Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREST GARDEN GROUP LIMITED
Company Information for

FOREST GARDEN GROUP LIMITED

UNIT 288 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB,
Company Registration Number
05805820
Private Limited Company
Active

Company Overview

About Forest Garden Group Ltd
FOREST GARDEN GROUP LIMITED was founded on 2006-05-04 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Forest Garden Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FOREST GARDEN GROUP LIMITED
 
Legal Registered Office
UNIT 288 HARTLEBURY TRADING ESTATE
HARTLEBURY
KIDDERMINSTER
WORCESTERSHIRE
DY10 4JB
Other companies in DY10
 
Previous Names
FOREST GARDEN (2006) LIMITED24/07/2008
PIMCO 2478 LIMITED03/08/2006
Filing Information
Company Number 05805820
Company ID Number 05805820
Date formed 2006-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 20:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREST GARDEN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOREST GARDEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MARTIN SEABORN
Company Secretary 2015-09-28
GUY CHARLES MICHAEL GRAINGER
Director 2008-12-11
JONATHAN HALFORD
Director 2006-05-23
MICHAEL ANDREW TIMMIS
Director 2006-05-23
PATRICIA ELSIE WATSON
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL HENRY POYNER
Director 2013-12-23 2016-01-22
IAN MICHAEL WILLIAMSON
Company Secretary 2014-12-16 2015-09-28
SHEENA TYLER
Company Secretary 2008-12-11 2014-10-26
CHARLES EDWARD EGERTON
Director 2006-05-23 2012-03-31
STEPHEN JOHN NORTHOVER
Company Secretary 2007-12-21 2008-09-25
MICHAEL CHARLES SMITH
Company Secretary 2006-05-23 2007-12-21
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-05-04 2006-05-23
PINSENT MASONS DIRECTOR LIMITED
Director 2006-05-04 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY CHARLES MICHAEL GRAINGER GREATLITTLEGARDEN LIMITED Director 2008-12-11 CURRENT 1975-05-30 Dissolved 2017-03-14
GUY CHARLES MICHAEL GRAINGER FOREST GARDEN (PROPERTY) LIMITED Director 2008-12-11 CURRENT 1958-07-03 Active
GUY CHARLES MICHAEL GRAINGER FOREST SAWMILLS (PROPERTY) LIMITED Director 2008-12-11 CURRENT 1974-09-06 Active
GUY CHARLES MICHAEL GRAINGER FOREST SAWMILLS LIMITED Director 2008-12-11 CURRENT 2006-12-08 Active
GUY CHARLES MICHAEL GRAINGER THE ORIGINAL POSH SHED COMPANY LIMITED Director 2008-12-11 CURRENT 1992-12-11 Active
GUY CHARLES MICHAEL GRAINGER FG INVESTMENTS LIMITED Director 2008-12-11 CURRENT 1998-04-03 Active
GUY CHARLES MICHAEL GRAINGER M & M TIMBER LIMITED Director 2008-12-11 CURRENT 2001-09-14 Active
GUY CHARLES MICHAEL GRAINGER FOREST GARDEN LIMITED Director 2008-12-10 CURRENT 1983-11-21 Active
GUY CHARLES MICHAEL GRAINGER PRIMOPAK PRODUCE CONTAINERS LIMITED Director 2008-12-10 CURRENT 1980-11-14 Active
JONATHAN HALFORD GARDEDEN MIDCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Liquidation
JONATHAN HALFORD GARDEDEN TOPCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN HALFORD GARDEDEN BIDCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Liquidation
JONATHAN HALFORD THE LITTLE GARDEN COMPANY LIMITED Director 2015-04-23 CURRENT 2014-08-20 Active - Proposal to Strike off
JONATHAN HALFORD TAYLORED INVESTMENTS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JONATHAN HALFORD GARDMAN EBT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
JONATHAN HALFORD PARNELL LANG ENTERPRISES LIMITED Director 2013-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
JONATHAN HALFORD GARDMAN LIMITED Director 2013-01-03 CURRENT 1991-05-01 Liquidation
JONATHAN HALFORD GGML LIMITED Director 2012-11-27 CURRENT 2012-11-27 Liquidation
JONATHAN HALFORD GARDMAN GROUP LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active - Proposal to Strike off
JONATHAN HALFORD RUBICON TRANSFORMATION PARTNERS LTD Director 2010-11-15 CURRENT 2010-11-15 Liquidation
JONATHAN HALFORD PENGLAIS INVESTMENTS LIMITED Director 2009-09-02 CURRENT 2005-07-14 Liquidation
JONATHAN HALFORD TYROL CONSULTING LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
JONATHAN HALFORD FOREST SAWMILLS LIMITED Director 2007-01-09 CURRENT 2006-12-08 Active
JONATHAN HALFORD FOREST GARDEN (PROPERTY) LIMITED Director 2003-02-24 CURRENT 1958-07-03 Active
JONATHAN HALFORD FOREST SAWMILLS (PROPERTY) LIMITED Director 2003-02-24 CURRENT 1974-09-06 Active
JONATHAN HALFORD THE ORIGINAL POSH SHED COMPANY LIMITED Director 2003-02-24 CURRENT 1992-12-11 Active
JONATHAN HALFORD PRIMOPAK PRODUCE CONTAINERS LIMITED Director 2003-02-24 CURRENT 1980-11-14 Active
