UKBizDB.co.uk

WOLDS PRODUCE LTD

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

This company is commonly known as Wolds Produce Ltd. The company was founded 17 years ago and was given the registration number 05881459. The firm's registered office is in POCKLINGTON. You can find them at The Airfield, York Road, Pocklington, East Yorkshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:WOLDS PRODUCE LTD
Company Number:05881459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:The Airfield, York Road, Pocklington, East Yorkshire, England, YO42 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Airfield, York Road, Pocklington, England, YO42 1NS

Director03 November 2023Active
The Airfield, York Road, Pocklington, England, YO42 1NS

Director01 October 2012Active
The Airfield, York Road, Pocklington, England, YO42 1NS

Director03 November 2023Active
The Airfield, York Road, Pocklington, England, YO42 1NS

Director19 July 2006Active
The Airfield, York Road, Pocklington, England, YO42 1NS

Director03 November 2023Active
10 East Mount, Malton, YO17 7EX

Secretary19 July 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary19 July 2006Active
77, High Street, Northallerton, England, DL7 8EG

Director01 August 2006Active
The Airfield, York Road, Pocklington, England, YO42 1NS

Director01 October 2012Active
The Airfield, York Road, Pocklington, England, YO42 1NS

Director19 July 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director19 July 2006Active

People with Significant Control

Wolds Produce (Holdings) Ltd
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:York House, Thornfield Business Park, Northallerton, England, DL6 2XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Bernard Tootell
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:York House, Thornfield Business Park, Northallerton, England, DL6 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Charles Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:York House, Thornfield Business Park, Northallerton, England, DL6 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Accounts

Change account reference date company previous extended.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-02Address

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

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.