Background WavePink WaveYellow Wave

FOREST FINE FOODS LTD. (03004275)

FOREST FINE FOODS LTD. (03004275) is an active UK company. incorporated on 21 December 1994. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). FOREST FINE FOODS LTD. has been registered for 31 years. Current directors include HYMAN, Richard John.

Company Number
03004275
Status
active
Type
ltd
Incorporated
21 December 1994
Age
31 years
Address
9 Donnington Park, Chichester, PO20 7AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
HYMAN, Richard John
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST FINE FOODS LTD.

FOREST FINE FOODS LTD. is an active company incorporated on 21 December 1994 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). FOREST FINE FOODS LTD. was registered 31 years ago.(SIC: 46380)

Status

active

Active since 31 years ago

Company No

03004275

LTD Company

Age

31 Years

Incorporated 21 December 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

THE FOREST MUSHROOM COMPANY LIMITED
From: 25 January 1995To: 28 March 2001
FIVE STAR SELECT LIMITED
From: 21 December 1994To: 25 January 1995
Contact
Address

9 Donnington Park 85 Birdham Road Chichester, PO20 7AJ,

Previous Addresses

A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
From: 12 January 2021To: 14 June 2022
Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE
From: 21 December 1994To: 12 January 2021
Timeline

3 key events • 1994 - 2013

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Jun 13
Loan Cleared
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HYMAN, Richard John

Active
85 Birdham Road, ChichesterPO20 7AJ
Born March 1961
Director
Appointed 21 Dec 1994

HYMAN, Nicola Mary

Resigned
Easter Cotterton, NairnIV12 5QH
Secretary
Appointed 21 Dec 1994
Resigned 18 Dec 2015

TAYLOR, Angela Jeanette

Resigned
High Street, DingwallIV7 8AZ
Secretary
Appointed 18 Dec 2015
Resigned 11 Jul 2021

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 21 Dec 1994
Resigned 21 Dec 1994

LE VESCONTE, Ian John

Resigned
73 Copthorne Road, RickmansworthWD3 4AH
Born April 1941
Director
Appointed 26 Jul 2000
Resigned 20 Feb 2001

LEVY, Martin

Resigned
51 Church Road, LiphookGU30 7SQ
Born November 1963
Director
Appointed 14 Jan 1995
Resigned 22 Dec 1996

Persons with significant control

1

Mr Richard John Hyman

Active
85 Birdham Road, ChichesterPO20 7AJ
Born March 1961

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

87

Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
9 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
225Change of Accounting Reference Date
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
88(2)R88(2)R
Legacy
10 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Certificate Change Of Name Company
24 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1995
288288
Incorporation Company
21 December 1994
NEWINCIncorporation