JONATHAN HALFORD M & M TIMBER LIMITED Director 2003-02-24 CURRENT 2001-09-14 Active
JONATHAN HALFORD FOREST GARDEN LIMITED Director 2002-08-12 CURRENT 1983-11-21 Active
JONATHAN HALFORD FG INVESTMENTS LIMITED Director 2002-08-12 CURRENT 1998-04-03 Active
MICHAEL ANDREW TIMMIS THE WYE AND USK FOUNDATION Director 2015-06-26 CURRENT 1997-04-02 Active
MICHAEL ANDREW TIMMIS OYKEL BRIDGE HOTEL LIMITED Director 2012-09-29 CURRENT 2011-12-13 Active
MICHAEL ANDREW TIMMIS UPPER OYKEL FISHINGS LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
MICHAEL ANDREW TIMMIS FOREST SAWMILLS LIMITED Director 2007-01-09 CURRENT 2006-12-08 Active
MICHAEL ANDREW TIMMIS M & M TIMBER LIMITED Director 2001-09-14 CURRENT 2001-09-14 Active
MICHAEL ANDREW TIMMIS FOREST GARDEN (PROPERTY) LIMITED Director 1999-03-26 CURRENT 1958-07-03 Active
MICHAEL ANDREW TIMMIS FG INVESTMENTS LIMITED Director 1998-07-02 CURRENT 1998-04-03 Active
MICHAEL ANDREW TIMMIS THE ORIGINAL POSH SHED COMPANY LIMITED Director 1996-01-10 CURRENT 1992-12-11 Active
MICHAEL ANDREW TIMMIS FOREST GARDEN LIMITED Director 1991-05-14 CURRENT 1983-11-21 Active
MICHAEL ANDREW TIMMIS FOREST SAWMILLS (PROPERTY) LIMITED Director 1991-05-14 CURRENT 1974-09-06 Active
MICHAEL ANDREW TIMMIS PRIMOPAK PRODUCE CONTAINERS LIMITED Director 1991-05-14 CURRENT 1980-11-14 Active
PATRICIA ELSIE WATSON AWJUK Director 2017-07-18 CURRENT 2017-07-18 Active
PATRICIA ELSIE WATSON EUROFOREST LIMITED Director 2017-07-05 CURRENT 1973-12-20 Active
PATRICIA ELSIE WATSON A W JENKINSON INVESTMENTS Director 2016-03-14 CURRENT 2016-03-14 Active
PATRICIA ELSIE WATSON AWJFP Director 2016-02-27 CURRENT 2016-02-27 Active
PATRICIA ELSIE WATSON A.W. JENKINSON HOLDINGS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PATRICIA ELSIE WATSON A.W. JENKINSON (FOREST PRODUCTS) LIMITED Director 2012-10-01 CURRENT 1995-09-18 Active
PATRICIA ELSIE WATSON GREATLITTLEGARDEN LIMITED Director 2012-03-31 CURRENT 1975-05-30 Dissolved 2017-03-14
PATRICIA ELSIE WATSON GARDEN PRODUCTS DIRECT LIMITED Director 2009-07-17 CURRENT 1998-04-23 Dissolved 2014-08-05
PATRICIA ELSIE WATSON PET PRODUCTS DIRECT LIMITED Director 2009-07-17 CURRENT 1998-05-27 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Termination of appointment of Steven James Whatmore on 2024-05-07
2024-05-07APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WHATMORE
2024-05-07DIRECTOR APPOINTED MR GRAEME GEORGE GORTHY
2024-05-07Appointment of Mr Graeme George Gorthy as company secretary on 2024-05-07
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR STEVEN JAMES WHATMORE
2022-03-09AP03Appointment of Mr Steven James Whatmore as company secretary on 2022-03-09
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BEN ANTHONY CHAPMAN
2022-03-09TM02Termination of appointment of Ben Anthony Chapman on 2022-03-09
2022-02-16Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-25AP01DIRECTOR APPOINTED MR MARK JULIAN FOSTER DAYSON
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-28AP01DIRECTOR APPOINTED MRS SAMANTHA JANE SMITH
2021-04-19AP01DIRECTOR APPOINTED MR BEN ANTHONY CHAPMAN
2021-04-13TM02Termination of appointment of Alexander Martin Seaborn on 2021-04-13
2021-04-13AP03Appointment of Mr Ben Anthony Chapman as company secretary on 2021-04-13
2021-03-30SH02Statement of capital on 2021-02-15 GBP341,591
2020-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058058200006
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-12-23SH02Statement of capital on 2019-11-29 GBP653,250
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1276566
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1776566
2018-03-15SH02Statement of capital on 2018-01-30 GBP1,776,566
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1776566
2017-10-09SH02Statement of capital on 2017-09-06 GBP1,776,566
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-26RES01ADOPT ARTICLES 16/12/2016
2017-01-26RES01ALTER ARTICLES 16/12/2016
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2026566
2017-01-26SH06Cancellation of shares. Statement of capital on 2016-12-16 GBP 2,026,566
2017-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4312124
2016-05-18AR0104/05/16 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HENRY POYNER
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP03Appointment of Mr Alexander Martin Seaborn as company secretary on 2015-09-28
2015-09-28TM02Termination of appointment of Ian Michael Williamson on 2015-09-28
