Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED
Company Information for

CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED

59 George Street, Edinburgh, EH2 2JG,
Company Registration Number
SC034467
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Confederation Of Forest Industries (uk) Ltd
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED was founded on 1959-10-21 and has its registered office in . The organisation's status is listed as "Active". Confederation Of Forest Industries (uk) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED
 
Legal Registered Office
59 George Street
Edinburgh
EH2 2JG
Other companies in EH2
 
Previous Names
ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED06/09/2006
Filing Information
Company Number SC034467
Company ID Number SC034467
Date formed 1959-10-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts GROUP
VAT Number /Sales tax ID GB663919206  
Last Datalog update: 2024-05-09 10:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFEDERATION OF FOREST INDUSTRIES (UK) 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 CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROLAND STIVEN
Company Secretary 2015-11-23
WILLIAM ANDERSON
Director 2009-06-11
MICHAEL ROY BOX
Director 2009-06-11
ALFRED RALLAND BROWNE
Director 2017-08-01
TOM REID BRUCE-JONES
Director 2008-09-30
PATRICK JOHN GLENNON
Director 2012-02-21
STUART ALEXANDER GOODALL
Director 2007-07-12
ANTHONY MALCOLM HACKNEY
Director 2016-01-27
JAMES ROBERT HAMILTON STUBBER
Director 2012-02-21
MICHAEL WESTERMAN HARVEY
Director 2014-02-25
RAYMOND HENDERSON
Director 2009-06-11
ATHOLE ROY MCKILLOP
Director 2009-06-11
GEORGE MURRAY MCROBBIE
Director 2013-02-12
DAVID SYMONS
Director 2014-02-25
GEORGE WILLIAM WEBB
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN INGLIS
Company Secretary 2002-05-03 2014-03-31
JOHN MCKITTRICK BROWNLIE
Director 2006-09-01 2008-09-30
MICHAEL ANDREW BRUCE
Director 1998-11-04 2003-04-29
NIGEL DONALD ANDERSON
Director 1998-02-04 2002-04-30
GRAHAM TADEMA BEER
Director 2002-01-01 2002-04-30
PHILIP GERVASE AOLARD
Director 2001-05-24 2001-12-31
ELIZABETH JEAN BALFOUR
Director 2000-03-20 2001-12-31
JOHN DAVID BINNIAN
Director 1999-10-28 2001-02-12
JOYCE ARLENE SHARP
Company Secretary 1999-04-28 2000-12-05
EDWARD HENRIK CONSTANTIN BRUN
Director 1999-01-01 2000-10-19
PATRICK CHARLES PETER BOURDILLON
Director 1995-03-09 1999-10-28
PETER HENRY WILSON
Company Secretary 1994-03-24 1999-04-28
MICHAEL JOHN CHAPMAN
Director 1997-11-18 1998-11-10
CHARLES GERALD ORLANDO BRIDGEMAN
Director 1994-09-15 1998-10-07
NIGEL DONALD ANDERSON
Director 1994-09-15 1997-04-22
EDWARD THOMAS BAXTER
Director 1994-09-15 1996-11-19
THOMAS PHILIP BAGGE
Director 1994-09-15 1996-09-11
ANDREW EDWARD HANNING BRADFORD
Director 1994-09-15 1995-10-27
JOYCE ARLENE SHARP
Company Secretary 1993-02-01 1994-03-23
ALEXANDER JAMES MURRAY
Company Secretary 1989-04-19 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROY BOX APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD. Director 2002-03-01 CURRENT 2002-02-19 Active
