Company NameIlex Replanted Forestry Limited
Company StatusActive
Company Number03491113
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameCobrameter Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameLif Kristina Rolandsdotter Marriott
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed27 January 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Flora Marriott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(9 years, 12 months after company formation)
Appointment Duration16 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameIan Roderick Christie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(9 years, 12 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameFlora Marriott
NationalityBritish
StatusCurrent
Appointed26 June 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameOliver James Digby Marriott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Garth
Aldbrough
Hull
HU11 4QE
Director NameLeah McCann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 27 January 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Merchants Warehouse
Robinson Row
Hull
East Yorkshire
HU1 2QX
Director NameMr Adrian John West
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 27 January 1998)
RoleTrainee Solicitor
Correspondence Address28 Lister Court
High Street
Hull
East Yorkshire
HU1 1NH
Secretary NameJohn Stephen Clough
NationalityBritish
StatusResigned
Appointed27 January 1998(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address50/51 Hungate
Pickering
North Yorkshire
YO18 7DG
Secretary NameLeah McCann
NationalityBritish
StatusResigned
Appointed27 January 1998(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 27 January 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Merchants Warehouse
Robinson Row
Hull
East Yorkshire
HU1 2QX
Secretary NameOliver James Digby Marriott
NationalityBritish
StatusResigned
Appointed30 June 1998(5 months, 2 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Garth
Aldbrough
Hull
HU11 4QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

900k at £1Lif Marriott
50.00%
Ordinary
90k at £1O.j.d. Marriott
5.00%
Ordinary
810k at £1Flora Marriott
45.00%
Ordinary

Financials

Year2014
Net Worth£2,207,972
Cash£137,673
Current Liabilities£4,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 January 2019Director's details changed for Ian Roderick Christie on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
17 January 2017Director's details changed for Flora Marriott on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Flora Marriott on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Lif Kristina Rolandsdotter Marriott on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Flora Marriott on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Lif Kristina Rolandsdotter Marriott on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Flora Marriott on 17 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,800,000
(6 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,800,000
(6 pages)
19 January 2016Director's details changed for Flora Marriott on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Flora Marriott on 19 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,800,000
(6 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,800,000
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,800,000
(6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,800,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 March 2011Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull HU2 8BA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull HU2 8BA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull HU2 8BA on 2 March 2011 (1 page)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ian Roderick Christie on 28 October 2008 (1 page)
1 February 2010Director's details changed for Flora Marriott on 28 October 2008 (1 page)
1 February 2010Director's details changed for Flora Marriott on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Ian Roderick Christie on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Flora Marriott on 12 January 2010 (2 pages)
1 February 2010Secretary's details changed for Flora Marriott on 12 January 2010 (1 page)
1 February 2010Director's details changed for Flora Marriott on 28 October 2008 (1 page)
1 February 2010Director's details changed for Lif Kristina Rolandsdotter Marriott on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Ian Roderick Christie on 28 October 2008 (1 page)
1 February 2010Director's details changed for Ian Roderick Christie on 12 January 2010 (2 pages)
1 February 2010Secretary's details changed for Flora Marriott on 12 January 2010 (1 page)
1 February 2010Director's details changed for Lif Kristina Rolandsdotter Marriott on 12 January 2010 (2 pages)
9 November 2009Appointment of Flora Marriott as a secretary (2 pages)
9 November 2009Appointment of Flora Marriott as a secretary (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Appointment terminate, director and secretary oliver james digby marriott logged form (1 page)
27 September 2009Appointment terminate, director and secretary oliver james digby marriott logged form (1 page)
1 April 2009Return made up to 12/01/09; full list of members (4 pages)
1 April 2009Return made up to 12/01/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 12/01/08; full list of members (3 pages)
31 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 12/01/07; full list of members (7 pages)
24 January 2007Return made up to 12/01/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
26 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
25 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Registered office changed on 16/10/03 from: station court st stephens square hull HU1 3XL (1 page)
16 October 2003Registered office changed on 16/10/03 from: station court st stephens square hull HU1 3XL (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 February 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2002Return made up to 12/01/02; full list of members (6 pages)
31 January 2002Return made up to 12/01/02; full list of members (6 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2000Return made up to 12/01/00; full list of members (6 pages)
5 February 2000Return made up to 12/01/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
18 August 1998Memorandum and Articles of Association (17 pages)
18 August 1998Memorandum and Articles of Association (17 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 50/51 hungate pickering north yorkshire YO18 7DG (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 50/51 hungate pickering north yorkshire YO18 7DG (1 page)
10 July 1998Secretary resigned (1 page)
19 March 1998Ad 16/03/98--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages)
19 March 1998Ad 16/03/98--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages)
26 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 February 1998Company name changed cobrameter LIMITED\certificate issued on 26/02/98 (3 pages)
25 February 1998Company name changed cobrameter LIMITED\certificate issued on 26/02/98 (3 pages)
20 February 1998£ nc 1000/2000000 27/01/98 (1 page)
20 February 1998£ nc 1000/2000000 27/01/98 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: grimston garth aldborough hull east yorkshire HU11 4QE (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: grimston garth aldborough hull east yorkshire HU11 4QE (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
12 January 1998Incorporation (12 pages)
12 January 1998Incorporation (12 pages)