Background WavePink WaveYellow Wave

CARBON FORESTS LIMITED (12409224)

CARBON FORESTS LIMITED (12409224) is an active UK company. incorporated on 17 January 2020. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. CARBON FORESTS LIMITED has been registered for 6 years. Current directors include SYMONS, David.

Company Number
12409224
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
The Terminal, Carlisle, CA6 4NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
SYMONS, David
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON FORESTS LIMITED

CARBON FORESTS LIMITED is an active company incorporated on 17 January 2020 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. CARBON FORESTS LIMITED was registered 6 years ago.(SIC: 02100)

Status

active

Active since 6 years ago

Company No

12409224

LTD Company

Age

6 Years

Incorporated 17 January 2020

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

The Terminal Aviation Way Carlisle, CA6 4NZ,

Previous Addresses

Skiddaw House Carlisle Airport Carlisle CA6 4NW United Kingdom
From: 20 December 2022To: 11 April 2025
1 the Sheepcote Lumber Lane Monks Orchard Farm Hereford HR1 4AG
From: 17 January 2020To: 20 December 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SYMONS, David

Active
Aviation Way, CarlisleCA6 4NZ
Born October 1961
Director
Appointed 15 Aug 2024

BARRINGTON, Ian David

Resigned
Aviation Way, CarlisleCA6 4NZ
Born March 1976
Director
Appointed 17 Jan 2020
Resigned 05 Sept 2025

TAYLOR, Graham

Resigned
Carlisle Airport, CarlisleCA6 4NW
Born April 1968
Director
Appointed 17 Jan 2020
Resigned 15 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Pryor And Rickett Silviculture Limited

Active
Lumber Lane, HerefordHR1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2021

Mr Ian David Barrington

Ceased
Lumber Lane, HerefordHR1 4AG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 16 Mar 2021

Mr Graham Taylor

Ceased
Lumber Lane, HerefordHR1 4AG
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Incorporation Company
17 January 2020
NEWINCIncorporation