MICHAEL ROY BOX FOREST AND LAND MANAGEMENT LIMITED Director 1991-12-30 CURRENT 1983-05-26 Active
ALFRED RALLAND BROWNE FLINTSHIRE WOODLANDS LIMITED Director 2016-04-01 CURRENT 1985-08-30 Active
ALFRED RALLAND BROWNE SWOAC LIMITED Director 2016-04-01 CURRENT 1967-08-18 Active
ALFRED RALLAND BROWNE SWL LIMITED Director 2013-02-26 CURRENT 2004-10-01 Active
ALFRED RALLAND BROWNE SCOTTISH WOODLANDS LIMITED Director 2007-04-01 CURRENT 1986-11-10 Active
TOM REID BRUCE-JONES GLENQUEY FORESTRY LIMITED Director 2014-05-29 CURRENT 1998-02-05 Dissolved 2014-10-14
PATRICK JOHN GLENNON GLENNON BROS. TROON LTD Director 2009-06-30 CURRENT 2009-06-30 Active
PATRICK JOHN GLENNON ADAM WILSON & SONS (HOLDINGS) LIMITED Director 2008-04-04 CURRENT 2002-04-08 Active
PATRICK JOHN GLENNON GLENNON BROTHERS (UK) LIMITED Director 2008-04-04 CURRENT 1920-11-08 Active
PATRICK JOHN GLENNON DAVARI PROPERTIES LIMITED Director 2008-04-04 CURRENT 1988-01-11 Active
PATRICK JOHN GLENNON ALEXANDERS TIMBER DESIGN LIMITED Director 2008-04-04 CURRENT 2008-01-03 Active
PATRICK JOHN GLENNON WINDYMAINS TIMBER LIMITED Director 2005-08-04 CURRENT 2005-06-02 Active
PATRICK JOHN GLENNON GLENNON BROS. UK HOLDINGS LIMITED Director 2005-06-10 CURRENT 2005-04-26 Active
STUART ALEXANDER GOODALL WOOD.FOR GOOD LIMITED Director 2007-09-06 CURRENT 2000-05-02 Active
ANTHONY MALCOLM HACKNEY BSW ENERGY LIMITED Director 2016-01-06 CURRENT 1955-09-01 Active
ANTHONY MALCOLM HACKNEY TILHILL FORESTRY LIMITED Director 2015-10-13 CURRENT 1996-08-27 Active
ANTHONY MALCOLM HACKNEY BSW TIMBER SYSTEMS LIMITED Director 2015-01-07 CURRENT 1972-01-06 Active
ANTHONY MALCOLM HACKNEY BRIDGEBROOKE ENERGY LIMITED Director 2014-12-03 CURRENT 2010-10-08 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R.F.GIDDINGS & CO. LIMITED Director 2012-10-25 CURRENT 1938-06-17 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R F GIDDINGS HOLDINGS LIMITED Director 2012-10-25 CURRENT 2003-07-07 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
ANTHONY MALCOLM HACKNEY HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
ANTHONY MALCOLM HACKNEY HOWIE FOREST PRODUCTS LIMITED Director 2009-11-12 CURRENT 2001-07-27 Active
JAMES ROBERT HAMILTON STUBBER THE ROYAL FORESTRY SOCIETY Director 2016-10-04 CURRENT 2004-12-07 Active
JAMES ROBERT HAMILTON STUBBER RED C LTD Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
JAMES ROBERT HAMILTON STUBBER MOYNE INVESTMENTS LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2017-09-26
ATHOLE ROY MCKILLOP WMC HEXHAM LIMITED Director 2008-07-03 CURRENT 2008-04-29 Liquidation
GEORGE MURRAY MCROBBIE BSW TIMBER LIMITED Director 2017-10-25 CURRENT 1988-01-26 Active
GEORGE MURRAY MCROBBIE TILHILL FORESTRY LIMITED Director 2001-12-10 CURRENT 1996-08-27 Active
DAVID SYMONS PRYOR & RICKETT SILVICULTURE LTD. Director 2016-11-28 CURRENT 1998-01-26 Active
DAVID SYMONS SHEFFIELD AND COMPANY,LIMITED Director 2014-05-12 CURRENT 1947-04-16 Active
DAVID SYMONS EUROFOREST LIMITED Director 2007-04-01 CURRENT 1973-12-20 Active

