UKBizDB.co.uk

WOLD FARMS BREEDING LTD

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

This company is commonly known as Wold Farms Breeding Ltd. The company was founded 10 years ago and was given the registration number 09051574. The firm's registered office is in HESSLE. You can find them at Crane Court Hesslewood Office Park, Ferriby Road, Hessle, . This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:WOLD FARMS BREEDING LTD
Company Number:09051574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2014
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary16 December 2019Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director16 December 2019Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director06 August 2021Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director16 December 2019Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director16 December 2019Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director16 December 2019Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director16 December 2019Active
Blakenhall Park, Barton Under Needwood, Burton Upon Trent, United Kingdom, DE13 8AJ

Director22 May 2014Active
Blakenhall Park, Barton Under Needwood, Burton Upon Trent, United Kingdom, DE13 8AJ

Director22 May 2014Active

People with Significant Control

Cranswick Country Foods Plc
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Crane Court, Hesslewood Office Park, Hessle, England, HU13 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harlaston (Packington) Limited
Notified on:28 August 2019
Status:Active
Country of residence:England
Address:Blakenhall Park, Bar Lane, Burton-On-Trent, England, DE13 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Mallaber Mercer
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Blakenhall Park, Barton Under Needwood, Burton Upon Trent, DE13 8AJ
Nature of control:
  • Significant influence or control
Mr Robert Percy Mercer
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Blakenhall Park, Barton Under Needwood, Burton Upon Trent, DE13 8AJ
Nature of control:
  • Significant influence or control

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
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Change of name

Certificate change of name company.

Download
2022-04-08Change of name

Change of name notice.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Change account reference date company previous shortened.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Address

Change registered office address company with date old address new address.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.