Background WavePink WaveYellow Wave

ESKDALEMUIR FORESTRY LIMITED (02969064)

ESKDALEMUIR FORESTRY LIMITED (02969064) is an active UK company. incorporated on 19 September 1994. with registered office in Chirk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 1 other business activities. ESKDALEMUIR FORESTRY LIMITED has been registered for 31 years. Current directors include BIRRELL, George Andrew, MITCHELL, Teresa Janet, SCHEIBLREITER, Ludwig Alois Johannes and 1 others.

Company Number
02969064
Status
active
Type
ltd
Incorporated
19 September 1994
Age
31 years
Address
Maesgwyn Farm, Chirk, LL14 5NT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BIRRELL, George Andrew, MITCHELL, Teresa Janet, SCHEIBLREITER, Ludwig Alois Johannes, WELSTEAD, John Fenning
SIC Codes
02100, 02200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKDALEMUIR FORESTRY LIMITED

ESKDALEMUIR FORESTRY LIMITED is an active company incorporated on 19 September 1994 with the registered office located in Chirk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 1 other business activity. ESKDALEMUIR FORESTRY LIMITED was registered 31 years ago.(SIC: 02100, 02200)

Status

active

Active since 31 years ago

Company No

02969064

LTD Company

Age

31 Years

Incorporated 19 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

KRONOSPAN FORESTRY LIMITED
From: 25 October 1994To: 26 September 2008
ALDERLEAF LIMITED
From: 19 September 1994To: 25 October 1994
Contact
Address

Maesgwyn Farm Holyhead Road Chirk, LL14 5NT,

Timeline

16 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Funding Round
Oct 09
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Jul 14
Loan Secured
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Left
Aug 19
Loan Secured
Aug 22
Loan Secured
Feb 23
Loan Secured
Oct 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

JONES, Robert Mark

Active
Maesgwyn Farm, ChirkLL14 5NT
Secretary
Appointed 10 Mar 2021

BIRRELL, George Andrew

Active
Beattock Road, MoffatDG10 9SE
Born December 1968
Director
Appointed 30 Sept 2005

MITCHELL, Teresa Janet

Active
Maesgwyn Farm, ChirkLL14 5NT
Born May 1970
Director
Appointed 12 Jan 2016

SCHEIBLREITER, Ludwig Alois Johannes

Active
Maesgwyn Farm, ChirkLL14 5NT
Born July 1963
Director
Appointed 01 Jan 2011

WELSTEAD, John Fenning

Active
Great Stuart Street, EdinburghEH3 7TN
Born February 1956
Director
Appointed 17 Sept 2007

RYAN, Christopher James

Resigned
Greenfield Station Road Rhoswiel, OswestrySY10 7TH
Secretary
Appointed 30 Sept 1994
Resigned 09 Mar 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Sept 1994
Resigned 30 Sept 1994

ADKINS, Gavin Paul

Resigned
2 Northwood Cottages, WhitchurchSY13 2BA
Born February 1970
Director
Appointed 01 Oct 2004
Resigned 16 Nov 2012

BODICOAT, Alan Charles

Resigned
5 Maes Bache, LlangollenLL20 8AQ
Born February 1939
Director
Appointed 06 Feb 2006
Resigned 06 Mar 2006

BODICOAT, Alan Charles

Resigned
5 Maes Bache, LlangollenLL20 8AQ
Born February 1939
Director
Appointed 13 Apr 1995
Resigned 06 Sept 2004

HALL, Michael George Henry

Resigned
Islwyn, RuthinLL15 1SL
Born January 1974
Director
Appointed 10 Sept 2007
Resigned 29 Sept 2008

HILL, Royston Eric

Resigned
Bronant, LlangollenLL20 7LA
Born April 1949
Director
Appointed 01 Mar 1997
Resigned 18 Feb 1998

INCH, Philip Richard

Resigned
Maserfield, OswestrySY11 1SB
Born November 1955
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2015

KAINDL, Martin Matthias

Resigned
Via Dal Bagn 52, St MoritzCH7500
Born May 1927
Director
Appointed 01 Mar 1997
Resigned 20 Aug 2019

KAINDL -SCHONBORN, Elisabeth, Countess

Resigned
Maesgwyn Farm, ChirkLL14 5NT
Born May 1942
Director
Appointed 06 Jun 2012
Resigned 29 Nov 2017

LEITCH, Robert Craig

Resigned
Brythonfa, MoldCH7 5EG
Born August 1963
Director
Appointed 25 Jul 2005
Resigned 30 Sept 2005

MATVEIEFF, Nicholas

Resigned
The Old Vicarage, Craven ArmsSY7 0HT
Born July 1940
Director
Appointed 30 Sept 1994
Resigned 26 Aug 2003

MITCHELL, Teresa Janet

Resigned
Maes Tomos, WrexhamLL13 7DT
Born May 1970
Director
Appointed 07 Aug 2009
Resigned 08 Apr 2011

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 19 Sept 1994
Resigned 30 Sept 1994

SCHEIBLREITER, Ludwig Walter

Resigned
Tall Trees Station Avenue, WrexhamLL14 5LU
Born May 1932
Director
Appointed 30 Sept 1994
Resigned 01 Mar 1997

SCHONBORN, Damian

Resigned
Renngasse 4, ViennaA 1010
Born July 1965
Director
Appointed 20 Mar 1997
Resigned 26 Aug 2003

THOMPSON, John Ian

Resigned
Maesgwyn Farm, ChirkLL14 5NT
Born August 1978
Director
Appointed 08 Apr 2011
Resigned 10 Jul 2014

WOOLRICH, Anthony

Resigned
15 Cae Bryn, WrexhamLL20 7DQ
Born July 1963
Director
Appointed 07 Sept 1999
Resigned 18 Jul 2005
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Capital Allotment Shares
26 October 2009
SH01Allotment of Shares
Legacy
6 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Memorandum Articles
1 October 2008
MEM/ARTSMEM/ARTS
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
17 September 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
2 October 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288aAppointment of Director or Secretary
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
88(2)R88(2)R
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
123Notice of Increase in Nominal Capital
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
88(2)R88(2)R
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
123Notice of Increase in Nominal Capital
Legacy
17 May 1995
288288
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
224224
Legacy
6 December 1994
88(2)R88(2)R
Legacy
6 December 1994
287Change of Registered Office
Certificate Change Of Name Company
24 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 1994
RESOLUTIONSResolutions
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Incorporation Company
19 September 1994
NEWINCIncorporation