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 4312124
2015-05-27AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-12AP03Appointment of Mr Ian Michael Williamson as company secretary on 2014-12-16
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM Unit 291-296 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB
2014-12-16TM02Termination of appointment of Sheena Tyler on 2014-10-26
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4312124
2014-06-02AR0104/05/14 FULL LIST
2014-05-28RES01ADOPT ARTICLES 16/05/2014
2014-05-28RES13CREDIT FACILITY AGREEMENT/GUARANTEE 16/05/2014
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058058200005
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058058200004
2014-01-21AP01DIRECTOR APPOINTED MR NIGEL HENRY POYNER
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0104/05/13 FULL LIST
2013-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 07/05/2013
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-15SH0105/10/12 STATEMENT OF CAPITAL GBP 4312125
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0104/05/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MRS PATRICIA ELSIE WATSON
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EGERTON
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0104/05/11 FULL LIST
2011-02-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-14RES01ADOPT ARTICLES 29/09/2010
2010-10-14RES12VARYING SHARE RIGHTS AND NAMES
2010-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-14SH0129/09/10 STATEMENT OF CAPITAL GBP 4312124
2010-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-14SH0129/09/10 STATEMENT OF CAPITAL GBP 2312124
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0104/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TIMMIS / 04/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 04/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES MICHAEL GRAINGER / 04/05/2010
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TIMMIS / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GRAINGER / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD EGERTON / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 13/10/2009
2009-05-21363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / GUY GRAINGER / 13/05/2009
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / GUY GRAINGER / 17/03/2009
2008-12-11288aDIRECTOR APPOINTED MR GUY GRAINGER
2008-12-11288aSECRETARY APPOINTED MISS SHEENA LAURENT
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN NORTHOVER
2008-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-23CERTNMCOMPANY NAME CHANGED FOREST GARDEN (2006) LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-05-30363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-11-27225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2006-11-21SASHARES AGREEMENT OTC
2006-11-11123NC INC ALREADY ADJUSTED 31/10/06
2006-11-11RES04£ NC 311750/2311750
2006-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23123NC INC ALREADY ADJUSTED 23/05/06
2006-08-23RES04£ NC 1000/311750
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-03CERTNMCOMPANY NAME CHANGED PIMCO 2478 LIMITED CERTIFICATE ISSUED ON 03/08/06
2006-06-29288bSECRETARY RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-06-19225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 1 PARK ROW LEEDS LS1 5AB
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FOREST GARDEN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOREST GARDEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-21 Outstanding RBS INVOICE FINANCE LIMITED
2014-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER MEMBERSHIP INTEREST 2011-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF RIGHTS UNDER ACQUISITION AGREEMENT AND CALL OPTION AGREEMENT 2011-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION 2006-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOREST GARDEN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FOREST GARDEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREST GARDEN GROUP LIMITED
Trademarks
We have not found any records of FOREST GARDEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREST GARDEN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FOREST GARDEN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FOREST GARDEN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREST GARDEN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREST GARDEN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.