Background WavePink WaveYellow Wave

ANCIENT TREE FORUM (03578609)

ANCIENT TREE FORUM (03578609) is an active UK company. incorporated on 10 June 1998. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400) and 1 other business activities. ANCIENT TREE FORUM has been registered for 27 years. Current directors include BARLEY, Luke, BOUGHTON, Thomas, CLARK, Tonia Jane Margaret and 7 others.

Company Number
03578609
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1998
Age
27 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
BARLEY, Luke, BOUGHTON, Thomas, CLARK, Tonia Jane Margaret, DOYLE WILDMAN, Michelle Anne, HILL, Thomas, HOLBAN, Luminita, POWELL, Richard Charles, SEARLE, Matthew James, SILVAWOOD, Cheryl, TODD, Philip Allen
SIC Codes
02400, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCIENT TREE FORUM

ANCIENT TREE FORUM is an active company incorporated on 10 June 1998 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400) and 1 other business activity. ANCIENT TREE FORUM was registered 27 years ago.(SIC: 02400, 74901)

Status

active

Active since 27 years ago

Company No

03578609

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 10 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 13 August 2024To: 8 April 2026
85 Great Portland Street London W1W 7LT England
From: 11 January 2022To: 13 August 2024
8 Bathurst Park Road Lydney GL15 5HG England
From: 23 December 2020To: 11 January 2022
The Oaks Oaklea Road Yorkley Lydney Gloucestershire GL15 4RU England
From: 22 November 2019To: 23 December 2020
24 Purley Road Cirencester Gloucestershire GL7 1EP England
From: 29 November 2018To: 22 November 2019
24 Purley Road Cirencester GL7 1EP England
From: 29 November 2018To: 29 November 2018
Lane Cottage Barnsley Cirencester Gloucestershire GL7 5EF England
From: 5 February 2016To: 29 November 2018
Brian Paul Secretaries Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
From: 10 June 1998To: 5 February 2016
Timeline

49 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARLEY, Luke

Active
Great Portland Street, LondonW1W 5PF
Born September 1980
Director
Appointed 07 Dec 2021

BOUGHTON, Thomas

Active
Great Portland Street, LondonW1W 5PF
Born June 1985
Director
Appointed 16 Sept 2025

CLARK, Tonia Jane Margaret

Active
Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 16 Sept 2025

DOYLE WILDMAN, Michelle Anne

Active
Great Portland Street, LondonW1W 5PF
Born May 1968
Director
Appointed 06 Sept 2022

HILL, Thomas

Active
Great Portland Street, LondonW1W 5PF
Born December 1983
Director
Appointed 05 Sept 2023

HOLBAN, Luminita

Active
Great Portland Street, LondonW1W 5PF
Born March 1976
Director
Appointed 01 Nov 2021

POWELL, Richard Charles

Active
Great Portland Street, LondonW1W 5PF
Born July 1959
Director
Appointed 05 Sept 2023

SEARLE, Matthew James

Active
Great Portland Street, LondonW1W 5PF
Born June 1968
Director
Appointed 06 Sept 2022

SILVAWOOD, Cheryl

Active
Great Portland Street, LondonW1W 7LT
Born August 1981
Director
Appointed 06 Sept 2022

TODD, Philip Allen

Active
Great Portland Street, LondonW1W 5PF
Born November 1969
Director
Appointed 09 Oct 2019

ALCOCK-FERGUSON, Laura

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 01 Nov 2022
Resigned 05 Sept 2023

BLACK, Helen

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 09 Oct 2019
Resigned 01 Nov 2022

CROOK, Kate

Resigned
Oaklea Road, LydneyGL15 4RU
Secretary
Appointed 22 Feb 2019
Resigned 09 Oct 2019

LEWIS, Daniel Victor

Resigned
108 Brincliffe Edge Road, SheffieldS11 9BX
Secretary
Appointed 10 Jun 1998
Resigned 17 Mar 2003

SMITH, John Peter

Resigned
Barnsley, CirencesterGL7 5EF
Secretary
Appointed 05 Feb 2016
Resigned 22 Feb 2019

WALLACE-HARE, David

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 05 Sept 2023
Resigned 13 Nov 2024

