Background WavePink WaveYellow Wave

H W FORESTRY LIMITED (06338466)

H W FORESTRY LIMITED (06338466) is an active UK company. incorporated on 9 August 2007. with registered office in Neath Port Talbot. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). H W FORESTRY LIMITED has been registered for 18 years. Current directors include COLLINS, Barry David, WILLIAMS, Timothy James, GREENSPHERE CAPITAL LLP.

Company Number
06338466
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
Wbe Ltd Longlands Lane, Neath Port Talbot, SA13 2ND
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
COLLINS, Barry David, WILLIAMS, Timothy James, GREENSPHERE CAPITAL LLP
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H W FORESTRY LIMITED

H W FORESTRY LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Neath Port Talbot. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). H W FORESTRY LIMITED was registered 18 years ago.(SIC: 02400)

Status

active

Active since 18 years ago

Company No

06338466

LTD Company

Age

18 Years

Incorporated 9 August 2007

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 7 January 2026 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 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 9 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Wbe Ltd Longlands Lane Margam Neath Port Talbot, SA13 2ND,

Previous Addresses

Clay Shaw Butler, 24 Lammas Street, Carmarthen Carmarthenshire SA31 3AL
From: 9 August 2007To: 29 April 2025
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
May 20
Capital Reduction
May 20
Capital Reduction
May 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Owner Exit
Jun 21
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Sept 25
8
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLLINS, Barry David

Active
64 Knightsbridge, LondonSW1X 7JF
Born February 1979
Director
Appointed 31 Aug 2023

WILLIAMS, Timothy James

Active
24 Lammas, CarmarthenshireSA31 3AL
Born April 1982
Director
Appointed 14 Feb 2025

GREENSPHERE CAPITAL LLP

Active
64 Knightsbridge, LondonSW1X 7JF
Corporate director
Appointed 31 Aug 2023

WHEELDON, Margaret Elizabeth

Resigned
Brynsiriol, CarmarthenSA32 7DJ
Secretary
Appointed 09 Aug 2007
Resigned 22 Mar 2018

JONES, David George

Resigned
CarmarthenSA31 3AL
Born October 1967
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2025

WHEELDON, Hugh Anthony William

Resigned
Brynsiriol, CarmarthenSA32 7DJ
Born July 1950
Director
Appointed 09 Aug 2007
Resigned 30 Apr 2020

WHEELER, Alison Jayne

Resigned
CarmarthenSA31 3AL
Born August 1966
Director
Appointed 01 Oct 2015
Resigned 31 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
Longland Lane, Port TalbotSA13 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023

Mr David George Jones

Ceased
Broad Street, LlandoverySA20 0AY
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2023

Mrs Alison Jayne Wheeler

Ceased
Capel Iwan, Newcastle EmlynSA38 9LX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2023

Mr Hugh Anthony William Wheeldon

Ceased
Peniel, CarmarthenSA32 7DJ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 September 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2020
SH06Cancellation of Shares
Capital Cancellation Shares
21 May 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
225Change of Accounting Reference Date
Incorporation Company
9 August 2007
NEWINCIncorporation