Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forest Garden (Property) Limited
Forest Garden (Property) Limited is an active company incorporated on 3 July 1958 with the registered office located in Kidderminster, Worcestershire. Forest Garden (Property) Limited was registered 67 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00607461
Private limited company
Age
67 years
Incorporated
3 July 1958
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Forest Garden (Property) Limited
Contact
Address
Unit 288 Hartlebury Trading Estate
Hartlebury
Kidderminster
Worcestershire
DY10 4JB
Same address for the past
10 years
Companies in DY10 4JB
Telephone
08442489801
Email
Available in Endole App
Website
Forestgarden.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Graeme George Gorthy
Director • Secretary • Group Finance Director • British • Lives in England • Born in Nov 1987
Michael Andrew Timmis
Director • Chairman • British • Lives in England • Born in Feb 1951
Mr Jonathan Halford
Director • Ceo • British • Lives in UK • Born in Aug 1968
Mr Guy Charles Michael Grainger
Director • Group Managing Director • British • Lives in UK • Born in Aug 1960
Mrs Samantha Jane Smith
Director • British • Lives in England • Born in Jun 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Forest Garden Limited
Mr Guy Charles Michael Grainger, Mr Jonathan Halford, and 3 more are mutual people.
Active
Forest Garden Group Limited
Mr Guy Charles Michael Grainger, Mr Jonathan Halford, and 3 more are mutual people.
Active
Forest Sawmills (Property) Limited
Mr Guy Charles Michael Grainger, Mr Jonathan Halford, and 2 more are mutual people.
Active
Primopak Produce Containers Limited
Mr Guy Charles Michael Grainger, Mr Jonathan Halford, and 2 more are mutual people.
Active
The Original Posh Shed Company Limited
Mr Guy Charles Michael Grainger, Mr Jonathan Halford, and 2 more are mutual people.
Active
FG Investments Limited
Mr Guy Charles Michael Grainger, Mr Jonathan Halford, and 2 more are mutual people.
Active
M & M Timber Limited
Mr Guy Charles Michael Grainger, Mr Jonathan Halford, and 2 more are mutual people.
Active
Forest Sawmills Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.28M
Increased by £108K (+5%)
Employees
4
Increased by 4 (%)
Total Assets
£8.93M
Increased by £103K (+1%)
Total Liabilities
-£7.9M
Increased by £166K (+2%)
Net Assets
£1.03M
Decreased by £63K (-6%)
Debt Ratio (%)
88%
Increased by 0.85% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 23 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 27 Oct 2024
Graeme George Gorthy Resigned
1 Year Ago on 30 Aug 2024
Graeme George Gorthy Resigned
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Mr Graeme George Gorthy Appointed
1 Year 4 Months Ago on 7 May 2024
Mr Graeme George Gorthy Appointed
1 Year 4 Months Ago on 7 May 2024
Steven James Whatmore Resigned
1 Year 4 Months Ago on 7 May 2024
Steven James Whatmore Resigned
1 Year 4 Months Ago on 7 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Get Alerts
Get Credit Report
Discover Forest Garden (Property) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 April 2025 with no updates
Submitted on 23 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 27 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 27 Oct 2024
Termination of appointment of Graeme George Gorthy as a director on 30 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Graeme George Gorthy as a secretary on 30 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 25 Jun 2024
Termination of appointment of Steven James Whatmore as a secretary on 7 May 2024
Submitted on 7 May 2024
Termination of appointment of Steven James Whatmore as a director on 7 May 2024
Submitted on 7 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs