Company NameFriends Of Dalby Forest Limited
Company StatusConverted / Closed
Company Number06565171
CategoryConverted / Closed
Incorporation Date14 April 2008(16 years ago)
Dissolution Date29 April 2024 (5 days ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Judith Winters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(7 years after company formation)
Appointment Duration9 years (closed 29 April 2024)
RoleEditor Of Internet Archiology
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Robert Howlett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 29 April 2024)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Martin Philip Baxter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameRuth Phillips
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Ed Watters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2024(15 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 April 2024)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMrs Judith Finch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2024(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (closed 29 April 2024)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr John Gibbs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleRetired Civil Engineer
Country of ResidenceEngland
Correspondence AddressHeath Cottage Main Street
Levisham
North Yorkshire
YO18 7NL
Director NameMr Richard Anthony Payne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleRetired
Correspondence AddressBickley Barn
Langdale End
Scarborough
North Yorkshire
YO13 0LL
Director NameDr Fiona Jane Beardsley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2010)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressManor Farm House
Wilton
North Yorks
YO18 7LE
Director NameMr Mark Vincent Bates
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address24 Whitewall
Norton
Malton
North Yorkshire
YO17 9EH
Director NameCelia Judith Knott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2014)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address24 Whitewall
Norton
Malton
North Yorkshire
YO17 9EH
Secretary NameCelia Judith Knott
NationalityBritish
StatusResigned
Appointed23 January 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2014)
RoleCompany Director
Correspondence Address24 Whitewall
Norton
Malton
North Yorkshire
YO17 9EH
Director NameJane Rosemary Payne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2016)
RoleDental Hygienist
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Peter Turton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMrs Hillary Turton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2017)
RoleAccount Handler
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMrs Margaret Scorer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMrs Julie Dadswell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameMr Simon Butcher
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2023)
RoleForest Ranger
Country of ResidenceEngland
Correspondence AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE

Location

Registered AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,306
Cash£15,589
Current Liabilities£814

