ADVENTURE FOREST LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE FOREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04344477

Incorporation date

21/12/2001

Size

Full

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 21/12/2001)
dot icon20/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon14/10/2025
Termination of appointment of Benjamin Davies as a director on 2025-09-30
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Termination of appointment of Nicholas Hall as a secretary on 2021-11-04
dot icon23/03/2022
Appointment of Douglas Garden 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 icon28/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon28/01/2022
Cessation of Rebecca Kathleen Sarah Mayhew as a person with significant control on 2016-04-06
dot icon28/01/2022
Cessation of Tristram Thomas Burke Mayhew as a person with significant control on 2016-04-06
dot icon28/01/2022
Change of details for Adventure Forest Group Limited as a person with significant control on 2016-04-06
dot icon08/11/2021
Appointment of Mr Douglas Garden as a director on 2021-11-04
dot icon05/11/2021
Appointment of Mr Stephen Wren 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 Benjamin Davies 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 icon05/11/2021
Termination of appointment of William James Kennedy Galbraith as a director on 2021-11-04
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Full accounts made up to 2019-12-31
dot icon26/03/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon29/06/2020
Termination of appointment of Jerome Patrick Burke Mayhew as a director on 2020-03-31
dot icon03/01/2020
Full accounts made up to 2018-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/12/2019
Registration of charge 043444770015, 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
Termination of appointment of Andrew Mark Davies as a director on 2019-12-10
dot icon15/01/2019
Appointment of Mr Jon Noakes as a director on 2019-01-15
dot icon04/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Appointment of Mr Nicholas Hall as a secretary on 2018-09-11
dot icon17/09/2018
Termination of appointment of Rebecca Kathleen Sarah Mayhew as a secretary on 2018-09-11
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 icon05/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon09/09/2016
Registration of charge 043444770014, created on 2016-09-08
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of Paul Henry Rossiter as a director on 2016-06-30
dot icon15/06/2016
Registration of charge 043444770013, created on 2016-06-10
dot icon04/04/2016
Appointment of Mr Andrew Mark Davies as a director on 2016-04-04
dot icon18/03/2016
Registration of charge 043444770012, created on 2016-03-14
dot icon01/03/2016
Registration of charge 043444770011, created on 2016-02-25
dot icon03/02/2016
Registration of charge 043444770010, created on 2016-02-02
dot icon02/02/2016
Registration of charge 043444770009, created on 2016-02-01
dot icon01/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Roy Knollys Ellard Nicholson as a director on 2015-12-03
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Nicholas Hall as a director on 2015-05-14
dot icon31/01/2015
Registration of charge 043444770008, created on 2015-01-20
dot icon31/01/2015
Registration of charge 043444770007, created on 2015-01-21
dot icon19/01/2015
Registration of charge 043444770006, created on 2015-01-16
dot icon15/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon15/01/2015
Director's details changed for The Honourable Jerome Patrick Burke Mayhew on 2015-01-14
dot icon12/01/2015
Memorandum and Articles of Association
dot icon12/01/2015
Resolutions
dot icon05/01/2015
Registration of charge 043444770005, created on 2014-12-24
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
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Duplicate mortgage certificatecharge no:4
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mrs Rebecca Kathleen Sarah Mayhew on 2012-02-06
dot icon07/02/2012
Director's details changed for Mr Tristram Thomas Burke Mayhew on 2012-02-06
dot icon16/08/2011
Auditor's resignation
dot icon28/07/2011
Miscellaneous
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/07/2010
Particulars of variation of rights attached to shares
dot icon05/07/2010
Resolutions
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon26/01/2010
Director's details changed for William James Kennedy Galbraith on 2010-01-18
dot icon26/01/2010
Director's details changed for Paul Henry Rossiter on 2010-01-18
dot icon03/12/2009
Director's details changed for The Honourable Jerome Patrick Burke Mayhew on 2009-12-02
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 The Honourable Jerome Patrick Burke Mayhew on 2009-12-02
dot icon03/12/2009
Director's details changed for Rebecca Kathleen Sarah Mayhew on 2009-12-02
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 21/12/08; full list of members
dot icon08/12/2008
Appointment terminated director arthur iveagh
dot icon30/07/2008
Return made up to 21/12/07; full list of members; amend
dot icon28/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Director appointed mr roy knollys ellard nicholson
dot icon09/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Resolutions
dot icon07/02/2008
Return made up to 21/12/07; full list of members
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Memorandum and Articles of Association
dot icon15/01/2008
Resolutions
dot icon01/06/2007
Ad 24/04/07--------- £ si [email protected]=3 £ ic 114/117
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 21/12/06; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
New director appointed
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
New director appointed
dot icon15/02/2006
Ad 01/02/06--------- £ si [email protected]=1 £ ic 113/114
dot icon15/02/2006
Ad 01/02/06--------- £ si [email protected]=2 £ ic 111/113
dot icon15/02/2006
S-div 01/02/06
dot icon15/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon23/01/2006
Return made up to 21/12/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 21/12/04; full list of members
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Ad 30/11/04--------- £ si 11@1=11 £ ic 100/111
dot icon19/10/2004
New director appointed
dot icon08/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: maltings farm house elderstub lane, rougham bury st. Edmunds suffolk IP30 9HY
dot icon20/01/2004
Return made up to 21/12/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/02/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon09/10/2002
Particulars of mortgage/charge
dot icon29/04/2002
Registered office changed on 29/04/02 from: maltings farmhouse elderstud lane rougham bury st edmunds suffolk IP30 9HY
dot icon21/03/2002
Registered office changed on 21/03/02 from: 50 shelgate road london SW11 1BG
dot icon27/01/2002
New secretary appointed
dot icon15/01/2002
New director appointed
dot icon08/01/2002
Registered office changed on 08/01/02 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
Director resigned
dot icon21/12/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

899
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,954,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
899
6.26M
-
0.00
9.95M
-
2021
899
6.26M
-
0.00
9.95M
-

Employees

2021

Employees

899 Ascended- *

Net Assets(GBP)

6.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.95M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wren, Stephen
Director
04/11/2021 - 25/02/2022
2
Rossiter, Paul Henry
Director
05/10/2004 - 30/06/2016
8
Mayhew, Tristram Thomas Burke
Director
02/01/2002 - 04/11/2021
7
Mayhew, Rebecca Kathleen Sarah
Director
01/01/2003 - 04/11/2021
6
O'boyle, Joanne Marie
Director
04/11/2021 - Present
3

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 LIMITED

ADVENTURE FOREST LIMITED is an(a) Active company incorporated on 21/12/2001 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 899 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE FOREST LIMITED?

toggle

ADVENTURE FOREST LIMITED is currently Active. It was registered on 21/12/2001 .

Where is ADVENTURE FOREST LIMITED located?

toggle

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

What does ADVENTURE FOREST LIMITED do?

toggle

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

How many employees does ADVENTURE FOREST LIMITED have?

toggle

ADVENTURE FOREST LIMITED had 899 employees in 2021.

What is the latest filing for ADVENTURE FOREST LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-20 with no updates.