Background WavePink WaveYellow Wave

NATIONAL FOREST ENTERPRISES LIMITED (03601510)

NATIONAL FOREST ENTERPRISES LIMITED (03601510) is an active UK company. incorporated on 21 July 1998. with registered office in Swadlincote. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. NATIONAL FOREST ENTERPRISES LIMITED has been registered for 27 years.

Company Number
03601510
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
Canopy House Bath Yard, Swadlincote, DE12 6BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL FOREST ENTERPRISES LIMITED

NATIONAL FOREST ENTERPRISES LIMITED is an active company incorporated on 21 July 1998 with the registered office located in Swadlincote. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. NATIONAL FOREST ENTERPRISES LIMITED was registered 27 years ago.(SIC: 93290)

Status

active

Active since 27 years ago

Company No

03601510

LTD Company

Age

27 Years

Incorporated 21 July 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 9 September 2025 (6 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

HEART OF THE NATIONAL FOREST PARK DEVELOPMENTS LIMITED
From: 6 October 2004To: 22 September 2023
LEICESTERSHIRE FOREST DEVELOPMENTS LIMITED
From: 9 October 1998To: 6 October 2004
NO. 353 LEICESTER LIMITED
From: 21 July 1998To: 9 October 1998
Contact
Address

Canopy House Bath Yard Moira Swadlincote, DE12 6BA,

Previous Addresses

Enterprise Glade Bath Yard Moira Swadlincote DE12 6BA England
From: 1 April 2022To: 26 February 2026
The Gatehouse Bath Yard Moira Swadlincote Derbyshire DE12 6BA
From: 12 August 2013To: 1 April 2022
the Gatehouse Bath Yard Moira Swandlincote Derbyshire DE12 6BA
From: 21 July 1998To: 12 August 2013
Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Dec 10
Director Joined
Mar 12
Director Joined
May 13
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2023
CC04CC04
Certificate Change Of Name Company
22 September 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Resolution
15 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Auditors Resignation Company
27 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Auditors Resignation Company
6 January 2011
AUDAUD
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
5 June 2007
287Change of Registered Office
Legacy
9 November 2006
288cChange of Particulars
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
1 April 2003
287Change of Registered Office
Legacy
10 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
225Change of Accounting Reference Date
Memorandum Articles
12 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Incorporation Company
21 July 1998
NEWINCIncorporation