BRIAN PAUL (SECRETARIES) LIMITED

Resigned
42 Chase Side, EnfieldEN2 6NA
Corporate secretary
Appointed 01 Oct 2003
Resigned 05 Feb 2016

ALEXANDER, Keith Norman Alfred, Dr

Resigned
Oaklea Road, LydneyGL15 4RU
Born February 1953
Director
Appointed 10 Jun 1998
Resigned 30 Jun 2020

BATTELL, Gary John

Resigned
3 Bittern Road, SaxmundhamIP17 1WT
Born December 1957
Director
Appointed 20 May 1999
Resigned 01 Jan 2005

BENGTSSON, Vikki Jane

Resigned
Purley Road, CirencesterGL7 1EP
Born February 1970
Director
Appointed 07 Oct 2015
Resigned 14 Mar 2019

BENGTSSON, Vikki-Jane

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 20 Oct 2020
Resigned 13 Nov 2024

BENGTSSON, Vikki-Jane

Resigned
Brian Paul Secretaries, EnfieldEN2 6NF
Born February 1970
Director
Appointed 20 May 1999
Resigned 11 Mar 2015

BLACK, Helen Louise

Resigned
Bathurst Park Road, LydneyGL15 5HG
Born June 1966
Director
Appointed 10 Oct 2018
Resigned 01 Nov 2022

BUTLER, Jill Elizabeth

Resigned
Oaklea Road, LydneyGL15 4RU
Born June 1953
Director
Appointed 14 Mar 2019
Resigned 14 Sept 2020

CAMPBELL-RICKETTS, Henry Michael Norman

Resigned
Barnsley, CirencesterGL7 5EF
Born October 1971
Director
Appointed 09 Mar 2016
Resigned 01 Jun 2017

CATHCART, William

Resigned
Barnsley, CirencesterGL7 5EF
Born September 1945
Director
Appointed 20 May 1999
Resigned 09 Mar 2016

CLAYDEN, David

Resigned
Oaklea Road, LydneyGL15 4RU
Born July 1959
Director
Appointed 01 Jul 2001
Resigned 20 Oct 2020

DAVIS, Caroline Lissa Angelo

Resigned
Oaklea Road, LydneyGL15 4RU
Born December 1948
Director
Appointed 20 May 1999
Resigned 30 Jun 2020

FAY, Neville Roy

Resigned
Purley Road, CirencesterGL7 1EP
Born June 1948
Director
Appointed 20 May 1999
Resigned 14 Mar 2019

FINCH, Roy Reginald

Resigned
Welland Way Gloucester Road, MalvernWR13 6LD
Born January 1940
Director
Appointed 10 Jun 1998
Resigned 01 Jan 2008

GREEN, Andrew

Resigned
Purley Road, CirencesterGL7 1EP
Born September 1969
Director
Appointed 12 Jul 2017
Resigned 20 Feb 2019

GREEN, Edward Ernest

Resigned
Barnsley, CirencesterGL7 5EF
Born August 1934
Director
Appointed 10 Jun 1998
Resigned 09 Mar 2016

HARRIS, Graham John

Resigned
Barnsley, CirencesterGL7 5EF
Born November 1967
Director
Appointed 09 Mar 2016
Resigned 12 Oct 2017

HILL, Timothy Rowland

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1954
Director
Appointed 09 Mar 2016
Resigned 06 Mar 2024

KNAPMAN, Chris

Resigned
Barnsley, CirencesterGL7 5EF
Born January 1960
Director
Appointed 12 Jul 2017
Resigned 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

168

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Resolution
22 January 2021
RESOLUTIONSResolutions
Memorandum Articles
22 January 2021
MAMA
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Statement Of Companys Objects
3 November 2017
CC04CC04
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
24 August 2004
288cChange of Particulars
Legacy
14 July 2004
288cChange of Particulars
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
24 February 2004
AAMDAAMD
Legacy
10 February 2004
287Change of Registered Office
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288cChange of Particulars
Legacy
10 February 2004
288cChange of Particulars
Legacy
10 February 2004
288cChange of Particulars
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Incorporation Company
10 June 1998
NEWINCIncorporation