Background WavePink WaveYellow Wave

DICK BROTHERS FORESTRY LIMITED (11292634)

DICK BROTHERS FORESTRY LIMITED (11292634) is an active UK company. incorporated on 5 April 2018. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02200). DICK BROTHERS FORESTRY LIMITED has been registered for 7 years. Current directors include KEMP, Graeme, MILNE, Alan Graham, STEVENS, Harry Christopher George.

Company Number
11292634
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
Carlisle Sawmills, Carlisle, CA6 4BA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02200)
Directors
KEMP, Graeme, MILNE, Alan Graham, STEVENS, Harry Christopher George
SIC Codes
02200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICK BROTHERS FORESTRY LIMITED

DICK BROTHERS FORESTRY LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02200). DICK BROTHERS FORESTRY LIMITED was registered 7 years ago.(SIC: 02200)

Status

active

Active since 7 years ago

Company No

11292634

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

FCFM GROUP INVESTMENTS V LIMITED
From: 5 April 2018To: 1 November 2018
Contact
Address

Carlisle Sawmills Cargo Carlisle, CA6 4BA,

Previous Addresses

39 Sloane Street London SW1X 9LP United Kingdom
From: 5 April 2018To: 16 November 2020
Timeline

38 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Director Left
Jun 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Nov 24
Capital Update
Nov 24
Capital Update
Nov 24
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KEMP, Graeme

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born June 1972
Director
Appointed 04 Sept 2023

MILNE, Alan Graham

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born November 1982
Director
Appointed 11 Nov 2020

STEVENS, Harry Christopher George

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born May 1968
Director
Appointed 04 Sept 2023

BUNDY, Samuel Tobias

Resigned
Sloane Street, LondonSW1X 9LP
Born February 1986
Director
Appointed 10 Aug 2018
Resigned 12 Jun 2019

DICK, David Kenneth

Resigned
Main Street, MoffatDG10 9QU
Born July 1957
Director
Appointed 06 Nov 2018
Resigned 04 Sept 2023

DICK, Robert

Resigned
Main Street, MoffatDG10 9QU
Born March 1959
Director
Appointed 06 Nov 2018
Resigned 04 Sept 2023

GELBER, David

Resigned
Sloane Street, LondonSW1X 9LP
Born November 1947
Director
Appointed 31 Aug 2018
Resigned 20 Nov 2018

GRANITE, Jason

Resigned
Sloane Street, LondonSW1X 9LP
Born July 1975
Director
Appointed 05 Apr 2018
Resigned 22 Feb 2019

GRANITE, Jason

Resigned
Sloane Street, LondonSW1X 9LP
Born July 1975
Director
Appointed 05 Apr 2018
Resigned 06 Nov 2018

HACKNEY, Anthony Malcolm

Resigned
Earlston, BerwickshireTD4 6JA
Born September 1958
Director
Appointed 11 Nov 2020
Resigned 31 Jul 2023

TORRENS, Iain William

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1968
Director
Appointed 22 Feb 2019
Resigned 11 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2020
Ceased 11 Nov 2020

Fcfm Group Limited

Ceased
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2018
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Legacy
29 November 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2024
SH19Statement of Capital
Legacy
29 November 2024
CAP-SSCAP-SS
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Legacy
28 November 2024
SH20SH20
Legacy
28 November 2024
CAP-SSCAP-SS
Resolution
28 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment 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
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company
4 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 May 2021
AD04Change of Accounting Records Location
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Capital Name Of Class Of Shares
9 December 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Resolution
15 March 2019
RESOLUTIONSResolutions
Resolution
1 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Resolution
1 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 May 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
5 April 2018
NEWINCIncorporation