ADVENTURE FOREST GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE FOREST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750923

Incorporation date

21/03/2006

Size

Group

Contacts

Registered address

Registered address

Unit 6 Fornham Business Court, The Drift, Fornham St Martin, Bury St Edmunds, Suffolk IP31 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon14/10/2025
Termination of appointment of Benjamin Davies as a director on 2025-09-30
dot icon12/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/05/2025
Appointment of Mr Bruce Garrod as a director on 2025-02-28
dot icon03/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon24/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon23/03/2022
Appointment of Douglas Garden as a secretary on 2021-11-04
dot icon23/03/2022
Termination of appointment of Nicholas Hall as a secretary on 2021-11-04
dot icon25/02/2022
Termination of appointment of Stephen Wren as a director on 2022-02-25
dot icon23/02/2022
Notification of Go Ape Eot Limited as a person with significant control on 2021-10-21
dot icon23/02/2022
Cessation of Rebecca Kathleen Sarah Mayhew as a person with significant control on 2021-10-21
dot icon23/02/2022
Cessation of Tristram Thomas Burke Mayhew as a person with significant control on 2021-10-21
dot icon25/11/2021
Change of share class name or designation
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon09/11/2021
Particulars of variation of rights attached to shares
dot icon09/11/2021
Particulars of variation of rights attached to shares
dot icon08/11/2021
Appointment of Mr Stephen Wren as a director on 2021-11-04
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon08/11/2021
Resolutions
dot icon05/11/2021
Appointment of Mr Benjamin Davies as a director on 2021-11-04
dot icon05/11/2021
Appointment of Mrs Joanne Marie O'boyle as a director on 2021-11-04
dot icon05/11/2021
Appointment of Mr Douglas Garden as a director on 2021-11-04
dot icon05/11/2021
Termination of appointment of Rebecca Kathleen Sarah Mayhew as a secretary on 2021-11-04
dot icon05/11/2021
Termination of appointment of William James Kennedy Galbraith as a director on 2021-11-04
dot icon05/11/2021
Termination of appointment of Tristram Thomas Burke Mayhew as a director on 2021-11-04
dot icon05/11/2021
Termination of appointment of Rebecca Kathleen Sarah Mayhew as a director on 2021-11-04
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon28/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon23/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Termination of appointment of Jerome Patrick Burke Mayhew as a director on 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2018-12-31
dot icon19/12/2019
Registration of charge 057509230003, created on 2019-12-19
dot icon19/12/2019
Registration of charge 057509230004, created on 2019-12-19
dot icon11/12/2019
Director's details changed for William James Kennedy Galbraith on 2019-12-10
dot icon11/12/2019
Termination of appointment of Jon Noakes as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr Nicholas Hall as a secretary on 2019-12-10
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/01/2019
Appointment of Mr Jon Noakes as a director on 2019-01-15
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of David Champion Mace as a director on 2018-03-22
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon13/02/2018
Memorandum and Articles of Association
dot icon13/02/2018
Resolutions
dot icon29/01/2018
Registered office address changed from Unit 1, Fornham Business Court the Drift Fornham St. Martin Bury St. Edmunds Suffolk IP31 1SL to Unit 6 Fornham Business Court the Drift, Fornham St Martin Bury St Edmunds Suffolk IP31 1SL on 2018-01-29
dot icon14/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/03/2017
Termination of appointment of Paul Henry Rossiter as a director on 2017-03-21
dot icon27/09/2016
Sub-division of shares on 2016-08-26
dot icon27/09/2016
Resolutions
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon16/08/2016
Purchase of own shares.
dot icon13/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon04/04/2016
Appointment of Mr David Champion Mace as a director on 2016-03-08
dot icon04/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Nicholas Hall as a director on 2015-05-14
dot icon14/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon19/01/2015
Registration of charge 057509230002, created on 2015-01-16
dot icon15/10/2014
Director's details changed for Mr Tristram Thomas Burke Mayhew on 2014-10-14
dot icon15/10/2014
Director's details changed for Mrs Rebecca Kathleen Sarah Mayhew on 2014-10-14
dot icon15/10/2014
Secretary's details changed for Mrs Rebecca Kathleen Sarah Mayhew on 2014-10-14
dot icon03/07/2014
Registered office address changed from Hargrave Hall Church Lane Hargrave Bury St Edmunds Suffolk IP29 5HH on 2014-07-03
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon13/03/2014
Resolutions
dot icon22/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr Tristram Thomas Burke Mayhew on 2012-03-27
dot icon28/03/2012
Director's details changed for Mrs Rebecca Kathleen Sarah Mayhew on 2012-03-27
dot icon16/08/2011
Auditor's resignation
dot icon28/07/2011
Miscellaneous
dot icon14/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon07/04/2011
Director's details changed for The Hon Tristram Thomas Burke Mayhew on 2011-04-07
dot icon07/04/2011
Director's details changed for Mrs Rebecca Kathleen Sarah Mayhew on 2011-04-07
dot icon28/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon03/12/2009
Director's details changed for The Hon Tristram Thomas Burke Mayhew on 2009-12-02
dot icon03/12/2009
Director's details changed for Rebecca Kathleen Sarah Mayhew on 2009-12-02
dot icon03/12/2009
Director's details changed for The Honourable Jerome Patrick Burke Mayhew on 2009-12-02
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 21/03/09; full list of members
dot icon08/12/2008
Appointment terminated director arthur iveagh
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 21/03/08; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2008
Resolutions
dot icon09/01/2008
New director appointed
dot icon08/06/2007
Return made up to 21/03/07; full list of members
dot icon29/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/01/2007
New director appointed
dot icon09/10/2006
Ad 20/09/06--------- £ si [email protected]=113 £ ic 1/114
dot icon09/10/2006
Div 20/09/06
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/10/2006
Registered office changed on 09/10/06 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New secretary appointed;new director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
Director resigned
dot icon10/07/2006
Certificate of change of name
dot icon21/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
403.00K
-
0.00
-
-
2021
5
403.00K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

403.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wren, Stephen
Director
04/11/2021 - 25/02/2022
2
BONDLAW SECRETARIES LIMITED
Nominee Secretary
21/03/2006 - 20/09/2006
253
Rossiter, Paul Henry
Director
20/09/2006 - 21/03/2017
8
Mace, David Champion
Director
08/03/2016 - 22/03/2018
12
Mayhew, Tristram Thomas Burke
Director
20/09/2006 - 04/11/2021
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE FOREST GROUP LIMITED

ADVENTURE FOREST GROUP LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Unit 6 Fornham Business Court, The Drift, Fornham St Martin, Bury St Edmunds, Suffolk IP31 1SL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE FOREST GROUP LIMITED?

toggle

ADVENTURE FOREST GROUP LIMITED is currently Active. It was registered on 21/03/2006 .

Where is ADVENTURE FOREST GROUP LIMITED located?

toggle

ADVENTURE FOREST GROUP LIMITED is registered at Unit 6 Fornham Business Court, The Drift, Fornham St Martin, Bury St Edmunds, Suffolk IP31 1SL.

What does ADVENTURE FOREST GROUP LIMITED do?

toggle

ADVENTURE FOREST GROUP LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does ADVENTURE FOREST GROUP LIMITED have?

toggle

ADVENTURE FOREST GROUP LIMITED had 5 employees in 2021.

What is the latest filing for ADVENTURE FOREST GROUP LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.