Background WavePink WaveYellow Wave

FRIENDS OF MORTIMER FOREST LIMITED (12552166)

FRIENDS OF MORTIMER FOREST LIMITED (12552166) is an active UK company. incorporated on 8 April 2020. with registered office in Ludlow. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. FRIENDS OF MORTIMER FOREST LIMITED has been registered for 6 years. Current directors include ARBUTHNOTT, David, ARBUTHNOTT, Ian, BILBROUGH, Gillian Patricia and 6 others.

Company Number
12552166
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2020
Age
6 years
Address
Old School School Lane, Ludlow, SY8 4NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
ARBUTHNOTT, David, ARBUTHNOTT, Ian, BILBROUGH, Gillian Patricia, HEPWORTH, James Richard, OWEN, Robert John Richard, Mr., RICHARDS, Colin John, SALWEY, Hugo, SALWEY, Humphrey, UNWIN, Merlin Spedding
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF MORTIMER FOREST LIMITED

FRIENDS OF MORTIMER FOREST LIMITED is an active company incorporated on 8 April 2020 with the registered office located in Ludlow. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. FRIENDS OF MORTIMER FOREST LIMITED was registered 6 years ago.(SIC: 02100)

Status

active

Active since 6 years ago

Company No

12552166

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Old School School Lane Brimfield Ludlow, SY8 4NZ,

Previous Addresses

Fairfield Eyton Leominster HR6 0BZ United Kingdom
From: 8 April 2020To: 2 May 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

LYLE, Diane Lesley

Active
Sidney Road, LudlowSY8 1SH
Secretary
Appointed 24 Aug 2022

ARBUTHNOTT, David

Active
School Lane, BrimfieldSY8 4NZ
Born March 1961
Director
Appointed 25 Jul 2023

ARBUTHNOTT, Ian

Active
Paddocks Orchard, LudlowSY8 4NE
Born July 1958
Director
Appointed 25 Jul 2023

BILBROUGH, Gillian Patricia

Active
School Lane, LudlowSY8 4NZ
Born June 1957
Director
Appointed 08 Apr 2020

HEPWORTH, James Richard

Active
School Lane, LudlowSY8 4NZ
Born June 1955
Director
Appointed 08 Apr 2020

OWEN, Robert John Richard, Mr.

Active
School Lane, LudlowSY8 4NZ
Born February 1940
Director
Appointed 08 Apr 2020

RICHARDS, Colin John

Active
School Lane, LudlowSY8 4NZ
Born September 1956
Director
Appointed 08 Apr 2020

SALWEY, Hugo

Active
Overton, LudlowSY8 4DU
Born September 1970
Director
Appointed 06 Jul 2021

SALWEY, Humphrey

Active
School Lane, LudlowSY8 4NZ
Born July 1941
Director
Appointed 08 Apr 2020

UNWIN, Merlin Spedding

Active
School Lane, LudlowSY8 4NZ
Born May 1954
Director
Appointed 08 Apr 2020

HODGETTS, Jayne

Resigned
Killhorse Lane, LudlowSY8 2HH
Secretary
Appointed 07 Jul 2021
Resigned 24 Aug 2022

BRADLEY, Lynne Frances

Resigned
Richard's Castle, LudlowSY8 4EU
Born April 1955
Director
Appointed 25 Jul 2023
Resigned 06 Aug 2025

FARMER, Hilary Patricia

Resigned
Eyton, LeominsterHR6 0BZ
Born April 1951
Director
Appointed 08 Apr 2020
Resigned 06 Jul 2021

HODGETS, Jayne

Resigned
Eyton, LeominsterHR6 0BZ
Born April 1968
Director
Appointed 08 Apr 2020
Resigned 06 Jul 2021

ROWLEY, Nigel

Resigned
Eyton, LeominsterHR6 0BZ
Born July 1953
Director
Appointed 08 Apr 2020
Resigned 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
18 December 2020
MAMA
Resolution
18 December 2020
RESOLUTIONSResolutions
Incorporation Company
8 April 2020
NEWINCIncorporation