UKBizDB.co.uk

WILDMORE FARMS

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

This company is commonly known as Wildmore Farms. The company was founded 60 years ago and was given the registration number 00793491. The firm's registered office is in BOSTON. You can find them at Bishops Farm, Sibsey, Boston, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WILDMORE FARMS
Company Number:00793491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1964
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Bishops Farm, Sibsey, Boston, Lincolnshire, PE22 0UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Avenue, Sibsey, Boston,

Secretary04 May 2004Active
The Avenue, Boston Road, Sibsey, Boston, England, PE22 0SJ

Director14 June 1994Active
Bishops Farm, Sibsey Northlands, Sibsey, Boston, United Kingdom, PE22 0UF

Director-Active
Bishops Farm, Sibsey Northlands, Sibsey, Boston, United Kingdom, PE22 0UF

Director-Active
Elevenoaks, Kirkby Lane, Woodhall Spa, LN10 6YZ

Secretary-Active
Elevenoaks, Kirkby Lane, Woodhall Spa, LN10 6YZ

Director-Active
Elevenoaks, Kirkby Lane, Woodhall Spa, LN10 6YZ

Director-Active

People with Significant Control

Mr Ian William Alistair Grant
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Bishops Farm, Sibsey Northlands, Boston, United Kingdom, PE22 0UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Avenue, Sibsey, Boston, United Kingdom, PE22 0SJ
Nature of control:
  • Voting rights 50 to 75 percent
Mr Graham Clive Holdich Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:English
Country of residence:England
Address:5, Eltisley Avenue, Cambridge, England, CB3 9JG
Nature of control:
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Address

Change sail address company with old address new address.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Address

Move registers to sail company with new address.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.