ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forest Sawmills Limited

Forest Sawmills Limited is an active company incorporated on 8 December 2006 with the registered office located in Kidderminster, Worcestershire. Forest Sawmills Limited was registered 18 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
06023453
Private limited company
Age
18 years
Incorporated 8 December 2006
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 December 2024 (10 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 288 Hartlebury Trading Estate
Hartlebury
Kidderminster
Worcestershire
DY10 4JB
Same address for the past 10 years
Telephone
01874636203
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Group Finance Director • British • Lives in England • Born in Nov 1987
Director • British • Lives in England • Born in Feb 1951
Director • Group Finance Director • British • Lives in UK • Born in Mar 1973
Director • Group Managing Director • British • Lives in UK • Born in Aug 1960
FG Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forest Garden Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 2 more are mutual people.
Active
Forest Garden Group Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 2 more are mutual people.
Active
Forest Garden (Property) Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 1 more are mutual people.
Active
Forest Sawmills (Property) Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 1 more are mutual people.
Active
Primopak Produce Containers Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 1 more are mutual people.
Active
The Original Posh Shed Company Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 1 more are mutual people.
Active
FG Investments Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 1 more are mutual people.
Active
M & M Timber Limited
Mr Guy Charles Michael Grainger, Michael Andrew Timmis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12K
Increased by £2K (+20%)
Turnover
£27.55M
Increased by £5.84M (+27%)
Employees
135
Decreased by 5 (-4%)
Total Assets
£4.74M
Decreased by £1.13M (-19%)
Total Liabilities
-£5.99M
Decreased by £1.72M (-22%)
Net Assets
-£1.25M
Increased by £594K (-32%)
Debt Ratio (%)
126%
Decreased by 5.06% (-4%)
Latest Activity
Subsidiary Accounts Submitted
23 Days Ago on 9 Oct 2025
Richard George Neale Resigned
2 Months Ago on 1 Sep 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 1 Mar 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Compulsory Gazette Notice
8 Months Ago on 25 Feb 2025
Mr Richard George Neale Appointed
9 Months Ago on 13 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 27 Oct 2024
Graeme George Gorthy Resigned
1 Year 2 Months Ago on 30 Aug 2024
Graeme George Gorthy Resigned
1 Year 2 Months Ago on 30 Aug 2024
Steven James Whatmore Resigned
1 Year 5 Months Ago on 7 May 2024
Get Credit Report
Discover Forest Sawmills Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Termination of appointment of Richard George Neale as a director on 1 September 2025
Submitted on 2 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Mar 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 28 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2025
Appointment of Mr Richard George Neale as a director on 13 January 2025
Submitted on 13 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year