Active". There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, John Graham 15 July 2002 - 1
HESTER, Catherine Ann 21 September 2015 - 1
GARDINER, Irene Mary 21 September 2015 04 February 2017 1
GARDINER, Susannah 30 January 2013 07 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HESTER, Catherine Ann 30 March 2012 - 1
GARDINER, Irene Mary 15 July 2002 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 06 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 July 2019
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 17 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 01 March 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 20 July 2016
AA01 - Change of accounting reference date 06 January 2016
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 27 July 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
TM02 - Termination of appointment of secretary 30 March 2012
AP03 - Appointment of secretary 30 March 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 15 November 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 11 May 2004
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.