Background WavePink WaveYellow Wave

MARSTON VALE SERVICES TRADING AS THE FOREST CENTRE LIMITED (03538255)

MARSTON VALE SERVICES TRADING AS THE FOREST CENTRE LIMITED (03538255) is an active UK company. incorporated on 31 March 1998. with registered office in Bedford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 1 other business activities. MARSTON VALE SERVICES TRADING AS THE FOREST CENTRE LIMITED has been registered for 27 years. Current directors include FAULKNER, Peter John, HASSALL, Debra Jayne, SORRELL, Grant.

Company Number
03538255
Status
active
Type
ltd
Incorporated
31 March 1998
Age
27 years
Address
The Forest Centre Station Road, Bedford, MK43 0PR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
FAULKNER, Peter John, HASSALL, Debra Jayne, SORRELL, Grant
SIC Codes
02100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON VALE SERVICES TRADING AS THE FOREST CENTRE LIMITED

MARSTON VALE SERVICES TRADING AS THE FOREST CENTRE LIMITED is an active company incorporated on 31 March 1998 with the registered office located in Bedford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 1 other business activity. MARSTON VALE SERVICES TRADING AS THE FOREST CENTRE LIMITED was registered 27 years ago.(SIC: 02100, 56101)

Status

active

Active since 27 years ago

Company No

03538255

LTD Company

Age

27 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MARSTON VALE SERVICES LIMITED
From: 31 March 1998To: 6 June 2014
Contact
Address

The Forest Centre Station Road Marston Moretaine Bedford, MK43 0PR,

Timeline

8 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Nov 16
Director Left
Mar 19
Director Joined
Aug 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FAULKNER, Peter John

Active
Reynes Close, BedfordMK43 0PG
Born July 1951
Director
Appointed 11 Dec 2012

HASSALL, Debra Jayne

Active
Elms Farm Manor Road, BedfordMK43 9NR
Born September 1963
Director
Appointed 07 Sept 2009

SORRELL, Grant

Active
Station Road, BedfordMK43 0PR
Born January 1967
Director
Appointed 09 Aug 2019

FELINE, Judith Lesley

Resigned
105 Gladstone Street, BedfordMK41 7RS
Secretary
Appointed 31 Mar 1998
Resigned 21 Jan 2003

SMITH, Michael

Resigned
33 Potters Cross, BedfordMK43 9JG
Secretary
Appointed 21 Jan 2003
Resigned 03 Mar 2003

TALBOT, Antony John Blacquiere

Resigned
Lower Roxhill Farmhouse, Marston MoretaineMK43 0QG
Secretary
Appointed 03 Mar 2003
Resigned 04 Jan 2012

WEBB, Nicholas John

Resigned
Station Road, Marston MoretaineMK43 0PR
Secretary
Appointed 03 Jan 2012
Resigned 28 Mar 2019

CHAPMAN, Catherine Fiona

Resigned
23 Church End, Milton KeynesMK17 9HR
Born August 1939
Director
Appointed 31 Mar 1998
Resigned 23 Nov 2016

FELINE, Judith Lesley

Resigned
105 Gladstone Street, BedfordMK41 7RS
Born November 1961
Director
Appointed 31 Mar 1998
Resigned 21 Jan 2003

SMITH, Michael

Resigned
5 Marsh Road, AcleNR13 6BP
Born August 1945
Director
Appointed 15 May 1999
Resigned 01 Jan 2012

TALBOT, Antony John Blacquiere

Resigned
Lower Roxhill Farmhouse, Marston MoretaineMK43 0QG
Born November 1949
Director
Appointed 03 Mar 2003
Resigned 01 Jan 2012

WEBB, Nicholas John

Resigned
Station Road, BedfordMK43 0PR
Born March 1968
Director
Appointed 15 Oct 2012
Resigned 28 Mar 2019

Persons with significant control

1

Station Road, BedfordMK43 0PR

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

83

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Miscellaneous
17 May 2012
MISCMISC
Auditors Resignation Company
11 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Accounts With Made Up Date
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Made Up Date
12 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Auditors Resignation Company
11 December 2008
AUDAUD
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
7 December 2007
287Change of Registered Office
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288cChange of Particulars
Incorporation Company
31 March 1998
NEWINCIncorporation