Background WavePink WaveYellow Wave

RALPH POCKLINGTON LIMITED (00469255)

RALPH POCKLINGTON LIMITED (00469255) is an active UK company. incorporated on 2 June 1949. with registered office in Boston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. RALPH POCKLINGTON LIMITED has been registered for 76 years. Current directors include POCKLINGTON, James Edward, POCKLINGTON, James Alfred, POCKLINGTON, Louise Checkley.

Company Number
00469255
Status
active
Type
ltd
Incorporated
2 June 1949
Age
76 years
Address
Dovecote North Forty Foot Bank, Boston, PE21 8JS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
POCKLINGTON, James Edward, POCKLINGTON, James Alfred, POCKLINGTON, Louise Checkley
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALPH POCKLINGTON LIMITED

RALPH POCKLINGTON LIMITED is an active company incorporated on 2 June 1949 with the registered office located in Boston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. RALPH POCKLINGTON LIMITED was registered 76 years ago.(SIC: 01110)

Status

active

Active since 76 years ago

Company No

00469255

LTD Company

Age

76 Years

Incorporated 2 June 1949

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Dovecote North Forty Foot Bank Wyberton Fen Boston, PE21 8JS,

Previous Addresses

Dovecote Boston West Boston Lincolnshire, PE21 8JS
From: 2 June 1949To: 19 January 2023
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Loan Secured
Nov 15
Director Joined
Mar 16
Loan Cleared
Mar 22
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

POCKLINGTON, James Alfred

Active
6 Somersby Green, BostonPE21 9PH
Secretary
Appointed N/A

POCKLINGTON, James Edward

Active
North Forty Foot Bank, BostonPE21 8JS
Born July 1975
Director
Appointed 22 Jul 1996

POCKLINGTON, James Alfred

Active
6 Somersby Green, BostonPE21 9PH
Born May 1937
Director
Appointed N/A

POCKLINGTON, Louise Checkley

Active
North Forty Foot Bank, BostonPE21 8JS
Born March 1977
Director
Appointed 16 Mar 2016

POCKLINGTON, Hilda

Resigned
Iberia North Forty Foot Bank, BostonPE21 8JR
Born October 1907
Director
Appointed N/A
Resigned 31 Jul 2001

POCKLINGTON, Judith Ann

Resigned
6 Somersby Green, BostonPE21 9PH
Born October 1940
Director
Appointed N/A
Resigned 30 Jan 2024

POCKLINGTON, Ralph

Resigned
Iberia, Boston WestPE21 8JR
Born October 1902
Director
Appointed N/A
Resigned 06 Jul 1996

Persons with significant control

3

Mr James Edward Pocklington

Active
North Forty Foot Bank, BostonPE21 8JS
Born July 1975

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

Mr James Alfred Pocklington

Active
Somersby Green, BostonPE21 9PH
Born May 1937

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

Mrs Christine Newitt

Active
Resolution Close, BostonPE21 7TT
Born February 1963

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

115

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Made Up Date
9 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
353353
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Statement Of Affairs
20 December 2002
SASA
Legacy
20 December 2002
88(2)R88(2)R
Legacy
20 December 2002
123Notice of Increase in Nominal Capital
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Legacy
30 July 1996
288288
Legacy
26 February 1996
225(1)225(1)
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 1994
AAAnnual Accounts
Legacy
14 February 1994
395Particulars of Mortgage or Charge
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
10 December 1991
363(287)363(287)
Accounts With Made Up Date
10 September 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Made Up Date
9 October 1990
AAAnnual Accounts
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Made Up Date
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
4 March 1988
363363
Accounts With Made Up Date
25 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Made Up Date
18 December 1986
AAAnnual Accounts