Background WavePink WaveYellow Wave

TILHILL FORESTRY LIMITED (03242286)

TILHILL FORESTRY LIMITED (03242286) is an active UK company. incorporated on 27 August 1996. with registered office in Altrincham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 2 other business activities. TILHILL FORESTRY LIMITED has been registered for 29 years. Current directors include EDWARDS, David Vaughan, HENRY, Andrew Stephen, KEMP, Graeme and 3 others.

Company Number
03242286
Status
active
Type
ltd
Incorporated
27 August 1996
Age
29 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
EDWARDS, David Vaughan, HENRY, Andrew Stephen, KEMP, Graeme, MILNE, Alan Graham, PEARSON, Stuart Vincent, STEVENS, Harry Christopher George
SIC Codes
02100, 02200, 02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILHILL FORESTRY LIMITED

TILHILL FORESTRY LIMITED is an active company incorporated on 27 August 1996 with the registered office located in Altrincham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 2 other business activities. TILHILL FORESTRY LIMITED was registered 29 years ago.(SIC: 02100, 02200, 02400)

Status

active

Active since 29 years ago

Company No

03242286

LTD Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

TILHILL ECONOMIC FORESTRY LIMITED
From: 30 December 1996To: 21 November 2000
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O C/O Coffin Mew Coffin Mew 1000 Lakeside North Harbour Portsmouth PO6 3EN England
From: 26 November 2015To: 15 June 2023
Birchden Farm Broadwater Forest Lane Groombridge Kent TN3 9NB
From: 19 September 2012To: 26 November 2015
Blackham Court Withyham East Sussex TN7 4DB
From: 27 August 1996To: 19 September 2012
Timeline

46 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jan 15
Loan Cleared
Jun 15
Loan Secured
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 19
Loan Secured
Feb 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Aug 21
Director Left
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDWARDS, David Vaughan

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1959
Director
Appointed 01 Mar 2021

HENRY, Andrew Stephen

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1967
Director
Appointed 29 Nov 2024

KEMP, Graeme

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1972
Director
Appointed 29 Nov 2024

MILNE, Alan Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1982
Director
Appointed 01 Apr 2018

PEARSON, Stuart Vincent

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1968
Director
Appointed 01 Mar 2021

STEVENS, Harry Christopher George

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1968
Director
Appointed 13 Oct 2015

CHALMERS, David Graeme

Resigned
67 Fullarton Drive, TroonKA10 6LF
Secretary
Appointed 30 Jun 2000
Resigned 12 Sept 2000

HUDSON, Andrew James Robert

Resigned
8 Victoria Square, StirlingFK8 2QZ
Secretary
Appointed 12 Sept 2000
Resigned 01 Sept 2015

JONES, Howard Jeremy

Resigned
East End, EarlstonTD4 6JA
Secretary
Appointed 01 Sept 2015
Resigned 28 May 2018

MILNE, Alan Graham

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 28 May 2018
Resigned 21 Feb 2024

SOUTHWORTH, Michael

Resigned
Brentham Lodge Brentham Crescent, StirlingFK8 2BB
Secretary
Appointed 27 Dec 1996
Resigned 30 Jun 2000

TONKS, Sarah Uny

Resigned
66f Waldeck Road, LondonW4 3NU
Secretary
Appointed 29 Nov 1996
Resigned 27 Dec 1996

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 27 Aug 1996
Resigned 29 Nov 1996

ADKINS, Gavin Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1970
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2023

BINMORE, Andrew

Resigned
48 Glorney Mead, FarnhamGU9 9NL
Born October 1944
Director
Appointed 27 Dec 1996
Resigned 31 Dec 2000

BRANDER, Sauli

Resigned
Kings Park House, StirlingFK7 9NS
Born October 1973
Director
Appointed 17 Jun 2013
Resigned 23 Apr 2014

DUNN, Iggy

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born June 1965
Director
Appointed 27 Jul 2017
Resigned 23 Dec 2022

