Background WavePink WaveYellow Wave

EUROFOREST HOLDINGS LIMITED (13068460)

EUROFOREST HOLDINGS LIMITED (13068460) is an active UK company. incorporated on 7 December 2020. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). EUROFOREST HOLDINGS LIMITED has been registered for 5 years. Current directors include ADKINS, Gavin Paul, SMITH, Andrew, SMITH, Douglas Cameron and 2 others.

Company Number
13068460
Status
active
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
The Terminal, Carlisle, CA6 4NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
ADKINS, Gavin Paul, SMITH, Andrew, SMITH, Douglas Cameron, SYMONS, David, TURZIK, Karl Fredrik Vendel
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFOREST HOLDINGS LIMITED

EUROFOREST HOLDINGS LIMITED is an active company incorporated on 7 December 2020 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). EUROFOREST HOLDINGS LIMITED was registered 5 years ago.(SIC: 02400)

Status

active

Active since 5 years ago

Company No

13068460

LTD Company

Age

5 Years

Incorporated 7 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Terminal Aviation Way Carlisle, CA6 4NZ,

Previous Addresses

The Terminal Aviation Way Carlisle CA6 4NW England
From: 4 March 2025To: 5 March 2025
Karlstad House 3 Merchants Drive Carlisle Cumbria CA3 0JW United Kingdom
From: 7 December 2020To: 4 March 2025
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
New Owner
Mar 21
Loan Secured
May 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BABESTER, Michael James

Active
Aviation Way, CarlisleCA6 4NZ
Secretary
Appointed 02 Jun 2025

ADKINS, Gavin Paul

Active
Aviation Way, CarlisleCA6 4NZ
Born February 1970
Director
Appointed 02 Dec 2024

SMITH, Andrew

Active
Aviation Way, CarlisleCA6 4NZ
Born June 1982
Director
Appointed 01 Oct 2024

SMITH, Douglas Cameron

Active
Aviation Way, CarlisleCA6 4NZ
Born March 1965
Director
Appointed 01 Jan 2022

SYMONS, David

Active
Aviation Way, CarlisleCA6 4NZ
Born October 1961
Director
Appointed 01 Mar 2021

TURZIK, Karl Fredrik Vendel

Active
Aviation Way, CarlisleCA6 4NZ
Born August 1971
Director
Appointed 01 Mar 2021

FOXCROFT, Craig

Resigned
Aviation Way, CarlisleCA6 4NZ
Secretary
Appointed 31 Oct 2022
Resigned 02 Jun 2025

WATSON, Patricia Elsie

Resigned
3 Merchants Drive, CarlisleCA3 0JW
Born December 1959
Director
Appointed 07 Dec 2020
Resigned 30 Sept 2024

WILLIAMS, Ashley

Resigned
3 Merchants Drive, CarlisleCA3 0JW
Born December 1958
Director
Appointed 01 Mar 2021
Resigned 01 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Allan Wilson Jenkinson

Active
Aviation Way, CarlisleCA6 4NZ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
KarlstadSE-651 07

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Incorporation Company
7 December 2020
NEWINCIncorporation