UKBizDB.co.uk

WELHAM PARK TROUT FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Welham Park Trout Farms Limited. The company was founded 39 years ago and was given the registration number 01853534. The firm's registered office is in NORTH YORKSHIRE. You can find them at Low Paper Mill, Ellerburn Thornton Dale, North Yorkshire, . This company's SIC code is 03220 - Freshwater aquaculture.

Company Information

Name:WELHAM PARK TROUT FARMS LIMITED
Company Number:01853534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1984
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03220 - Freshwater aquaculture

Office Address & Contact

Registered Address:Low Paper Mill, Ellerburn Thornton Dale, North Yorkshire, YO18 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Low Paper Mill, Ellerburn Thornton Dale, North Yorkshire, YO18 7LL

Director01 June 2021Active
Hall Garth Farm, Harpham, Driffield, England, YO25 4QZ

Director22 July 2021Active
Low Paper Mill, Ellerburn Thornton Dale, North Yorkshire, YO18 7LL

Director01 June 2021Active
Low Paper Mill, Ellerburn, Thornton Le Dale, YO18 7LL

Secretary-Active
Low Paper Mill, Ellerburn, Thornton Le Dale, YO18 7LL

Director-Active
Hall Garth Farm, Harpham, Driffield, United Kingdom,

Director-Active

People with Significant Control

Ms Sheila Booth
Notified on:22 July 2022
Status:Active
Date of birth:February 1953
Nationality:British
Address:Low Paper Mill, North Yorkshire, YO18 7LL
Nature of control:
  • Significant influence or control
Mrs Tiphane Ann Hopper
Notified on:22 July 2022
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Hall Garth Farm, Harpham, Driffield, England, YO25 4QZ
Nature of control:
  • Significant influence or control
Mr Harold James Andrew Hopper
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Low Paper Mill, North Yorkshire, YO18 7LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert Booth
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Low Paper Mill, North Yorkshire, YO18 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.