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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-09-04DIRECTOR APPOINTED MR IAN ROBINSON
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ALFRED RALLAND BROWNE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY MCROBBIE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY MCROBBIE
2022-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-16AP03Appointment of Ms Kirstin Donaldson as company secretary on 2021-02-08
2020-12-18TM02Termination of appointment of Roland Stiven on 2020-12-18
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY GORDON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTERMAN HARVEY
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-29RES01ADOPT ARTICLES 29/09/20
2020-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-25AP01DIRECTOR APPOINTED LORD IAN DUNCAN
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SULMAN
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW KISSOCK
2019-09-24RES13Resolutions passed:
  • Notwithstanding provisions article 39 four directors appointed 20/09/2018
2019-09-17AP01DIRECTOR APPOINTED MR JOHN ANDREW KISSOCK
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR DAVID STEWART LESLIE
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM REID BRUCE-JONES
2019-01-08AP01DIRECTOR APPOINTED MR GAVIN STIRLING DAVIDSON
2019-01-07AP01DIRECTOR APPOINTED MR RONALD MURRAY GORDON
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY BOX
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MR ALFRED RALLAND BROWNE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MANN
2017-07-06PSC08Notification of a person with significant control statement
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH NO UPDATES
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0344670005
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-04AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR ANTHONY MALCOLM HACKNEY
2015-11-23AP03Appointment of Mr Roland Stiven as company secretary on 2015-11-23
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19AR0109/05/15 NO MEMBER LIST
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21AR0109/05/14 NO MEMBER LIST
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER INGLIS
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGLIS
2014-03-10AP01DIRECTOR APPOINTED MR MICHAEL WESTERMAN HARVEY
2014-02-25AP01DIRECTOR APPOINTED MR DAVID SYMONS
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIS
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIRK
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0109/05/13 NO MEMBER LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MACLEOD
2013-02-12AP01DIRECTOR APPOINTED MR GEORGE MURRAY MCROBBIE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAVERY
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0109/05/12 NO MEMBER LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2012-02-29AP01DIRECTOR APPOINTED MR JAMES ROBERT HAMILTON STUBBER
2012-02-29AP01DIRECTOR APPOINTED MR PATRICK JOHN GLENNON
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0109/05/11 NO MEMBER LIST
2011-02-16AP01DIRECTOR APPOINTED MR HAMISH MACLEOD
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOARE
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0109/05/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARQUESS OF HAMILTON JAMES HAROLD CHARLES HAMILTON / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY WILLIS / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM WEBB / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT KIRK / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLT HOARE / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HENDERSON / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER GOODALL / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BRUCE-JONES / 09/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON / 09/05/2010
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN FIRN
2009-08-04288aDIRECTOR APPOINTED TIMOTHY ROBERT KIRK
2009-08-04288aDIRECTOR APPOINTED ATHOLE ROY MCKILLOP
2009-08-03288aDIRECTOR APPOINTED RAYMOND HENDERSON
2009-07-29288aDIRECTOR APPOINTED MARQUESS OF HAMILTON JAMES HAMILTON
2009-07-29288aDIRECTOR APPOINTED WILLIAM ANDERSON
2009-07-29288aDIRECTOR APPOINTED MICHAEL ROY BOX
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR GORDON LITTLE
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aANNUAL RETURN MADE UP TO 09/05/09
2008-12-04288aDIRECTOR APPOINTED COLIN MANN
2008-10-20288aDIRECTOR APPOINTED ANDREW HAMISH SMITH
2008-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-14RES01ALTER ARTICLES 18/09/2008
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWNLIE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GALE
2008-10-02288aDIRECTOR APPOINTED TOM BRUCE-JONES
2008-10-02288aDIRECTOR APPOINTED STEPHEN ANTHONY LAVERY
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN KISSOCK
2008-05-14363aANNUAL RETURN MADE UP TO 09/05/08
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 5 DUBLIN STREET LANE SOUTH EDINBURGH EH1 3PX
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CONFEDERATION OF FOREST INDUSTRIES (UK) 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 CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-10-05 Outstanding THE SCOTTISH FORESTRY TRUST
STANDARD SECURITY 2002-08-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED registering or being granted any patents
Domain Names

CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED owns 1 domain names.

ukwoodinfo.co.uk  

Trademarks
We have not found any records of CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-03-14 GBP £10,000 Other Contributions
Northumberland County Council 2014-02-04 GBP £10,000 Other Contributions
Cumbria County Council 2012-04-27 GBP £1,013

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONFEDERATION OF FOREST INDUSTRIES (UK) 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 CONFEDERATION OF FOREST INDUSTRIES (UK) 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 CONFEDERATION OF FOREST INDUSTRIES (UK) 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.