Background WavePink WaveYellow Wave

EGGER FORESTRY LIMITED (02819088)

EGGER FORESTRY LIMITED (02819088) is an active UK company. incorporated on 13 May 1993. with registered office in Hexham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02200) and 1 other business activities. EGGER FORESTRY LIMITED has been registered for 32 years. Current directors include MCLAUGHLAN, Duncan Maxwell, TULLY, Jonathan.

Company Number
02819088
Status
active
Type
ltd
Incorporated
13 May 1993
Age
32 years
Address
Egger Forestry Limited, Hexham, NE46 4JS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02200)
Directors
MCLAUGHLAN, Duncan Maxwell, TULLY, Jonathan
SIC Codes
02200, 02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGER FORESTRY LIMITED

EGGER FORESTRY LIMITED is an active company incorporated on 13 May 1993 with the registered office located in Hexham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02200) and 1 other business activity. EGGER FORESTRY LIMITED was registered 32 years ago.(SIC: 02200, 02400)

Status

active

Active since 32 years ago

Company No

02819088

LTD Company

Age

32 Years

Incorporated 13 May 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

EGGER FORESTRY PRODUCTS LIMITED
From: 13 May 1993To: 2 July 2013
Contact
Address

Egger Forestry Limited Anick Road Hexham, NE46 4JS,

Previous Addresses

1st Floor Technology House, 48-54 Goldsworth Road Woking GU21 6LE England
From: 22 June 2020To: 14 March 2023
21-25 Church Street West Woking Surrey GU21 6DJ
From: 13 May 1993To: 22 June 2020
Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Joined
Oct 10
Funding Round
Apr 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Funding Round
Nov 20
Director Left
May 21
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Sept 24
Director Joined
Oct 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TULLY, Jonathan

Active
Anick Road, HexhamNE46 4JS
Secretary
Appointed 30 Sept 2024

MCLAUGHLAN, Duncan Maxwell

Active
Anick Road, HexhamNE46 4JS
Born November 1967
Director
Appointed 01 Jun 2023

TULLY, Jonathan

Active
Anick Road, HexhamNE46 4JS
Born March 1983
Director
Appointed 30 Sept 2024

SLORICK, Michael Alexander

Resigned
35 Between Streets, CobhamKT11 1AA
Secretary
Appointed 13 May 1993
Resigned 03 Oct 2006

STEINLECHNER, Bernd

Resigned
Anick Road, HexhamNE46 4JS
Secretary
Appointed 01 Dec 2006
Resigned 30 Sept 2024

SECRETARIES BY DESIGN LIMITED

Resigned
52 Market Street, LeicsLE65 1AN
Corporate nominee secretary
Appointed 13 May 1993
Resigned 13 May 1993

DOTLINGER, Simon

Resigned
28c Inkerman Court, AyrKA7 1HF
Born July 1965
Director
Appointed 04 Dec 2001
Resigned 30 Apr 2009

EGGER, Michael

Resigned
6380 St Johann, Austria
Born August 1947
Director
Appointed 15 May 1993
Resigned 03 Oct 2006

GARDNER, David Leslie

Resigned
The Farmhouse, HexhamNE46 2JF
Born February 1946
Director
Appointed 13 May 1993
Resigned 01 Aug 1999

LIVESEY, Michael Robert

Resigned
Goldsworth Road, WokingGU21 6LE
Born November 1959
Director
Appointed 15 Jul 2003
Resigned 30 Apr 2021

PATERSON, John Waugh

Resigned
Church Street West, WokingGU21 6DJ
Born May 1961
Director
Appointed 01 Oct 2010
Resigned 01 May 2020

POTTER, Iain Victor

Resigned
9 Adeline Gardens, GosforthNE3 4JQ
Born August 1960
Director
Appointed 04 Dec 2001
Resigned 27 Jun 2003

STEINLECHNER, Bernd

Resigned
Anick Road, HexhamNE46 4JS
Born June 1971
Director
Appointed 15 Jul 2003
Resigned 30 Sept 2024

WEBSTER, Barrie

Resigned
High Green, HexhamNE46 2JQ
Born May 1955
Director
Appointed 01 Aug 1999
Resigned 12 Jun 2001

YERBURY, Michael David

Resigned
Goldsworth Road, WokingGU21 6LE
Born July 1972
Director
Appointed 01 May 2020
Resigned 19 Dec 2022

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 13 May 1993
Resigned 13 May 1993

Persons with significant control

2

1 Active
1 Ceased
Anick Road, HexhamNE46 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
Church Street West, WokingGU21 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Auditors Resignation Company
10 January 2012
AUDAUD
Auditors Resignation Company
30 December 2011
AUDAUD
Auditors Resignation Company
22 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
24 July 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
353353
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288bResignation of Director or Secretary
Miscellaneous
20 March 2007
MISCMISC
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 January 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Resolution
8 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
20 July 1997
363aAnnual Return
Legacy
20 July 1997
353353
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
25 July 1995
363aAnnual Return
Legacy
25 July 1995
363(353)363(353)
Legacy
25 July 1995
363(190)363(190)
Legacy
8 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 December 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 November 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 March 1994
288288
Legacy
31 January 1994
288288
Resolution
15 December 1993
RESOLUTIONSResolutions
Legacy
15 December 1993
288288
Legacy
15 December 1993
88(2)R88(2)R
Legacy
23 August 1993
224224
Incorporation Company
13 May 1993
NEWINCIncorporation