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.
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 | : |
|
Registered Address | : | The Airfield, York Road, Pocklington, East Yorkshire, England, YO42 1NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Airfield, York Road, Pocklington, England, YO42 1NS | Director | 03 November 2023 | Active |
The Airfield, York Road, Pocklington, England, YO42 1NS | Director | 01 October 2012 | Active |
The Airfield, York Road, Pocklington, England, YO42 1NS | Director | 03 November 2023 | Active |
The Airfield, York Road, Pocklington, England, YO42 1NS | Director | 19 July 2006 | Active |
The Airfield, York Road, Pocklington, England, YO42 1NS | Director | 03 November 2023 | Active |
10 East Mount, Malton, YO17 7EX | Secretary | 19 July 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 19 July 2006 | Active |
77, High Street, Northallerton, England, DL7 8EG | Director | 01 August 2006 | Active |
The Airfield, York Road, Pocklington, England, YO42 1NS | Director | 01 October 2012 | Active |
The Airfield, York Road, Pocklington, England, YO42 1NS | Director | 19 July 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 19 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Accounts | Change account reference date company previous extended. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.