Background WavePink WaveYellow Wave

CUILDOCHART FORESTRY LIMITED (11798539)

CUILDOCHART FORESTRY LIMITED (11798539) is an active UK company. incorporated on 31 January 2019. with registered office in Hertford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. CUILDOCHART FORESTRY LIMITED has been registered for 7 years. Current directors include THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Nicholas Michael Evan and 1 others.

Company Number
11798539
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
25 Castle Street, Hertford, SG14 1HH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Nicholas Michael Evan, THORNTON, Philip Kenneth, Professor
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUILDOCHART FORESTRY LIMITED

CUILDOCHART FORESTRY LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Hertford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. CUILDOCHART FORESTRY LIMITED was registered 7 years ago.(SIC: 02100)

Status

active

Active since 7 years ago

Company No

11798539

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

25 Castle Street Hertford, SG14 1HH,

Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

THORNTON, Alastair James Harold

Active
Castle Street, HertfordSG14 1HH
Born January 1981
Director
Appointed 15 Sept 2021

THORNTON, James Douglas

Active
Castle Street, HertfordSG14 1HH
Born July 1947
Director
Appointed 15 Feb 2021

THORNTON, Nicholas Michael Evan

Active
Castle Street, HertfordSG14 1HH
Born June 1983
Director
Appointed 15 Sept 2021

THORNTON, Philip Kenneth, Professor

Active
Castle Street, HertfordSG14 1HH
Born December 1956
Director
Appointed 31 Jan 2019

VALLANCE-OWEN, Andrew John, Dr

Resigned
Castle Street, HertfordSG14 1HH
Born September 1951
Director
Appointed 31 Jan 2019
Resigned 15 Sept 2021

Persons with significant control

1

Mr James Douglas Thornton

Active
Castle Street, HertfordSG14 1HH
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Memorandum Articles
2 April 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
15 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Incorporation Company
31 January 2019
NEWINCIncorporation