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 August 2019Notification of Robert Howlett as a person with significant control on 10 March 2019 (2 pages)
30 August 2019Appointment of Mr Robert Howlett as a director on 10 March 2019 (2 pages)
2 August 2019Termination of appointment of Julie Dadswell as a director on 10 March 2019 (1 page)
2 August 2019Cessation of Julie Dadswell as a person with significant control on 10 March 2019 (1 page)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 April 2018Notification of Simon Butcher as a person with significant control on 1 May 2017 (2 pages)
25 April 2018Termination of appointment of Hillary Turton as a director on 30 April 2017 (1 page)
25 April 2018Cessation of Peter Turton as a person with significant control on 30 April 2017 (1 page)
25 April 2018Notification of Julie Dadswell as a person with significant control on 1 May 2017 (2 pages)
25 April 2018Termination of appointment of Peter Turton as a director on 30 April 2017 (1 page)
25 April 2018Cessation of Hilary Turton as a person with significant control on 30 April 2017 (1 page)
25 April 2018Termination of appointment of Peter Turton as a director on 30 April 2017 (1 page)
2 November 2017Total exemption full accounts made up to 30 April 2017 (23 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (23 pages)
20 May 2017Appointment of Mrs Julie Dadswell as a director on 1 May 2017 (2 pages)
20 May 2017Appointment of Mrs Julie Dadswell as a director on 1 May 2017 (2 pages)
19 May 2017Appointment of Mr Simon Butcher as a director on 1 May 2017 (2 pages)
19 May 2017Appointment of Mr Simon Butcher as a director on 1 May 2017 (2 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Appointment of Mrs Judith Winters as a director on 1 May 2015 (2 pages)
24 May 2016Appointment of Mrs Judith Winters as a director on 1 May 2015 (2 pages)
23 May 2016Termination of appointment of Jane Rosemary Payne as a director on 31 March 2016 (1 page)
23 May 2016Appointment of Ms Margaret Scorer as a director on 1 April 2016 (2 pages)
23 May 2016Termination of appointment of Jane Rosemary Payne as a director on 31 March 2016 (1 page)
23 May 2016Appointment of Ms Margaret Scorer as a director on 1 April 2016 (2 pages)
18 May 2016Annual return made up to 14 April 2016 no member list (3 pages)
18 May 2016Annual return made up to 14 April 2016 no member list (3 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 April 2015Annual return made up to 14 April 2015 no member list (3 pages)
17 April 2015Annual return made up to 14 April 2015 no member list (3 pages)
1 December 2014Termination of appointment of Celia Judith Knott as a director on 14 May 2014 (1 page)
1 December 2014Termination of appointment of Celia Judith Knott as a director on 14 May 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Appointment of Mr Peter Turton as a director (2 pages)
22 May 2014Termination of appointment of Celia Knott as a secretary (1 page)
22 May 2014Appointment of Mrs Hillary Turton as a director (2 pages)
22 May 2014Appointment of Mrs Hillary Turton as a director (2 pages)
22 May 2014Termination of appointment of Mark Bates as a director (1 page)
22 May 2014Appointment of Mr Peter Turton as a director (2 pages)
22 May 2014Termination of appointment of Celia Knott as a secretary (1 page)
22 May 2014Termination of appointment of Mark Bates as a director (1 page)
13 May 2014Termination of appointment of John Gibbs as a director (1 page)
13 May 2014Termination of appointment of John Gibbs as a director (1 page)
13 May 2014Termination of appointment of John Gibbs as a director (1 page)
13 May 2014Termination of appointment of John Gibbs as a director (1 page)
13 May 2014Annual return made up to 14 April 2014 no member list (5 pages)
13 May 2014Annual return made up to 14 April 2014 no member list (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Registered office address changed from C/O Mcglincheys Chartered Accountants 1St Floor Champley's Mews Market Place Pickering Yorkshire YO18 7AE on 31 January 2014 (1 page)
31 January 2014Registered office address changed from C/O Mcglincheys Chartered Accountants 1St Floor Champley's Mews Market Place Pickering Yorkshire YO18 7AE on 31 January 2014 (1 page)
15 April 2013Annual return made up to 14 April 2013 no member list (6 pages)
15 April 2013Annual return made up to 14 April 2013 no member list (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 30 January 2013 (2 pages)
10 May 2012Annual return made up to 14 April 2012 no member list (6 pages)
10 May 2012Annual return made up to 14 April 2012 no member list (6 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
11 May 2011Annual return made up to 14 April 2011 no member list (6 pages)
11 May 2011Annual return made up to 14 April 2011 no member list (6 pages)
18 November 2010Appointment of Jane Rosemary Payne as a director (3 pages)
18 November 2010Appointment of Jane Rosemary Payne as a director (3 pages)
12 November 2010Termination of appointment of Fiona Beardsley as a director (2 pages)
12 November 2010Termination of appointment of Fiona Beardsley as a director (2 pages)
4 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
21 April 2010Director's details changed for Dr Fiona Jane Beardsley on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Mr John Gibbs on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Dr Fiona Jane Beardsley on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 no member list (4 pages)
21 April 2010Director's details changed for Celia Judith Knott on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Mr John Gibbs on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 no member list (4 pages)
21 April 2010Director's details changed for Celia Judith Knott on 14 April 2010 (2 pages)
1 March 2010Appointment of Celia Judith Knott as a secretary (3 pages)
1 March 2010Appointment of Celia Judith Knott as a secretary (3 pages)
17 February 2010Termination of appointment of Richard Payne as a director (2 pages)
17 February 2010Termination of appointment of Richard Payne as a director (2 pages)
23 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
23 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2009Appointment of Mark Vincent Bates as a director (2 pages)
21 October 2009Appointment of Mark Vincent Bates as a director (2 pages)
21 October 2009Appointment of Celia Judith Knott as a director (2 pages)
21 October 2009Appointment of Celia Judith Knott as a director (2 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2009Annual return made up to 14/04/09 (3 pages)
22 May 2009Annual return made up to 14/04/09 (3 pages)
21 May 2009Director appointed dr fiona jane beardsley (2 pages)
21 May 2009Director appointed dr fiona jane beardsley (2 pages)
14 April 2008Incorporation (24 pages)
14 April 2008Incorporation (24 pages)