Background WavePink WaveYellow Wave

FOREST U.K. LIMITED (02672708)

FOREST U.K. LIMITED (02672708) is an active UK company. incorporated on 2 January 1992. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). FOREST U.K. LIMITED has been registered for 34 years. Current directors include DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert.

Company Number
02672708
Status
active
Type
ltd
Incorporated
2 January 1992
Age
34 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST U.K. LIMITED

FOREST U.K. LIMITED is an active company incorporated on 2 January 1992 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). FOREST U.K. LIMITED was registered 34 years ago.(SIC: 33140)

Status

active

Active since 34 years ago

Company No

02672708

LTD Company

Age

34 Years

Incorporated 2 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

FORREST PUMPS LIMITED
From: 7 February 1992To: 25 February 1992
URGENTGRADE LIMITED
From: 2 January 1992To: 7 February 1992
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Unit 7 Hurstwood Court Mercer Way, Shadsworth Business Park Blackburn Lancashire BB1 2QU
From: 2 January 1992To: 2 December 2025
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Loan Secured
Aug 17
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 20 Nov 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 20 Nov 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 20 Nov 2025

XAVIER, Eustace Egbert

Active
32 London Bridge Street, LondonSE1 9SG
Born October 1982
Director
Appointed 20 Nov 2025

FRASER, Herbert Ian

Resigned
Unit 7 Hurstwood Court Mercer, BlackburnBB1 2QU
Secretary
Appointed 15 Dec 1998
Resigned 31 Oct 2024

SHERRINGTON, Ian

Resigned
The Oaks, BlackburnBB6 8DY
Secretary
Appointed 14 Jan 1992
Resigned 15 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1992
Resigned 14 Jan 1992

FRASER, Andrew

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 01 Jul 1998
Resigned 20 Nov 2025

FRASER, Eileen

Resigned
Unit 7 Hurstwood Court Mercer, BlackburnBB1 2QU
Born July 1953
Director
Appointed 17 Jun 2007
Resigned 31 Oct 2024

FRASER, Herbert Ian

Resigned
Unit 7 Hurstwood Court Mercer, BlackburnBB1 2QU
Born April 1943
Director
Appointed 14 Jan 1992
Resigned 31 Oct 2024

FRASER, Neil

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1972
Director
Appointed 01 Jul 1998
Resigned 20 Nov 2025

SHERRINGTON, David Ian

Resigned
18 Campbell Court, BlackburnBB1 9GD
Born July 1973
Director
Appointed 01 Jul 1998
Resigned 15 Dec 1998

SHERRINGTON, Ian

Resigned
The Oaks, BlackburnBB6 8DY
Born December 1948
Director
Appointed 14 Jan 1992
Resigned 15 Dec 1998

VERNON, Janine

Resigned
Unit 7 Hurstwood Court Mercer, BlackburnBB1 2QU
Born September 1979
Director
Appointed 17 Jun 2007
Resigned 20 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1992
Resigned 14 Jan 1992

Persons with significant control

1

Forest Group Holdings Limited

Active
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Memorandum Articles
2 January 2026
MAMA
Resolution
2 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2025
CC04CC04
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 December 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
17 June 2005
287Change of Registered Office
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Statement Of Affairs
31 August 1999
SASA
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
26 February 1999
88(2)R88(2)R
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
88(2)R88(2)R
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
24 February 1993
88(2)R88(2)R
Legacy
17 February 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 February 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 February 1992
MEM/ARTSMEM/ARTS
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
287Change of Registered Office
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1992
123Notice of Increase in Nominal Capital
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Incorporation Company
2 January 1992
NEWINCIncorporation