Background WavePink WaveYellow Wave

F&W FORESTRY UK LIMITED (07910966)

F&W FORESTRY UK LIMITED (07910966) is an active UK company. incorporated on 16 January 2012. with registered office in Exeter. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). F&W FORESTRY UK LIMITED has been registered for 14 years. Current directors include DINWOODIE, Craig Murray, JORDAN, Jeffrey Brian, STRICKLAND, Jody Tyson and 1 others.

Company Number
07910966
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
Court Barn Highfield Farm, Clyst Road, Exeter, EX3 0BY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
DINWOODIE, Craig Murray, JORDAN, Jeffrey Brian, STRICKLAND, Jody Tyson, THOMAS, Marshall D.
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&W FORESTRY UK LIMITED

F&W FORESTRY UK LIMITED is an active company incorporated on 16 January 2012 with the registered office located in Exeter. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). F&W FORESTRY UK LIMITED was registered 14 years ago.(SIC: 02400)

Status

active

Active since 14 years ago

Company No

07910966

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

FOUNTAINS FORESTRY UK LIMITED
From: 11 May 2016To: 31 December 2024
FOUNTAINS FORESTRY LIMITED
From: 9 May 2016To: 11 May 2016
O.C.S. FORESTRY UK LIMITED
From: 16 January 2012To: 9 May 2016
Contact
Address

Court Barn Highfield Farm, Clyst Road Topsham Exeter, EX3 0BY,

Previous Addresses

Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF
From: 18 October 2017To: 31 July 2019
41 Church Street Birmingham West Midlands B3 2RT
From: 20 April 2016To: 18 October 2017
4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP
From: 16 January 2012To: 20 April 2016
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jun 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Secured
Oct 16
New Owner
Jan 18
Loan Cleared
Jun 20
Director Left
Jun 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WILLIAMS, Jane

Active
Highfield Farm, Clyst Road, ExeterEX3 0BY
Secretary
Appointed 28 Feb 2019

DINWOODIE, Craig Murray

Active
Highfield Farm, Clyst Road, ExeterEX3 0BY
Born January 1973
Director
Appointed 08 Aug 2022

JORDAN, Jeffrey Brian

Active
West Oakridge Drive, Albany31707
Born May 1972
Director
Appointed 08 Aug 2022

STRICKLAND, Jody Tyson

Active
West Oakridge Dr, Albany31707
Born September 1963
Director
Appointed 08 Aug 2022

THOMAS, Marshall D.

Active
Highfield Farm, Clyst Road, ExeterEX3 0BY
Born December 1954
Director
Appointed 31 Mar 2016

ADESANYA, Abimbola

Resigned
Brighton Road, CrawleyRH11 9BP
Secretary
Appointed 14 Nov 2014
Resigned 06 May 2015

DODD, Christopher Stuart

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Secretary
Appointed 21 May 2012
Resigned 14 Nov 2014

MARTIN, Joseph Thomas

Resigned
Brighton Road, CrawleyRH11 9BP
Secretary
Appointed 23 Jul 2015
Resigned 31 Mar 2016

GAMMON, Martin Benjamin

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born February 1956
Director
Appointed 16 Jan 2012
Resigned 09 Oct 2014

GOODLIFFE, Peter George

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born April 1958
Director
Appointed 21 May 2012
Resigned 31 Mar 2016

GRATTON, David Martin

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born January 1960
Director
Appointed 16 Jan 2012
Resigned 09 Oct 2014

GRAY, Richard Herbert

Resigned
Highfield Farm, Clyst Road, ExeterEX3 0BY
Born September 1951
Director
Appointed 31 Mar 2016
Resigned 31 May 2021

MURRAY, James Stewart Douglas

Resigned
Highfield Farm, Clyst Road, ExeterEX3 0BY
Born January 1959
Director
Appointed 31 Mar 2016
Resigned 31 Dec 2025

MURRAY, James Stewart Douglas

Resigned
Church Street, BirminghamB3 2RT
Born January 1959
Director
Appointed 31 Jan 2016
Resigned 31 Mar 2016

TAYLOR, Robert John

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born June 1957
Director
Appointed 09 Oct 2014
Resigned 31 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Marshall Dewitt Thomas

Active
1310 West Oakridge Drive, Albany
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jan 2026

Mr Charles Flipo

Ceased
Rue Caulaincourt, Paris75018
Born March 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2024
Ceased 30 Jan 2026

Mr Marshall Dewitt Thomas

Ceased
Highfield Farm, Clyst Road, ExeterEX3 0BY
Born December 1954

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
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
31 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 July 2016
AA01Change of Accounting Reference Date
Resolution
23 May 2016
RESOLUTIONSResolutions
Resolution
11 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2016
CONNOTConfirmation Statement Notification
Resolution
9 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2016
CONNOTConfirmation Statement Notification
Resolution
29 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Secretary Company With Change Date
28 November 2012
CH03Change of Secretary Details
Termination Secretary Company
18 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2012
NEWINCIncorporation