FORSYTH, Colin

Resigned
Kinbuck Hall, KinbuckFK15 0NL
Born October 1949
Director
Appointed 27 Dec 1996
Resigned 12 Oct 2000

GALE, Martin Frank

Resigned
Callaly, AlnwickNE66 4TA
Born March 1956
Director
Appointed 05 Feb 1998
Resigned 31 May 2007

HACKNEY, Anthony Malcolm

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1958
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2023

HENRIKSEN, Anders Olav

Resigned
Enasvagen 22a5, Helsinki 00200FOREIGN
Born April 1944
Director
Appointed 29 Nov 2000
Resigned 06 May 2004

HUDSON, Andrew James Robert

Resigned
8 Victoria Square, StirlingFK8 2QZ
Born July 1957
Director
Appointed 12 Oct 2000
Resigned 27 Jul 2017

JONES, Howard Jeremy

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born March 1959
Director
Appointed 13 Oct 2015
Resigned 01 Apr 2018

LAAKSONEN, Risto

Resigned
Kings Park House, StirlingFK7 9NS
Born November 1966
Director
Appointed 27 Oct 2011
Resigned 17 Jun 2013

LAVERY, Stephen Anthony

Resigned
Netherby 28 Duchess Street, StanleyPH1 4NG
Born January 1958
Director
Appointed 15 Feb 2002
Resigned 05 Oct 2012

LEDGARD, Ian David

Resigned
6 Maerdy Hill, LlandeiloSA19 6PL
Born May 1944
Director
Appointed 27 Dec 1996
Resigned 15 Sept 1999

LEHNER, Ludwig

Resigned
Kagrastr. 18a, Abensberg
Born July 1958
Director
Appointed 18 Dec 2007
Resigned 13 Dec 2010

LIDDON, Timothy John

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born April 1957
Director
Appointed 26 Nov 2015
Resigned 28 May 2021

LYDEN, John Kevin

Resigned
Glan Y Wern Farm, DenbighLL16 4HL
Born September 1948
Director
Appointed 06 Dec 1996
Resigned 20 Jan 1998

MATTIUZZO, Mauro

Resigned
125 Home Park Road, LondonSW19 7HT
Born August 1957
Director
Appointed 29 Nov 1996
Resigned 06 Dec 1996

MCROBBIE, George Murray

Resigned
Kings Park House, StirlingFK7 9NS
Born October 1954
Director
Appointed 10 Dec 2001
Resigned 07 Oct 2019

MIDDLETON, Peter

Resigned
Dukes Croft, Tunbridge WellsTN3 9RN
Born March 1962
Director
Appointed 10 Dec 2001
Resigned 21 Jan 2015

RIVERS, Matthew Justice

Resigned
27 Carrington Terrace, CrieffPH7 4DY
Born January 1958
Director
Appointed 27 Dec 1996
Resigned 27 Oct 2011

ROBINSON, Christopher William

Resigned
23 Heath Lane, South WirralL66 5NN
Born January 1949
Director
Appointed 06 Dec 1996
Resigned 30 Jun 2000

SARANTOLA, Jaakko Antero

Resigned
Riihiuunintie 20, EspooFOREIGN
Born March 1954
Director
Appointed 06 May 2004
Resigned 18 Dec 2007

Persons with significant control

1

Kingseat Road, DunfermlineKY11 8RY

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

179

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Change Account Reference Date Company
12 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Resolution
24 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
287Change of Registered Office
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
22 January 2003
288cChange of Particulars
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
8 February 2000
288cChange of Particulars
Legacy
8 February 2000
288bResignation of Director or Secretary
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
123Notice of Increase in Nominal Capital
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1999
AAAnnual Accounts
Legacy
22 January 1999
288cChange of Particulars
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Auditors Resignation Company
29 May 1998
AUDAUD
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Incorporation Company
27 August 1996
NEWINCIncorporation