Background WavePink WaveYellow Wave

JOHN A.WELLS LIMITED (00701875)

JOHN A.WELLS LIMITED (00701875) is an active UK company. incorporated on 29 August 1961. with registered office in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. JOHN A.WELLS LIMITED has been registered for 64 years. Current directors include CLIFFORD, Mark Anthony, ROBINSON, Anthony Richard, ROBINSON, Jane Dorothy and 2 others.

Company Number
00701875
Status
active
Type
ltd
Incorporated
29 August 1961
Age
64 years
Address
Granary House 2 Wells Road, Nottingham, NG12 4DR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CLIFFORD, Mark Anthony, ROBINSON, Anthony Richard, ROBINSON, Jane Dorothy, THOMPSON, Linda Norma, WELLS, John Brian
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN A.WELLS LIMITED

JOHN A.WELLS LIMITED is an active company incorporated on 29 August 1961 with the registered office located in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. JOHN A.WELLS LIMITED was registered 64 years ago.(SIC: 01110, 68209)

Status

active

Active since 64 years ago

Company No

00701875

LTD Company

Age

64 Years

Incorporated 29 August 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Granary House 2 Wells Road Edwalton Nottingham, NG12 4DR,

Previous Addresses

Granary House, Melton Road Edwalton Nottingham NG12 4DR
From: 29 August 1961To: 9 January 2023
Timeline

9 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Aug 61
New Owner
Apr 18
New Owner
Apr 18
Director Left
Dec 18
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 22
Owner Exit
Jul 25
New Owner
Jul 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Secretary
Appointed N/A

CLIFFORD, Mark Anthony

Active
Silverdale, NottinghamNG11 7EE
Born June 1965
Director
Appointed 05 Apr 2021

ROBINSON, Anthony Richard

Active
11 Swithland Drive, NottinghamNG2 7FZ
Born June 1948
Director
Appointed N/A

ROBINSON, Jane Dorothy

Active
11 Swithland Drive, NottinghamNG2 7FZ
Born March 1948
Director
Appointed N/A

THOMPSON, Linda Norma

Active
2, Wells Road, NottinghamNG12 4JR
Born April 1951
Director
Appointed 05 Apr 2021

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed N/A

WELLS, Dorothy

Resigned
Oxholme, NottinghamNG12 4BS
Born May 1913
Director
Appointed N/A
Resigned 26 May 1995

WELLS, Penelope Sabina

Resigned
Granary House, EdwaltonNG12 4DR
Born June 1924
Director
Appointed N/A
Resigned 05 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr James Robert Robinson

Active
BridgwaterTA6 7HA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2024

Mrs Jane Dorothy Robinson

Ceased
West Bridgford, NottinghamNG2 7FZ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Nov 2024

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Legacy
7 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Legacy
23 March 2011
MG01MG01
Legacy
23 March 2011
MG01MG01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Legacy
15 March 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Resolution
30 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
190190
Legacy
26 April 2006
353353
Legacy
26 April 2006
287Change of Registered Office
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
22 May 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
15 June 1995
88(3)88(3)
Legacy
15 June 1995
88(2)R88(2)R
Resolution
15 June 1995
RESOLUTIONSResolutions
Legacy
15 June 1995
123Notice of Increase in Nominal Capital
Legacy
12 June 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
88(2)R88(2)R
Legacy
10 December 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
31 July 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
30 October 1984
288aAppointment of Director or Secretary
Incorporation Company
29 August 1961
NEWINCIncorporation