Background WavePink WaveYellow Wave

THE HEART OF ENGLAND FOREST TRADING LIMITED (09273956)

THE HEART OF ENGLAND FOREST TRADING LIMITED (09273956) is an active UK company. incorporated on 21 October 2014. with registered office in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE HEART OF ENGLAND FOREST TRADING LIMITED has been registered for 11 years. Current directors include DONNELLY, Rebecca Margaret, EDDY, Stephen John, HUNTER, Alison Clare.

Company Number
09273956
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
Colletts Farm Office, Stratford-Upon-Avon, CV37 8AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DONNELLY, Rebecca Margaret, EDDY, Stephen John, HUNTER, Alison Clare
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEART OF ENGLAND FOREST TRADING LIMITED

THE HEART OF ENGLAND FOREST TRADING LIMITED is an active company incorporated on 21 October 2014 with the registered office located in Stratford-Upon-Avon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE HEART OF ENGLAND FOREST TRADING LIMITED was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09273956

LTD Company

Age

11 Years

Incorporated 21 October 2014

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 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Colletts Farm Office Dorsington Stratford-Upon-Avon, CV37 8AU,

Previous Addresses

9-11 Kingly Street London W1B 5PN
From: 21 October 2014To: 1 November 2016
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Dec 23
Director Joined
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DONNELLY, Rebecca Margaret

Active
Dorsington, Stratford-Upon-AvonCV37 8AU
Born May 1987
Director
Appointed 29 Feb 2024

EDDY, Stephen John

Active
Dorsington, Stratford-Upon-AvonCV37 8AU
Born June 1973
Director
Appointed 04 Nov 2022

HUNTER, Alison Clare

Active
Dorsington, Stratford-Upon-AvonCV37 8AU
Born January 1973
Director
Appointed 09 Dec 2019

BLISS, David Laurence Martin

Resigned
Dorsington, Stratford Upon AvonCV37 8AN
Born June 1966
Director
Appointed 21 Oct 2014
Resigned 27 Mar 2017

BOYD, Andrew Robert

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born January 1983
Director
Appointed 01 Mar 2018
Resigned 13 May 2019

BROOK, Beth

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born November 1971
Director
Appointed 01 Mar 2018
Resigned 18 Dec 2023

HARRIS, Neil Fraser

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born March 1965
Director
Appointed 09 Dec 2019
Resigned 16 Mar 2022

LEGGETT, Ian Geoffrey Harvey

Resigned
Montreal Road, SevenoaksTN13 2EP
Born March 1955
Director
Appointed 21 Oct 2014
Resigned 07 Jun 2019

SNOW, Jon George

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born September 1947
Director
Appointed 09 Dec 2019
Resigned 22 May 2023

Persons with significant control

1

Dorsington, Stratford-Upon-AvonCV37 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Incorporation Company
21 October 2014
NEWINCIncorporation