-
WOLD FARMS LIMITED - Crane Court Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, United Kingdom
Company Information
- Company registration number
- 09051574
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Crane Court Hesslewood Office Park
- Ferriby Road
- Hessle
- HU13 0PA
- England Crane Court Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, England UK
Management
- Managing Directors
- BOTTOMLEY, John Mark
- CLAPPISON, Neil Edward
- COUCH, Adam
- PONTONE, James
- BUCKLE, Richard James
- Company secretaries
- GLOVER, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-22
- Age Of Company 2014-05-22 9 years
- SIC/NACE
- 01460
Ownership
- Beneficial Owners
- -
- -
- Cranswick Country Foods Plc
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WOLD FARMS BREEDING LTD
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-26
- Annual Return
- Due Date: 2024-06-05
- Last Date: 2023-05-22
-
WOLD FARMS LIMITED Company Description
- WOLD FARMS LIMITED is a ltd registered in United Kingdom with the Company reg no 09051574. Its current trading status is "live". It was registered 2014-05-22. It was previously called WOLD FARMS BREEDING LTD. It has declared SIC or NACE codes as "01460". It has 5 directors and 1 secretary.It can be contacted at Crane Court Hesslewood Office Park .
Get WOLD FARMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wold Farms Limited - Crane Court Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, United Kingdom
- 2014-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WOLD FARMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-10-11) - PARENT_ACC
-
legacy (2023-08-08) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-06-05) - CS01
-
legacy (2023-08-08) - GUARANTEE2
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-03) - TM01
-
change-of-name-notice (2022-04-08) - CONNOT
-
certificate-change-of-name-company (2022-04-08) - CERTNM
-
confirmation-statement-with-no-updates (2022-05-23) - CS01
-
accounts-with-accounts-type-full (2022-12-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
-
accounts-with-accounts-type-full (2021-02-20) - AA
-
appoint-person-director-company-with-name-date (2021-08-06) - AP01
-
accounts-with-accounts-type-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-06-05) - AA
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
-
change-account-reference-date-company-previous-shortened (2020-04-22) - AA01
-
mortgage-satisfy-charge-full (2020-01-10) - MR04
-
resolution (2020-07-01) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-03-27) - AA
-
confirmation-statement-with-updates (2019-05-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-09) - MR01
-
notification-of-a-person-with-significant-control (2019-12-05) - PSC02
-
change-to-a-person-with-significant-control (2019-12-06) - PSC04
-
mortgage-satisfy-charge-full (2019-12-12) - MR04
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
appoint-person-director-company-with-name-date (2019-12-20) - AP01
-
cessation-of-a-person-with-significant-control (2019-12-20) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-20) - PSC02
-
appoint-person-director-company-with-name-date (2019-12-23) - AP01
-
appoint-person-secretary-company-with-name-date (2019-12-23) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-23) - AD01
-
capital-alter-shares-redemption-statement-of-capital (2019-01-29) - SH02
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-20) - MR04
-
resolution (2018-10-18) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2018-11-16) - RP04SH01
-
confirmation-statement-with-updates (2018-05-25) - CS01
-
accounts-with-accounts-type-full (2018-06-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-25) - MR01
-
capital-allotment-shares (2018-10-15) - SH01
-
capital-alter-shares-redemption-statement-of-capital (2018-10-03) - SH02
keyboard_arrow_right 2017
-
resolution (2017-11-01) - RESOLUTIONS
-
capital-alter-shares-redemption-statement-of-capital (2017-10-05) - SH02
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
accounts-with-accounts-type-medium (2017-01-11) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
change-account-reference-date-company-previous-shortened (2015-06-25) - AA01
-
resolution (2015-10-23) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2015-06-26) - AA
-
capital-allotment-shares (2015-10-23) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-11-26) - SH01
-
capital-name-of-class-of-shares (2014-11-18) - SH08
-
resolution (2014-11-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-27) - MR01
-
change-account-reference-date-company-current-extended (2014-05-22) - AA01
-
incorporation-company (2014-05-22) - NEWINC