Background WavePink WaveYellow Wave

ULVIR LIMITED (00313171)

ULVIR LIMITED (00313171) is an active UK company. incorporated on 18 April 1936. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ULVIR LIMITED has been registered for 89 years. Current directors include BLANDFORD, Simon Andrew, BLANDFORD, Wendy Warwick.

Company Number
00313171
Status
active
Type
ltd
Incorporated
18 April 1936
Age
89 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BLANDFORD, Simon Andrew, BLANDFORD, Wendy Warwick
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULVIR LIMITED

ULVIR LIMITED is an active company incorporated on 18 April 1936 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ULVIR LIMITED was registered 89 years ago.(SIC: 01110)

Status

active

Active since 89 years ago

Company No

00313171

LTD Company

Age

89 Years

Incorporated 18 April 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

The Forge over Wallop Stockbridge Hampshire SO20 8HT
From: 25 April 2013To: 27 January 2022
, Chalkdell Farm, Wheathampstead, St Albans, Herts, AL4 8ER
From: 18 April 1936To: 25 April 2013
Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

BLANDFORD, Robin Andrew

Active
The Bourne, HarpendenAL5 2PW
Secretary
Appointed 15 Jan 1997

BLANDFORD, Simon Andrew

Active
Winton Hill, StockbridgeSO20 6HL
Born September 1965
Director
Appointed 09 Dec 1994

BLANDFORD, Wendy Warwick

Active
St. Cross Road, WinchesterSO23 9RE
Born August 1969
Director
Appointed 31 Oct 1997

BLANDFORD, Heinz Hermann

Resigned
Holtsmere End, RedbournAL3 7AW
Secretary
Appointed N/A
Resigned 05 Dec 1996

BLANDFORD, Muriel

Resigned
Chalkdell Farm, WheathampsteadAL4 8ER
Born April 1938
Director
Appointed N/A
Resigned 30 Oct 1997

BLANDFORD, Robin Andrew

Resigned
Chalkdell Farm, WheathampsteadAL4 8ER
Born September 1939
Director
Appointed N/A
Resigned 30 Oct 1997

Persons with significant control

1

Mr Simon Andrew Blandford

Active
Winton Hill, StockbridgeSO20 6HL
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
25 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
169169
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
9 September 1994
225(1)225(1)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Accounts With Accounts Type Small
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Accounts With Accounts Type Small
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363